Company NameCamigh Locum Ltd.
DirectorWerner Siekmann
Company StatusActive
Company NumberSC278860
CategoryPrivate Limited Company
Incorporation Date25 January 2005(19 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Werner Siekmann
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Cromwell Road
Kirkwall
KW15 1LN
Scotland
Secretary NameDeborah Jane Oliver
NationalityBritish
StatusResigned
Appointed25 January 2005(same day as company formation)
RoleP.A
Correspondence AddressAn Caladh
King Street
Hilton
Tain, Ross-Shire
IV20 1UZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMessrs  A W Gray & Butler (Corporation)
StatusResigned
Appointed24 November 2006(1 year, 10 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 August 2020)
Correspondence Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland

Location

Registered Address18 Stafford Street
Tain
IV19 1AZ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Dr Werner Siekmann
100.00%
Ordinary

Financials

Year2014
Net Worth£164,112
Cash£102,092
Current Liabilities£13,940

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2024Registered office address changed from 15-17 Lamington Street Tain IV19 1AA Scotland to 18 Stafford Street Tain IV19 1AZ on 28 February 2024 (1 page)
7 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
29 January 2024Director's details changed for Dr Werner Siekmann on 29 January 2024 (2 pages)
29 January 2024Change of details for Dr Werner Siekmann as a person with significant control on 29 January 2024 (2 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
22 November 2023Director's details changed for Dr Werner Siekmann on 22 November 2023 (2 pages)
22 November 2023Change of details for Dr Werner Siekmann as a person with significant control on 22 November 2023 (2 pages)
31 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
25 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
4 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
4 February 2021Registered office address changed from Audacia Ltd 1 Viewfield Park Tain Ross-Shire IV19 1RJ to 15-17 Lamington Street Tain IV19 1AA on 4 February 2021 (1 page)
14 August 2020Termination of appointment of a W Gray & Butler as a secretary on 14 August 2020 (1 page)
6 August 2020Registered office address changed from 10 Knockbreck Street Tain Ross Shire IV19 1BJ to 1 Viewfield Park Tain Ross-Shire IV19 1RJ on 6 August 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Notification of Werner Siekmann as a person with significant control on 6 April 2016 (2 pages)
12 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
21 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(4 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
2 December 2011Total exemption full accounts made up to 28 February 2011 (6 pages)
31 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 28 February 2010 (9 pages)
22 April 2010Director's details changed for Dr Werner Siekmann on 1 January 2010 (2 pages)
22 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Dr Werner Siekmann on 1 January 2010 (2 pages)
22 April 2010Director's details changed for Dr Werner Siekmann on 1 January 2010 (2 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
12 December 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
26 January 2009Return made up to 25/01/09; full list of members (3 pages)
25 April 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
25 April 2008Total exemption full accounts made up to 29 February 2008 (9 pages)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
19 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
13 February 2007Return made up to 25/01/07; full list of members (2 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
10 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
10 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Secretary resigned (1 page)
8 May 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
8 May 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
27 January 2006Return made up to 25/01/06; full list of members (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
27 January 2005Secretary resigned (1 page)
25 January 2005Incorporation (16 pages)
25 January 2005Incorporation (16 pages)