Company NameCamvista Global Limited
Company StatusActive
Company NumberSC302322
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alexander Thomson Kilgour
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Graeme Alexander Kilgour
Date of BirthApril 1989 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed20 December 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Ruaridh Ian Kilgour
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMrs Maureen Jane Kilgour
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2017(10 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Secretary NameMrs Maureen Jane Kilgour
StatusCurrent
Appointed28 May 2019(13 years after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressUnit 1 Waverley Road Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Robert Dow Kilgour
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address54 Westminster Gardens Marsham Street
London
SW1P 4JG
Secretary NameGibson & Spears Dow & Son (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address9 East Fergus Place
Kirkcaldy
Fife
KY1 1XU
Scotland

Contact

Websitewww.camvista.com
Telephone01592 659111
Telephone regionKirkcaldy

Location

Registered Address18 North Street
Glenrothes
KY7 5NA
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address MatchesOver 60 other UK companies use this postal address

Shareholders

11.3k at £1Alexander T. Kilgour
33.58%
Ordinary A
11.3k at £1Mrs Maureen Kilgour
33.58%
Ordinary A
876 at £1Alexander Kilgour
2.61%
Ordinary
5k at £1Graeme Kilgour
14.93%
Ordinary A
5k at £1Ruaridh Kilgour
14.93%
Ordinary A
124 at £1Mrs Maureen Kilgour
0.37%
Ordinary

Financials

Year2014
Net Worth£24,207
Cash£1,000
Current Liabilities£36,681

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month, 1 week from now)

Charges

23 August 2006Delivered 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

Filing History

14 February 2024Micro company accounts made up to 31 May 2023 (8 pages)
23 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
23 May 2023Registered 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 2023Micro company accounts made up to 31 May 2022 (9 pages)
31 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 May 2021 (10 pages)
14 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
18 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
14 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
22 July 2019Director's details changed for Mr Ruaridh Ian Kilgour on 19 July 2019 (2 pages)
30 May 2019Termination of appointment of Gibson & Spears Dow & Son as a secretary on 28 May 2019 (1 page)
29 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 May 2019Director's details changed for Mr Graeme Alexander Kilgour on 27 May 2019 (2 pages)
29 May 2019Appointment of Mrs Maureen Jane Kilgour as a secretary on 28 May 2019 (2 pages)
29 May 2019Change of details for Mr Alexander Thomson Kilgour as a person with significant control on 1 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Alexander Thomson Kilgour on 27 May 2019 (2 pages)
29 May 2019Director's details changed for Mr Ruaridh Ian Kilgour on 27 May 2019 (2 pages)
23 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
1 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
24 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
12 July 2017Notification of Alexander Thomson Kilgour as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 May 2017 with no updates (3 pages)
12 July 2017Notification of Alexander Thomson Kilgour as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 May 2016 (5 pages)
30 March 2017Micro company accounts made up to 31 May 2016 (5 pages)
29 March 2017Appointment of Mrs Maureen Jane Kilgour as a director on 24 March 2017 (2 pages)
29 March 2017Appointment of Mrs Maureen Jane Kilgour as a director on 24 March 2017 (2 pages)
9 January 2017Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages)
9 January 2017Director's details changed for Mr Ruaridh Ian Kilgour on 4 January 2017 (2 pages)
12 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33,500
(7 pages)
12 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 33,500
(7 pages)
3 March 2016Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages)
3 March 2016Director's details changed for Mr Ruaridh Ian Kilgour on 1 February 2016 (2 pages)
21 December 2015Micro company accounts made up to 31 May 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 May 2015 (6 pages)
1 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 33,500
(7 pages)
1 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 33,500
(7 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
10 December 2014Registered 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 2014Registered 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 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 33,500
(7 pages)
31 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 33,500
(7 pages)
30 July 2014Secretary's details changed for Gibson & Spears Dow & Son on 13 May 2013 (1 page)
30 July 2014Secretary's details changed for Gibson & Spears Dow & Son on 13 May 2013 (1 page)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(15 pages)
9 July 2013Annual return made up to 12 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(15 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
28 September 2012Second filing of SH01 previously delivered to Companies House (6 pages)
29 August 2012Termination of appointment of Robert Kilgour as a director (1 page)
29 August 2012Termination of appointment of Robert Kilgour as a director (1 page)
18 June 2012Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (18 pages)
18 June 2012Second filing of AR01 previously delivered to Companies House made up to 12 May 2012 (18 pages)
6 June 2012Annual return made up to 12 May 2012
  • ANNOTATION A second filed AR01 was registered on 18/06/2012
(15 pages)
6 June 2012Annual return made up to 12 May 2012
  • ANNOTATION A second filed AR01 was registered on 18/06/2012
(15 pages)
24 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 51,000
  • ANNOTATION A second filed SH01 was registered on 28/09/2012
(5 pages)
24 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 51,000
  • ANNOTATION A second filed SH01 was registered on 28/09/2012
(5 pages)
20 December 2011Appointment of Mr Graeme Alexander Kilgour as a director (2 pages)
20 December 2011Appointment of Mr Ruaridh Ian Kilgour as a director (2 pages)
20 December 2011Appointment of Mr Ruaridh Ian Kilgour as a director (2 pages)
20 December 2011Appointment of Mr Graeme Alexander Kilgour as a director (2 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 12 May 2011 (8 pages)
3 June 2011Annual return made up to 12 May 2011 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (14 pages)
26 May 2010Director's details changed for Robert Dow Kilgour on 1 May 2010 (3 pages)
26 May 2010Director's details changed for Robert Dow Kilgour on 1 May 2010 (3 pages)
26 May 2010Director's details changed for Robert Dow Kilgour on 1 May 2010 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 June 2009Return made up to 12/05/09; no change of members (6 pages)
2 June 2009Return made up to 12/05/09; no change of members (6 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 May 2008Return made up to 12/05/08; no change of members (7 pages)
27 May 2008Return made up to 12/05/08; no change of members (7 pages)
30 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 October 2007Ad 15/05/06--------- £ si 998@1 (2 pages)
10 October 2007Ad 15/05/06--------- £ si 998@1 (2 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
14 June 2007Return made up to 12/05/07; full list of members (7 pages)
5 September 2006Partic of mort/charge * (3 pages)
5 September 2006Partic of mort/charge * (3 pages)
12 May 2006Incorporation (17 pages)
12 May 2006Incorporation (17 pages)