Company NameRacam Security & Communications Limited
DirectorsBrian Maguire and Joseph Peter Armstrong
Company StatusActive
Company NumberSC244093
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameBrian Maguire
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Southfield Road
Balloch
Cumbernauld
G68 9DZ
Scotland
Director NameMr Joseph Peter Armstrong
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address48 Markdow Avenue
Crookston, The Beeches
Glasgow
G53 7GA
Scotland
Secretary NameChristine Armstong
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Markdow Avenue
Crookston
Glasgow
Strathclyde
G53 7GA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteracam.org
Email address[email protected]
Telephone0141 8829333
Telephone regionGlasgow

Location

Registered AddressWing 3 15 Edison Street
Hillington Park
Glasgow
G52 4JW
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

300 at £1Brian Maguire
30.00%
Ordinary
300 at £1Joseph Armstrong
30.00%
Ordinary
200 at £1Christine Armstrong
20.00%
Ordinary
200 at £1Lora Maguire
20.00%
Ordinary

Financials

Year2014
Net Worth£68,594
Cash£370
Current Liabilities£118,569

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

4 February 2005Delivered on: 15 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
5 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
13 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
22 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
14 March 2019Termination of appointment of Christine Armstong as a secretary on 31 January 2019 (1 page)
14 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Registered office address changed from Wing 5, 15 Edison Street Hillington Industrial Estate Glasgow Strathclyde G52 4JW to Wing 3 15 Edison Street Hillington Park Glasgow G52 4JW on 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 17 February 2018 with updates (4 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 40,000
(3 pages)
16 August 2017Statement of capital following an allotment of shares on 16 March 2017
  • GBP 40,000
(3 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 March 2010Director's details changed for Brian Maguire on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Joseph Armstrong on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Brian Maguire on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Joseph Armstrong on 11 March 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 17/02/08; full list of members (4 pages)
28 February 2008Return made up to 17/02/08; full list of members (4 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 May 2007Return made up to 17/02/07; full list of members (3 pages)
8 May 2007Return made up to 17/02/07; full list of members (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/06
(8 pages)
15 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/03/06
(8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 April 2005Return made up to 17/02/05; full list of members (7 pages)
12 April 2005Return made up to 17/02/05; full list of members (7 pages)
23 February 2005Registered office changed on 23/02/05 from: montgomery house 18/20 montgomery street east kilbride G74 4JS (1 page)
23 February 2005Registered office changed on 23/02/05 from: montgomery house 18/20 montgomery street east kilbride G74 4JS (1 page)
15 February 2005Partic of mort/charge * (3 pages)
15 February 2005Partic of mort/charge * (3 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 17/02/04; full list of members (7 pages)
4 March 2004Return made up to 17/02/04; full list of members (7 pages)
8 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
12 April 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2003Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2003Secretary's particulars changed (1 page)
23 March 2003Secretary's particulars changed (1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)