CAMRO GRAPHICS LIMITED

Register to unlock more data on OkredoRegister

CAMRO GRAPHICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC151386

Incorporation date

10/06/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Deloitte Llp, 100 Queen Street, Glasgow G1 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1994)
dot icon13/09/2019
Final Gazette dissolved following liquidation
dot icon13/06/2019
Final account prior to dissolution in MVL (final account attached)
dot icon31/05/2019
Registered office address changed from C/O Deloitte Llp Monteith House, George Square 110 George Street Glasgow G1 3BX to C/O Deloitte Llp 100 Queen Street Glasgow G1 3BX on 2019-05-31
dot icon05/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon17/08/2018
Registered office address changed from Leesburn Place Nerston West Industrial Estate East Kilbride G74 4LR to C/O Deloitte Llp Monteith House, George Square 110 George Street Glasgow G1 3BX on 2018-08-17
dot icon17/08/2018
Register inspection address has been changed to Leesburn Place Nerston West Industrial Estate East Kilbride Glasgow G74 4LR
dot icon01/08/2018
Resolutions
dot icon16/05/2018
Termination of appointment of Timothy Whitfield as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Andrew Darrington as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Mark Richard Priestley as a director on 2018-05-16
dot icon16/05/2018
Termination of appointment of Mark Richard Preistley as a secretary on 2018-05-16
dot icon16/05/2018
Appointment of Ms Christina Marie Able as a director on 2018-05-16
dot icon20/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon13/06/2017
Current accounting period extended from 2017-06-30 to 2017-09-30
dot icon10/02/2017
Appointment of Mr Timothy Whitfield as a director on 2017-02-10
dot icon10/02/2017
Appointment of Mr Andrew Darrington as a director on 2017-02-10
dot icon10/02/2017
Termination of appointment of Yves Regniers as a director on 2017-02-10
dot icon31/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon04/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon26/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-29
dot icon23/05/2014
Current accounting period shortened from 2014-12-31 to 2014-06-30
dot icon29/04/2014
Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 2014-04-29
dot icon06/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2012-12-30
dot icon21/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2012-01-01
dot icon28/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon08/07/2011
Director's details changed for Yves Reginers on 2011-06-23
dot icon11/04/2011
Accounts for a dormant company made up to 2011-01-02
dot icon06/04/2011
Appointment of Yves Reginers as a director
dot icon06/04/2011
Termination of appointment of Guy Faller as a director
dot icon13/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2010-01-03
dot icon21/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon09/11/2009
Accounts for a dormant company made up to 2008-12-28
dot icon17/02/2009
Accounts for a dormant company made up to 2007-12-30
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from 30 colquhoun avenue hillington industrial estate glasgow lanarkshire G52 4BN
dot icon31/03/2008
Secretary appointed mark richard preistley
dot icon31/03/2008
Appointment terminated secretary machiko kudo
dot icon06/02/2008
New director appointed
dot icon06/02/2008
Director resigned
dot icon11/12/2007
Return made up to 20/11/07; no change of members
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon23/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon30/06/2006
Return made up to 23/06/06; full list of members
dot icon30/06/2006
Registered office changed on 30/06/06 from: 2/4 earl haig road hillington estate glasgow strathclyde G52 4RP
dot icon07/04/2006
Accounts for a dormant company made up to 2006-01-01
dot icon23/12/2005
Director resigned
dot icon23/12/2005
New director appointed
dot icon03/08/2005
Return made up to 10/06/05; full list of members
dot icon25/02/2005
Accounts for a dormant company made up to 2005-01-02
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Secretary resigned
dot icon15/06/2004
Return made up to 10/06/04; full list of members
dot icon28/01/2004
Accounts for a dormant company made up to 2003-12-28
dot icon01/07/2003
Accounts for a dormant company made up to 2002-12-29
dot icon03/06/2003
Return made up to 10/06/03; full list of members
dot icon14/10/2002
Director resigned
dot icon19/08/2002
Accounts for a dormant company made up to 2001-12-30
dot icon28/06/2002
Return made up to 10/06/02; full list of members
dot icon23/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/08/2001
Return made up to 10/06/01; full list of members
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon18/09/2000
New secretary appointed;new director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon22/06/2000
Return made up to 10/06/00; full list of members
dot icon14/03/2000
Accounts for a dormant company made up to 1999-10-31
dot icon13/01/2000
Secretary resigned;director resigned
dot icon13/01/2000
New secretary appointed
dot icon22/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon02/07/1999
Return made up to 10/06/99; no change of members
dot icon09/10/1998
New director appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon02/09/1998
Accounts for a dormant company made up to 1997-10-31
dot icon04/07/1998
Return made up to 10/06/98; full list of members
dot icon04/07/1998
Location of register of members address changed
dot icon02/06/1998
Return made up to 31/05/98; full list of members
dot icon25/07/1997
Accounts for a dormant company made up to 1996-10-31
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon30/06/1997
Return made up to 31/05/97; no change of members
dot icon07/06/1996
Return made up to 31/05/96; no change of members
dot icon18/04/1996
Accounts for a dormant company made up to 1995-10-31
dot icon18/04/1996
Resolutions
dot icon02/06/1995
Return made up to 31/05/95; full list of members
dot icon14/02/1995
Memorandum and Articles of Association
dot icon14/02/1995
Resolutions
dot icon29/01/1995
Accounting reference date notified as 31/10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Secretary resigned;new secretary appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Director resigned;new director appointed
dot icon03/11/1994
Registered office changed on 03/11/94 from: 152 bath street glasgow G2 4TB
dot icon06/10/1994
Certificate of change of name
dot icon06/10/1994
Certificate of change of name
dot icon10/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, David Buchanan
Director
02/09/1994 - 31/12/1999
2
Able, Christina Marie
Director
16/05/2018 - Present
22
Regniers, Yves
Director
28/03/2011 - 10/02/2017
24
Rylance, Neil
Director
22/12/2005 - 31/08/2007
42
Pierce, Stephen Keith
Director
31/08/2007 - 14/01/2008
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMRO GRAPHICS LIMITED

CAMRO GRAPHICS LIMITED is an(a) Dissolved company incorporated on 10/06/1994 with the registered office located at C/O Deloitte Llp, 100 Queen Street, Glasgow G1 3BX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMRO GRAPHICS LIMITED?

toggle

CAMRO GRAPHICS LIMITED is currently Dissolved. It was registered on 10/06/1994 and dissolved on 13/09/2019.

Where is CAMRO GRAPHICS LIMITED located?

toggle

CAMRO GRAPHICS LIMITED is registered at C/O Deloitte Llp, 100 Queen Street, Glasgow G1 3BX.

What does CAMRO GRAPHICS LIMITED do?

toggle

CAMRO GRAPHICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMRO GRAPHICS LIMITED?

toggle

The latest filing was on 13/09/2019: Final Gazette dissolved following liquidation.