Company NameCamus Cyber Limited
Company StatusDissolved
Company NumberSC252465
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 10 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameSarah Walters
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2006)
RoleBusiness Woman
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Director NameMr Maurice Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2007)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address25 Langlaw Road
Mayfield
Dalkeith
Midlothian
EH22 5AT
Scotland
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 June 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Arthur Keith Barber
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2012)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address223 Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Neill Allan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 December 2015)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address69 Brunswick Street
Edinburgh
EH7 5HT
Scotland
Director NameMr Remigijus Mikalauskas
Date of BirthAugust 1963 (Born 60 years ago)
NationalityLithuanian
StatusResigned
Appointed24 December 2015(12 years, 5 months after company formation)
Appointment Duration2 years (resigned 23 December 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
Secretary NameAxiano Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address71 Brunswick Street
Edinburgh
EH7 5HS
Scotland
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2011(7 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2012)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address18/2 Royston Mains Street
Edinburgh
EH5 1LB
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Remigijus Mikalauskas
100.00%
Ordinary

Financials

Year2014
Net Worth£2,860
Cash£2,860

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

20 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
27 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 April 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Appointment of Mr Remigijus Mikalauskas as a director on 24 December 2015 (2 pages)
12 January 2016Termination of appointment of Neill Allan as a director on 24 December 2015 (1 page)
12 January 2016Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 18/2 Royston Mains Street Edinburgh EH5 1LB on 12 January 2016 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(3 pages)
29 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
12 October 2012Termination of appointment of Arthur Barber as a director (1 page)
12 October 2012Appointment of Premier Secretaries Limited as a secretary (2 pages)
12 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
12 October 2012Appointment of Arthur Keith Barber as a director (2 pages)
12 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
12 October 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
12 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page)
12 October 2012Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page)
11 October 2012Appointment of Neil Allan as a director (2 pages)
11 October 2012Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page)
10 September 2012Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
10 September 2012Termination of appointment of Arthur Barber as a director (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 July 2010Secretary's details changed for Premier Secretaries Limited on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
9 July 2010Secretary's details changed for Premier Secretaries Limited on 1 July 2010 (2 pages)
9 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Return made up to 05/07/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 September 2007New director appointed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 41 duke street edinburgh lothian EH6 8HH (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007New secretary appointed (1 page)
28 September 2007Director resigned (1 page)
11 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 05/07/06; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
5 July 2005Return made up to 05/07/05; full list of members (2 pages)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
22 November 2004Accounts for a dormant company made up to 31 July 2004 (7 pages)
1 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 July 2003Incorporation (20 pages)