Company NameCamelian Consulting Ltd
DirectorChristopher James Barr
Company StatusActive - Proposal to Strike off
Company NumberSC380669
CategoryPrivate Limited Company
Incorporation Date18 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Christopher James Barr
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Secretary NameMrs Nicola Jane Barr
StatusCurrent
Appointed18 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address54 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland

Location

Registered Address54 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

100 at £1Christopher James Barr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,358
Cash£982
Current Liabilities£22,293

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 June 2021 (5 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
10 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 30 June 2017 (6 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
3 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
27 February 2011Secretary's details changed for Mrs Nicola Jane Barr on 28 January 2011 (2 pages)
27 February 2011Secretary's details changed for Mrs Nicola Jane Barr on 28 January 2011 (2 pages)
27 February 2011Director's details changed for Mr Christopher James Barr on 28 January 2011 (2 pages)
27 February 2011Director's details changed for Mr Christopher James Barr on 28 January 2011 (2 pages)
27 February 2011Secretary's details changed for Nicola Jane Barr on 28 January 2011 (1 page)
27 February 2011Registered office address changed from the Coachhouse, 71a Clermiston Road Edinburgh Midlothian EH12 6UY Scotland on 27 February 2011 (1 page)
27 February 2011Registered office address changed from the Coachhouse, 71a Clermiston Road Edinburgh Midlothian EH12 6UY Scotland on 27 February 2011 (1 page)
27 February 2011Secretary's details changed for Nicola Jane Barr on 28 January 2011 (1 page)
16 August 2010Secretary's details changed for Nicola Jane Barr on 16 July 2010 (2 pages)
16 August 2010Registered office address changed from 5 Almondhill Steading Kirkliston Midlothian EH29 9LA on 16 August 2010 (1 page)
16 August 2010Director's details changed for Christopher James Barr on 16 July 2010 (3 pages)
16 August 2010Registered office address changed from 5 Almondhill Steading Kirkliston Midlothian EH29 9LA on 16 August 2010 (1 page)
16 August 2010Director's details changed for Christopher James Barr on 16 July 2010 (3 pages)
16 August 2010Secretary's details changed for Nicola Jane Barr on 16 July 2010 (2 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)