Liquidation
Company Information for CAMRO GRAPHICS LIMITED
C/O DELOITTE LLP, 100 QUEEN STREET, GLASGOW, G1 3BX,
|
Company Registration Number
SC151386
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMRO GRAPHICS LIMITED | |
Legal Registered Office | |
C/O DELOITTE LLP 100 QUEEN STREET GLASGOW G1 3BX Other companies in G74 | |
Company Number | SC151386 | |
---|---|---|
Company ID Number | SC151386 | |
Date formed | 1994-06-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 30/06/2019 | |
Latest return | 20/11/2015 | |
Return next due | 18/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-06-06 19:51:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINA MARIE ABLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RICHARD PREISTLEY |
Company Secretary | ||
ANDREW DARRINGTON |
Director | ||
MARK RICHARD PRIESTLEY |
Director | ||
TIMOTHY WHITFIELD |
Director | ||
YVES REGNIERS |
Director | ||
GUY NICHOLAS ANTHONY FALLER |
Director | ||
MACHIKO KUDO |
Company Secretary | ||
STEPHEN KEITH PIERCE |
Director | ||
NEIL RYLANCE |
Director | ||
RICHARD ANDREW SCULLY |
Director | ||
KEITH GILCHRIST |
Director | ||
RICHARD ANDREW SCULLY |
Company Secretary | ||
MARTIN HARTLEY O'CONNELL |
Director | ||
MARK DAVID HAMILTON |
Company Secretary | ||
IAN MOIR HALLIDAY |
Director | ||
ROBERT RUSSELL OLIVER |
Director | ||
DAVID BUCHANAN GRAY |
Company Secretary | ||
DAVID BUCHANAN GRAY |
Director | ||
THOMAS SPENCER |
Director | ||
DAVID FLINT |
Nominated Secretary | ||
IAN DICKSON |
Nominated Director | ||
DAVID FLINT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MULTI PACKAGING SOLUTIONS UK LIMITED | Director | 2018-06-27 | CURRENT | 1991-03-01 | Active | |
WESTROCK PACKAGING SYSTEMS UK LTD. | Director | 2018-06-07 | CURRENT | 1986-05-20 | Active | |
FERNLACE LIMITED | Director | 2018-05-24 | CURRENT | 1993-01-19 | Liquidation | |
MULTI PACKAGING SOLUTIONS FINANCE LIMITED | Director | 2018-05-09 | CURRENT | 2013-05-31 | Liquidation | |
BP MEDIA TECHNOLOGY LTD | Director | 2018-05-09 | CURRENT | 2011-12-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE G74 4LR | |
AD02 | SAIL ADDRESS CREATED | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PREISTLEY | |
AP01 | DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES | |
AA01 | CURREXT FROM 30/06/2017 TO 30/09/2017 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY WHITFIELD | |
AP01 | DIRECTOR APPOINTED MR ANDREW DARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13 | |
AA01 | CURRSHO FROM 31/12/2014 TO 30/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/11/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12 | |
AR01 | 20/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12 | |
AR01 | 20/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVES REGINERS / 23/06/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11 | |
AP01 | DIRECTOR APPOINTED YVES REGINERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY FALLER | |
AR01 | 20/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10 | |
AR01 | 20/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07 | |
363a | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 30 COLQUHOUN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G52 4BN | |
288a | SECRETARY APPOINTED MARK RICHARD PREISTLEY | |
288b | APPOINTMENT TERMINATED SECRETARY MACHIKO KUDO | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 2/4 EARL HAIG ROAD HILLINGTON ESTATE GLASGOW STRATHCLYDE G52 4RP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02 | |
363s | RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS |
Notices to | 2018-07-20 |
Appointmen | 2018-07-20 |
Resolution | 2018-07-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMRO GRAPHICS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CAMRO GRAPHICS LIMITED | Event Date | 2018-07-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CAMRO GRAPHICS LIMITED | Event Date | 2018-07-20 |
Company Number: SC151386 Name of Company: CAMRO GRAPHICS LIMITED Previous Name of Company: Macrocom (277) Limited Nature of Business: Business Services Type of Liquidation: Members Registered office:… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAMRO GRAPHICS LIMITED | Event Date | 2018-07-20 |
CAMRO GRAPHICS LIMITED Company Number: SC151386 Previous Name of Company: Macrocom (277) Limited Registered office: Leesburn Place, Nerston West Industrial Estate, East Kilbridge, G74 4LR Principal tr… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |