Company NameCamtide Limited
DirectorPatrick Joseph Doherty
Company StatusActive
Company NumberSC403246
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed04 December 2023(12 years, 4 months after company formation)
Appointment Duration5 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Christopher McKenzie
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address101 Broughty Ferry Road
Dundee
Tayside
DD4 6JE
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMiss Jacqueline Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(11 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Lindsay Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed29 April 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2023)
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Jackie Kirkpatrick-stagg
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,798
Current Liabilities£163,198

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Charges

18 November 2011Delivered on: 24 November 2011
Persons entitled: Graf Mortgage Corporation LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/8 bannatyne street lanark LAN59638: 10 bannatyne street lanark and 3 and 5 bonnet road lanark LAN29191: 16 bannatyne street lanark LAN191649.
Outstanding
4 November 2011Delivered on: 8 November 2011
Persons entitled: Graf Mortgage Corporation LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 February 2024Termination of appointment of Lindsay Brown as a director on 4 December 2023 (1 page)
5 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
5 February 2024Appointment of Mr Patrick Joseph Doherty as a director on 4 December 2023 (2 pages)
5 February 2024Notification of Patrick Doherty as a person with significant control on 4 December 2023 (2 pages)
5 February 2024Cessation of Lindsay Brown as a person with significant control on 4 December 2023 (1 page)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
29 April 2019Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 29 April 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 April 2019Appointment of Mr Lindsay Brown as a director on 29 April 2019 (2 pages)
29 April 2019Notification of Lindsay Brown as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
29 April 2019Termination of appointment of Jacqueline Kirkpatrick-Stagg as a director on 29 April 2019 (1 page)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
17 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
3 August 2017Total exemption full accounts made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 August 2014Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Registered office address changed from 17 Douglas Crescent Edinburgh EH12 5BA Scotland to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page)
28 August 2014Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page)
28 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Registered office address changed from William Duncan (Business Recovery) Ltd 1St Floor, 25 Blythswood Square Glasgow Strathclyde G2 4BL to 17 Douglas Crescent Edinburgh EH12 5BA on 28 August 2014 (1 page)
25 July 2014Notice of automatic end of Administration (14 pages)
25 July 2014Notice of automatic end of Administration (14 pages)
7 February 2014Administrator's progress report (13 pages)
7 February 2014Administrator's progress report (13 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from 231/233 St. Vincent Street Glasgow G2 5QY on 13 November 2013 (2 pages)
23 September 2013Statement of administrator's deemed proposal (1 page)
23 September 2013Statement of administrator's deemed proposal (1 page)
9 September 2013Statement of administrator's proposal (18 pages)
9 September 2013Statement of administrator's proposal (18 pages)
24 July 2013Appointment of an administrator (3 pages)
24 July 2013Appointment of an administrator (3 pages)
22 July 2013Registered office address changed from C/O Metro Falkirk Bean Cross Farm Polmont Falkirk FK2 0XS Scotland on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from C/O Metro Falkirk Bean Cross Farm Polmont Falkirk FK2 0XS Scotland on 22 July 2013 (2 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
12 July 2012Termination of appointment of Christopher Mckenzie as a director (1 page)
12 July 2012Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages)
12 July 2012Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 12 July 2012 (1 page)
12 July 2012Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages)
12 July 2012Termination of appointment of Christopher Mckenzie as a director (1 page)
12 July 2012Registered office address changed from 101 Broughty Ferry Road Dundee Tayside DD4 6JE Scotland on 12 July 2012 (1 page)
21 June 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 21 June 2012 (1 page)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 October 2011Appointment of Mr Christopher Mckenzie as a director (2 pages)
20 October 2011Termination of appointment of Peter Trainer as a director (1 page)
20 October 2011Termination of appointment of Susan Mcintosh as a director (1 page)
20 October 2011Termination of appointment of Peter Trainer as a secretary (1 page)
20 October 2011Termination of appointment of Peter Trainer as a director (1 page)
20 October 2011Termination of appointment of Susan Mcintosh as a director (1 page)
20 October 2011Termination of appointment of Peter Trainer as a secretary (1 page)
20 October 2011Appointment of Mr Christopher Mckenzie as a director (2 pages)
11 July 2011Incorporation (24 pages)
11 July 2011Incorporation (24 pages)