Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAM-DAL COMPUTING LTD.
Company Information for

CAM-DAL COMPUTING LTD.

BRAEHEAD, 108 CORSEBAR ROAD, PAISLEY, PA2 9PY,
Company Registration Number
SC199603
Private Limited Company
Active

Company Overview

About Cam-dal Computing Ltd.
CAM-DAL COMPUTING LTD. was founded on 1999-09-07 and has its registered office in Paisley. The organisation's status is listed as "Active". Cam-dal Computing Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAM-DAL COMPUTING LTD.
 
Legal Registered Office
BRAEHEAD
108 CORSEBAR ROAD
PAISLEY
PA2 9PY
Other companies in G51
 
Filing Information
Company Number SC199603
Company ID Number SC199603
Date formed 1999-09-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893159976  
Last Datalog update: 2024-03-07 03:25:33
Primary Source:Companies House
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 CAM-DAL COMPUTING LTD.

Current Directors
Officer Role Date Appointed
ALAN JOHN MCGIBBON
Company Secretary 2001-04-02
CHRISTOPHER NEIL HORNE
Director 2012-10-12
IAN JAMES JOHNSTONE
Director 2002-10-24
ALAN JOHN MCGIBBON
Director 2001-04-02
ANN ROSEMARY SKELTON
Director 1999-12-06
BRUCE SKELTON
Director 1999-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MOSSMAN CAMPBELL
Director 2001-04-02 2012-10-12
JOHN ROBERTSON REID
Director 2001-04-02 2002-10-24
ANN ROSEMARY JONES
Company Secretary 1999-12-06 2001-04-02
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-09-07 1999-12-06
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-09-07 1999-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JOHN MCGIBBON ACME SWIDGETS LTD. Company Secretary 2005-12-22 CURRENT 2005-12-22 Active
ALAN JOHN MCGIBBON VET-TEC SYSTEMS LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Active
CHRISTOPHER NEIL HORNE AZETS (CDSW) LIMITED Director 2018-05-11 CURRENT 2009-12-03 Active - Proposal to Strike off
CHRISTOPHER NEIL HORNE PROPHET TITANIUM (COMMERCIAL SERVICES) LTD Director 2015-06-09 CURRENT 2015-06-09 Active - Proposal to Strike off
CHRISTOPHER NEIL HORNE TITANIUM TRUSTEES LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
CHRISTOPHER NEIL HORNE VET-TEC SYSTEMS LIMITED Director 2012-10-12 CURRENT 2004-05-20 Active
CHRISTOPHER NEIL HORNE ACME SWIDGETS LTD. Director 2012-10-12 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE JOHN M FLYNN LTD. Director 2017-08-02 CURRENT 2009-03-16 Active
IAN JAMES JOHNSTONE BOBATH SCOTLAND Director 2016-05-10 CURRENT 1994-02-25 Converted / Closed
IAN JAMES JOHNSTONE GT4 SOFTWARE LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active
IAN JAMES JOHNSTONE TPL LABELS LIMITED Director 2015-10-09 CURRENT 1989-06-22 Active
IAN JAMES JOHNSTONE CREATIVE COLOUR BUREAU LIMITED Director 2015-01-30 CURRENT 1994-01-20 Liquidation
IAN JAMES JOHNSTONE DALZIEL SPORTS MANAGEMENT LIMITED Director 2014-03-24 CURRENT 1994-02-10 Active
IAN JAMES JOHNSTONE CURRIE NELSON LTD. Director 2009-04-16 CURRENT 2003-11-03 Dissolved 2014-08-22
IAN JAMES JOHNSTONE DAKOTA INVESTMENTS LIMITED Director 2007-06-15 CURRENT 2007-05-09 Dissolved 2014-12-12
IAN JAMES JOHNSTONE THOMSON PRINT SERVICES (GLASGOW) LIMITED Director 2007-05-11 CURRENT 2006-06-23 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON (BIOLOGIC) LIMITED Director 2007-03-30 CURRENT 2000-12-05 Dissolved 2014-08-22
IAN JAMES JOHNSTONE GAVIN WATSON LIMITED Director 2007-03-30 CURRENT 1945-09-05 Active
IAN JAMES JOHNSTONE ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
IAN JAMES JOHNSTONE VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
IAN JAMES JOHNSTONE UKARCHIVING LIMITED Director 2004-02-27 CURRENT 2002-11-18 Active - Proposal to Strike off
IAN JAMES JOHNSTONE SNMU LIMITED Director 2004-02-12 CURRENT 2004-01-08 Liquidation
IAN JAMES JOHNSTONE JRI PROPERTIES LIMITED Director 2003-04-04 CURRENT 2003-02-20 Active
IAN JAMES JOHNSTONE GT4 LIMITED Director 2002-08-26 CURRENT 2002-05-10 Active
IAN JAMES JOHNSTONE REID MEDIA LIMITED Director 2002-07-15 CURRENT 2000-02-29 Dissolved 2014-08-22
IAN JAMES JOHNSTONE REID PRINTERS LIMITED Director 2002-05-01 CURRENT 1972-11-13 Dissolved 2015-01-23
IAN JAMES JOHNSTONE THE GT4 GROUP LIMITED Director 2002-04-26 CURRENT 2001-12-31 Active
IAN JAMES JOHNSTONE GLYCOLOGIC LIMITED Director 2002-03-31 CURRENT 1999-07-19 Active
IAN JAMES JOHNSTONE ADELE STREET LIMITED Director 1988-10-28 CURRENT 1963-09-11 Active
ALAN JOHN MCGIBBON ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
ALAN JOHN MCGIBBON VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
ANN ROSEMARY SKELTON ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
ANN ROSEMARY SKELTON VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
ANN ROSEMARY SKELTON CALLEO LTD Director 2004-02-13 CURRENT 2004-02-13 Active
BRUCE SKELTON ACME SWIDGETS LTD. Director 2005-12-22 CURRENT 2005-12-22 Active
BRUCE SKELTON VET-TEC SYSTEMS LIMITED Director 2004-05-20 CURRENT 2004-05-20 Active
BRUCE SKELTON CALLEO LTD Director 2004-02-13 CURRENT 2004-02-13 Active

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
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Azets Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Braehead Braehead 108 Corsebar Road Paisley PA2 9PY Scotland
2024-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland
2023-09-21CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-09-29CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-10-19PSC02Notification of Acme Swidgets Ltd as a person with significant control on 2020-10-12
2020-10-17PSC09Withdrawal of a person with significant control statement on 2020-10-17
2020-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2019-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 60000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 60000
2015-10-05AR0107/09/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-06AR0107/09/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0107/09/13 ANNUAL RETURN FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL HORNE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2012-10-12AR0107/09/12 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0107/09/11 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/11 FROM 126 Drymen Road Bearsden Glasgow G61 3RB
2010-10-15AR0107/09/10 ANNUAL RETURN FULL LIST
2010-08-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-30AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-24363aReturn made up to 07/09/09; full list of members
2008-10-30AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-15363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-29363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2005-12-09363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-10363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS; AMEND
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-08-12419a(Scot)DEC MORT/CHARGE *****
2003-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-06363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-10-18363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-11410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-16363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-11-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-11-1388(2)RAD 04/07/01--------- £ SI 59998@1=59998 £ IC 2/60000
2001-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-11-02123£ NC 1000/60000 29/03/01
2001-11-02RES04NC INC ALREADY ADJUSTED 29/03/01
2001-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW LANARKSHIRE G1 2AD
2001-04-04288aNEW DIRECTOR APPOINTED
2001-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED
2001-04-04288aNEW DIRECTOR APPOINTED
2001-02-21CERTNMCOMPANY NAME CHANGED STREAMGUARD LIMITED CERTIFICATE ISSUED ON 21/02/01
2000-10-04363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: THE FORT 56A ARDROSSAN ROAD, SEAMILL WEST KILBRIDE AYRSHIRE KA23 9LX
2000-02-23225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-01-07288aNEW DIRECTOR APPOINTED
2000-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2000-01-07288bSECRETARY RESIGNED
2000-01-07288bDIRECTOR RESIGNED
1999-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CAM-DAL COMPUTING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAM-DAL COMPUTING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2003-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAM-DAL COMPUTING LTD.

Intangible Assets
Patents
We have not found any records of CAM-DAL COMPUTING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CAM-DAL COMPUTING LTD.
Trademarks
We have not found any records of CAM-DAL COMPUTING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAM-DAL COMPUTING LTD.. 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 (62012 - Business and domestic software development) as CAM-DAL COMPUTING LTD. are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CAM-DAL COMPUTING LTD. 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAM-DAL COMPUTING LTD. 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 CAM-DAL COMPUTING LTD. any grants or awards.
Ownership
    We could not find any group structure information
    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.