Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMRO GRAPHICS LIMITED
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 Overview

About Camro Graphics Ltd
CAMRO GRAPHICS LIMITED was founded on 1994-06-10 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Camro Graphics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAMRO GRAPHICS LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
100 QUEEN STREET
GLASGOW
G1 3BX
Other companies in G74
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMRO GRAPHICS LIMITED
Is this data useful to you?
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.

Company Officers of CAMRO GRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA MARIE ABLE
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD PREISTLEY
Company Secretary 2008-03-18 2018-05-16
ANDREW DARRINGTON
Director 2017-02-10 2018-05-16
MARK RICHARD PRIESTLEY
Director 2008-01-14 2018-05-16
TIMOTHY WHITFIELD
Director 2017-02-10 2018-05-16
YVES REGNIERS
Director 2011-03-28 2017-02-10
GUY NICHOLAS ANTHONY FALLER
Director 2007-08-31 2011-03-28
MACHIKO KUDO
Company Secretary 2004-11-11 2008-03-18
STEPHEN KEITH PIERCE
Director 2007-08-31 2008-01-14
NEIL RYLANCE
Director 2005-12-22 2007-08-31
RICHARD ANDREW SCULLY
Director 2000-09-01 2007-08-31
KEITH GILCHRIST
Director 2000-09-01 2005-12-22
RICHARD ANDREW SCULLY
Company Secretary 2000-09-01 2004-11-11
MARTIN HARTLEY O'CONNELL
Director 2000-09-01 2002-10-09
MARK DAVID HAMILTON
Company Secretary 1999-12-31 2000-09-01
IAN MOIR HALLIDAY
Director 1998-09-16 2000-09-01
ROBERT RUSSELL OLIVER
Director 1998-09-16 2000-09-01
DAVID BUCHANAN GRAY
Company Secretary 1994-09-02 1999-12-31
DAVID BUCHANAN GRAY
Director 1994-09-02 1999-12-31
THOMAS SPENCER
Director 1994-09-02 1998-09-16
DAVID FLINT
Nominated Secretary 1994-06-10 1994-09-02
IAN DICKSON
Nominated Director 1994-06-10 1994-09-02
DAVID FLINT
Nominated Director 1994-06-10 1994-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINA MARIE ABLE MULTI PACKAGING SOLUTIONS UK LIMITED Director 2018-06-27 CURRENT 1991-03-01 Active
CHRISTINA MARIE ABLE WESTROCK PACKAGING SYSTEMS UK LTD. Director 2018-06-07 CURRENT 1986-05-20 Active
CHRISTINA MARIE ABLE FERNLACE LIMITED Director 2018-05-24 CURRENT 1993-01-19 Liquidation
CHRISTINA MARIE ABLE MULTI PACKAGING SOLUTIONS FINANCE LIMITED Director 2018-05-09 CURRENT 2013-05-31 Liquidation
CHRISTINA MARIE ABLE BP MEDIA TECHNOLOGY LTD Director 2018-05-09 CURRENT 2011-12-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2018 FROM LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE G74 4LR
2018-08-17AD02SAIL ADDRESS CREATED
2018-08-01LRESSPSPECIAL RESOLUTION TO WIND UP
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DARRINGTON
2018-05-16TM02APPOINTMENT TERMINATED, SECRETARY MARK PREISTLEY
2018-05-16AP01DIRECTOR APPOINTED MS CHRISTINA MARIE ABLE
2018-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-06-13AA01CURREXT FROM 30/06/2017 TO 30/09/2017
2017-02-10AP01DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2017-02-10AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2017-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0120/11/15 FULL LIST
2015-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-25AR0120/11/14 FULL LIST
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13
2014-05-23AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-06AR0120/11/13 FULL LIST
2013-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12
2012-11-21AR0120/11/12 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12
2011-11-28AR0120/11/11 FULL LIST
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES REGINERS / 23/06/2011
2011-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-04-06AP01DIRECTOR APPOINTED YVES REGINERS
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY FALLER
2010-12-13AR0120/11/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2009-12-21AR0120/11/09 FULL LIST
2009-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2009-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2008-12-08363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-31287REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 30 COLQUHOUN AVENUE HILLINGTON INDUSTRIAL ESTATE GLASGOW LANARKSHIRE G52 4BN
2008-03-31288aSECRETARY APPOINTED MARK RICHARD PREISTLEY
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY MACHIKO KUDO
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bDIRECTOR RESIGNED
2007-12-11363aRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288bDIRECTOR RESIGNED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288aNEW DIRECTOR APPOINTED
2007-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-30363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: 2/4 EARL HAIG ROAD HILLINGTON ESTATE GLASGOW STRATHCLYDE G52 4RP
2006-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2005-12-23288aNEW DIRECTOR APPOINTED
2005-12-23288bDIRECTOR RESIGNED
2005-08-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-08-03363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/05
2004-12-01288aNEW SECRETARY APPOINTED
2004-12-01288bSECRETARY RESIGNED
2004-06-15363aRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03
2003-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02
2003-06-03363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2002-10-14288bDIRECTOR RESIGNED
2002-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01
2002-06-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-28363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-02363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2000-09-25288bDIRECTOR RESIGNED
2000-09-25288bSECRETARY RESIGNED
2000-09-25288bDIRECTOR RESIGNED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-18288aNEW DIRECTOR APPOINTED
2000-09-18225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00
2000-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-22363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-13288aNEW SECRETARY APPOINTED
1999-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-07-02363sRETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAMRO GRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-20
Appointmen2018-07-20
Resolution2018-07-20
Fines / Sanctions
No fines or sanctions have been issued against CAMRO GRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMRO GRAPHICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CAMRO GRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMRO GRAPHICS LIMITED
Trademarks
We have not found any records of CAMRO GRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMRO GRAPHICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAMRO GRAPHICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAMRO GRAPHICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCAMRO GRAPHICS LIMITEDEvent Date2018-07-20
 
Initiating party Event TypeAppointmen
Defending partyCAMRO GRAPHICS LIMITEDEvent Date2018-07-20
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 TypeResolution
Defending partyCAMRO GRAPHICS LIMITEDEvent Date2018-07-20
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMRO GRAPHICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMRO GRAPHICS LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.