CAMUS CYBER LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH5 1LB

Company number SC252465
Status Active
Incorporation Date 8 July 2003
Company Type Private Limited Company
Address 18/2 ROYSTON MAINS STREET, EDINBURGH, EH5 1LB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 12 January 2017 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of CAMUS CYBER LIMITED are www.camuscyber.co.uk, and www.camus-cyber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Camus Cyber Limited is a Private Limited Company. The company registration number is SC252465. Camus Cyber Limited has been working since 08 July 2003. The present status of the company is Active. The registered address of Camus Cyber Limited is 18 2 Royston Mains Street Edinburgh Eh5 1lb. . MIKALAUSKAS, Remigijus is a Director of the company. Secretary AXIANO COMPANY SECRETARIES LIMITED has been resigned. Secretary PREMIER SECRETARIES LIMITED has been resigned. Secretary PREMIER SECRETARIES LIMITED has been resigned. Director ALLAN, Neill has been resigned. Director BARBER, Arthur Keith has been resigned. Director BARBER, Arthur Keith has been resigned. Director WALTERS, Maurice has been resigned. Director WALTERS, Sarah has been resigned. Director AXIANO COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
MIKALAUSKAS, Remigijus
Appointed Date: 24 December 2015
62 years old

Resigned Directors

Secretary
AXIANO COMPANY SECRETARIES LIMITED
Resigned: 01 August 2007
Appointed Date: 08 July 2003

Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 October 2012
Appointed Date: 05 July 2011

Secretary
PREMIER SECRETARIES LIMITED
Resigned: 25 June 2012
Appointed Date: 01 August 2007

Director
ALLAN, Neill
Resigned: 24 December 2015
Appointed Date: 10 September 2012
83 years old

Director
BARBER, Arthur Keith
Resigned: 12 October 2012
Appointed Date: 05 July 2011
92 years old

Director
BARBER, Arthur Keith
Resigned: 25 June 2012
Appointed Date: 01 August 2007
92 years old

Director
WALTERS, Maurice
Resigned: 01 August 2007
Appointed Date: 13 April 2006
71 years old

Director
WALTERS, Sarah
Resigned: 13 April 2006
Appointed Date: 23 December 2004
44 years old

Director
AXIANO COMPANY SECRETARIES LIMITED
Resigned: 23 December 2004
Appointed Date: 08 July 2003

Persons With Significant Control

Maxim Cotlecicov
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – 75% or more

CAMUS CYBER LIMITED Events

20 Apr 2017
Micro company accounts made up to 31 July 2016
27 Jan 2017
Confirmation statement made on 12 January 2017 with updates
10 Apr 2016
Total exemption full accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

12 Jan 2016
Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 18/2 Royston Mains Street Edinburgh EH5 1LB on 12 January 2016
...
... and 43 more events
05 Jan 2005
Director resigned
05 Jan 2005
New director appointed
22 Nov 2004
Accounts for a dormant company made up to 31 July 2004
01 Jul 2004
Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed

08 Jul 2003
Incorporation