CAMSCAFF LTD.

Register to unlock more data on OkredoRegister

CAMSCAFF LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC253590

Incorporation date

31/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mcallisters C.A., Paxton House, 11 Woodside Crescent, Glasgow G3 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon30/07/2025
Change of details for Mr Stephen Patrick Rowan as a person with significant control on 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/07/2024
Director's details changed for Mrs Rebecca Jane Rowan on 2024-07-27
dot icon30/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon27/07/2023
Change of details for Mr Stephen Patrick Rowan as a person with significant control on 2023-07-27
dot icon27/07/2023
Director's details changed for Mr Stephen Patrick Rowan on 2023-07-27
dot icon24/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon09/08/2022
Change of details for Mrs Rebecca Jane Rowan as a person with significant control on 2022-07-31
dot icon14/02/2022
Amended total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Appointment of Mr Richard Day as a director on 2020-09-23
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon21/01/2019
Statement of capital following an allotment of shares on 2018-12-04
dot icon19/12/2018
Change of share class name or designation
dot icon19/12/2018
Resolutions
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon23/09/2013
Registration of charge 2535900001
dot icon10/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon19/08/2013
Secretary's details changed for Rebecca Jane Rowan on 2010-07-31
dot icon19/08/2013
Director's details changed for Stephen Patrick Rowan on 2010-07-31
dot icon19/08/2013
Director's details changed for Rebecca Jane Rowan on 2010-07-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2010
Director's details changed for Rebecca Jane Rowan on 2010-07-31
dot icon17/08/2010
Director's details changed for Stephen Patrick Rowan on 2010-07-31
dot icon28/08/2009
Return made up to 31/07/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2008
Return made up to 31/07/08; no change of members
dot icon12/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/11/2007
Return made up to 31/07/07; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/09/2006
Return made up to 31/07/06; full list of members; amend
dot icon22/08/2006
Return made up to 31/07/06; full list of members
dot icon17/02/2006
New secretary appointed;new director appointed
dot icon17/02/2006
Secretary resigned
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 31/07/05; full list of members
dot icon23/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 31/07/04; full list of members
dot icon24/06/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon26/10/2003
New secretary appointed
dot icon04/08/2003
Director resigned
dot icon04/08/2003
Secretary resigned
dot icon31/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

22
2023
change arrow icon-52.51 % *

* during past year

Cash in Bank

£99,791.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
299.68K
-
0.00
314.15K
-
2022
18
366.01K
-
0.00
210.11K
-
2023
22
278.23K
-
0.00
99.79K
-
2023
22
278.23K
-
0.00
99.79K
-

Employees

2023

Employees

22 Ascended22 % *

Net Assets(GBP)

278.23K £Descended-23.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.79K £Descended-52.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Richard
Director
23/09/2020 - Present
2
BRIAN REID LTD.
Nominee Secretary
31/07/2003 - 31/07/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
31/07/2003 - 31/07/2003
6626
Mr Stephen Patrick Rowan
Director
31/07/2003 - Present
2
Mrs Rebecca Jane Rowan
Director
30/01/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CAMSCAFF LTD.

CAMSCAFF LTD. is an(a) Active company incorporated on 31/07/2003 with the registered office located at Mcallisters C.A., Paxton House, 11 Woodside Crescent, Glasgow G3 7UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMSCAFF LTD.?

toggle

CAMSCAFF LTD. is currently Active. It was registered on 31/07/2003 .

Where is CAMSCAFF LTD. located?

toggle

CAMSCAFF LTD. is registered at Mcallisters C.A., Paxton House, 11 Woodside Crescent, Glasgow G3 7UL.

What does CAMSCAFF LTD. do?

toggle

CAMSCAFF LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAMSCAFF LTD. have?

toggle

CAMSCAFF LTD. had 22 employees in 2023.

What is the latest filing for CAMSCAFF LTD.?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-03-31.