Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director Name | Mr Graeme Alexander Kilgour |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Ruaridh Ian Kilgour |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2011(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mrs Maureen Jane Kilgour |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2017(10 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Secretary Name | Mrs Maureen Jane Kilgour |
---|---|
Status | Current |
Appointed | 28 May 2019(13 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Robert Dow Kilgour |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Westminster Gardens Marsham Street London SW1P 4JG |
Secretary Name | Gibson & Spears Dow & Son (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 9 East Fergus Place Kirkcaldy Fife KY1 1XU Scotland |
Website | www.camvista.com |
---|---|
Telephone | 01592 659111 |
Telephone region | Kirkcaldy |
Registered Address | 18 North Street Glenrothes KY7 5NA Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Address Matches | Over 60 other UK companies use this postal address |
11.3k at £1 | Alexander T. Kilgour 33.58% Ordinary A |
---|---|
11.3k at £1 | Mrs Maureen Kilgour 33.58% Ordinary A |
876 at £1 | Alexander Kilgour 2.61% Ordinary |
5k at £1 | Graeme Kilgour 14.93% Ordinary A |
5k at £1 | Ruaridh Kilgour 14.93% Ordinary A |
124 at £1 | Mrs Maureen Kilgour 0.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,207 |
Cash | £1,000 |
Current Liabilities | £36,681 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 1 week from now) |
23 August 2006 | Delivered on: 5 September 2006 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 |
---|
14 February 2024 | Micro company accounts made up to 31 May 2023 (8 pages) |
---|---|
23 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
23 May 2023 | Registered office address changed from Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH to 18 North Street Glenrothes KY7 5NA on 23 May 2023 (1 page) |
10 February 2023 | Micro company accounts made up to 31 May 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 May 2021 (10 pages) |
14 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
18 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
22 July 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 19 July 2019 (2 pages) |
30 May 2019 | Termination of appointment of Gibson & Spears Dow & Son as a secretary on 28 May 2019 (1 page) |
29 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
29 May 2019 | Director's details changed for Mr Graeme Alexander Kilgour on 27 May 2019 (2 pages) |
29 May 2019 | Appointment of Mrs Maureen Jane Kilgour as a secretary on 28 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Alexander Thomson Kilgour as a person with significant control on 1 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Alexander Thomson Kilgour on 27 May 2019 (2 pages) |
29 May 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 27 May 2019 (2 pages) |
23 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
1 June 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
24 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
12 July 2017 | Notification of Alexander Thomson Kilgour as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 May 2017 with no updates (3 pages) |
12 July 2017 | Notification of Alexander Thomson Kilgour as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
30 March 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
29 March 2017 | Appointment of Mrs Maureen Jane Kilgour as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mrs Maureen Jane Kilgour as a director on 24 March 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages) |
12 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
3 March 2016 | Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages) |
3 March 2016 | Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 May 2015 (6 pages) |
21 December 2015 | Micro company accounts made up to 31 May 2015 (6 pages) |
1 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 December 2014 | Registered office address changed from 9 East Fergus Place Kirkcaldy KY1 1XU to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 9 East Fergus Place Kirkcaldy KY1 1XU to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 10 December 2014 (1 page) |
31 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 July 2014 | Secretary's details changed for Gibson & Spears Dow & Son on 13 May 2013 (1 page) |
30 July 2014 | Secretary's details changed for Gibson & Spears Dow & Son on 13 May 2013 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
9 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 September 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
29 August 2012 | Termination of appointment of Robert Kilgour as a director (1 page) |
29 August 2012 | Termination of appointment of Robert Kilgour as a director (1 page) |
18 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (18 pages) |
18 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (18 pages) |
6 June 2012 | Annual return made up to 12 May 2012
|
6 June 2012 | Annual return made up to 12 May 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
24 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
20 December 2011 | Appointment of Mr Graeme Alexander Kilgour as a director (2 pages) |
20 December 2011 | Appointment of Mr Ruaridh Ian Kilgour as a director (2 pages) |
20 December 2011 | Appointment of Mr Ruaridh Ian Kilgour as a director (2 pages) |
20 December 2011 | Appointment of Mr Graeme Alexander Kilgour as a director (2 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 June 2011 | Annual return made up to 12 May 2011 (8 pages) |
3 June 2011 | Annual return made up to 12 May 2011 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Director's details changed for Robert Dow Kilgour on 1 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Robert Dow Kilgour on 1 May 2010 (3 pages) |
26 May 2010 | Director's details changed for Robert Dow Kilgour on 1 May 2010 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 June 2009 | Return made up to 12/05/09; no change of members (6 pages) |
2 June 2009 | Return made up to 12/05/09; no change of members (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 May 2008 | Return made up to 12/05/08; no change of members (7 pages) |
27 May 2008 | Return made up to 12/05/08; no change of members (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
10 October 2007 | Ad 15/05/06--------- £ si 998@1 (2 pages) |
10 October 2007 | Ad 15/05/06--------- £ si 998@1 (2 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (7 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | Partic of mort/charge * (3 pages) |
12 May 2006 | Incorporation (17 pages) |
12 May 2006 | Incorporation (17 pages) |