Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMAS CONTRAX LTD.
Company Information for

CAMAS CONTRAX LTD.

C/O SAFFERY, TORRIDON HOUSE, BEECHWOOD PARK, INVERNESS, IV2 3BW,
Company Registration Number
SC349281
Private Limited Company
Active

Company Overview

About Camas Contrax Ltd.
CAMAS CONTRAX LTD. was founded on 2008-09-30 and has its registered office in Inverness. The organisation's status is listed as "Active". Camas Contrax Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CAMAS CONTRAX LTD.
 
Legal Registered Office
C/O SAFFERY, TORRIDON HOUSE
BEECHWOOD PARK
INVERNESS
IV2 3BW
Other companies in IV2
 
Filing Information
Company Number SC349281
Company ID Number SC349281
Date formed 2008-09-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB897976619  
Last Datalog update: 2024-07-05 15:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMAS CONTRAX LTD.
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 CAMAS CONTRAX LTD.

Current Directors
Officer Role Date Appointed
CHARLOTTE-ANN SKINNER
Company Secretary 2008-09-30
ABIGAIL JAYNE SKINNER
Director 2015-09-15
ABRAHAM SKINNER
Director 2008-09-30
CHARLOTTE-ANN SKINNER
Director 2008-09-30
MARK JAMES SKINNER
Director 2015-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2008-09-30 2008-09-30
STEPHEN GEORGE MABBOTT
Director 2008-09-30 2008-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE-ANN SKINNER CAMAS PROPERTIES LIMITED Company Secretary 2004-10-06 CURRENT 2004-10-06 Active
ABRAHAM SKINNER CAMAS PROPERTIES LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
CHARLOTTE-ANN SKINNER CAMAS PROPERTIES LIMITED Director 2004-10-06 CURRENT 2004-10-06 Active
MARK JAMES SKINNER CAMAS PROPERTIES LIMITED Director 2015-09-15 CURRENT 2004-10-06 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
2024-06-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW Scotland
2023-06-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-11Register inspection address changed from Cama House 5 High Street Dingwall IV15 9HL Scotland to Camas House 5 High Street Dingwall IV15 9HL
2022-11-10Register inspection address changed from Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB United Kingdom to Cama House 5 High Street Dingwall IV15 9HL
2022-11-10Register inspection address changed from Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB United Kingdom to Cama House 5 High Street Dingwall IV15 9HL
2022-07-06AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM Clava House Cradlehall Business Park Inverness IV2 5GH
2021-10-14AD02Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Amberley 53 Old Evanton Road Dingwall Ross Shire IV15 9RB
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-11-19CH01Director's details changed for Abigail Jayne Skinner on 2020-10-09
2020-11-19PSC04Change of details for Mr Abraham Skinner as a person with significant control on 2020-10-09
2020-11-19CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE-ANN SKINNER on 2020-11-19
2020-06-11AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-11-05CH01Director's details changed for Abigail Jayne Skinner on 2019-09-02
2019-09-30CH01Director's details changed for Dr Mark James Skinner on 2019-09-30
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-07CH01Director's details changed for Abigail Jayne Skinner on 2016-10-02
2018-10-05AD03Registers moved to registered inspection location of Commerce House South Street Elgin Moray IV30 1JE
2018-10-04AD02Register inspection address changed to Commerce House South Street Elgin Moray IV30 1JE
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-05-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-20CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE ANN SKINNER on 2016-10-02
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANN SKINNER / 02/10/2016
2016-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK JAMES SKINNER / 02/10/2016
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20ANNOTATIONRectified
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-05AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL SKINNER
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR REMOVED UNDER SECTION 1095
2015-10-13AP01DIRECTOR APPOINTED ABIGAIL JAYNE SKINNER
2015-10-13AP01DIRECTOR APPOINTED ABIGAIL JAYNE SKINNER
2015-10-13AP01DIRECTOR APPOINTED DR MARK JAMES SKINNER
2015-10-13AP01DIRECTOR APPOINTED REMOVED UNDER SECTION 1095
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-30AR0130/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-07-01AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0130/09/13 ANNUAL RETURN FULL LIST
2013-05-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0130/09/12 ANNUAL RETURN FULL LIST
2011-11-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-30AR0130/09/11 FULL LIST
2011-06-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-30AR0130/09/10 FULL LIST
2010-06-02AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-05AR0130/09/09 FULL LIST
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2008-10-2088(2)AD 13/10/08 GBP SI 49998@1=49998 GBP IC 2/50000
2008-10-15ELRESS252 DISP LAYING ACC 30/09/2008
2008-10-15353LOCATION OF REGISTER OF MEMBERS
2008-10-15ELRESS386 DISP APP AUDS 30/09/2008
2008-10-15ELRESS366A DISP HOLDING AGM 30/09/2008
2008-10-15288aDIRECTOR APPOINTED ABRAHAM SKINNER
2008-10-15288aDIRECTOR AND SECRETARY APPOINTED CHARLOTTE ANN SKINNER
2008-10-01RES01ADOPT MEM AND ARTS 30/09/2008
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT
2008-10-01288bAPPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-10-0188(2)AD 30/09/08 GBP SI 1@1=1 GBP IC 1/2
2008-09-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store



Licences & Regulatory approval
We could not find any licences issued to CAMAS CONTRAX 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 CAMAS CONTRAX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAMAS CONTRAX LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.307
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CAMAS CONTRAX LTD.

Intangible Assets
Patents
We have not found any records of CAMAS CONTRAX LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CAMAS CONTRAX LTD.
Trademarks
We have not found any records of CAMAS CONTRAX LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMAS CONTRAX 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 (43330 - Floor and wall covering) as CAMAS CONTRAX LTD. are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where CAMAS CONTRAX 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 CAMAS CONTRAX 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 CAMAS CONTRAX 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.