Company number SC317570
Status Active
Incorporation Date 1 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 BENVIEW ROAD, CLARKSTON, GLASGOW, G76 7PP
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 1 March 2016 no member list. The most likely internet sites of CAMERAWATCH LIMITED are www.camerawatch.co.uk, and www.camerawatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Camerawatch Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is SC317570. Camerawatch Limited has been working since 01 March 2007.
The present status of the company is Active. The registered address of Camerawatch Limited is 8 Benview Road Clarkston Glasgow G76 7pp. . MACKIE, Paul is a Director of the company. Secretary BROTHERSTON, Douglas John has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROTHERSTON, Douglas John has been resigned. Director CURRAN, Patrick Brian has been resigned. Director FERRIE, Gordon Ross has been resigned. Director GUNN, Lachlan Andrew has been resigned. Director HEALS, Peter has been resigned. Director HOGG, Thomas has been resigned. Director LARKINS, Brian Edward has been resigned. Director MACLEOD, Alex has been resigned. Director MCATEER, Watson has been resigned. Director MULLEN, Kenneth Cowan has been resigned. Director SINGLETON, Russell Craig has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Nominee Director OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007
Director
HEALS, Peter
Resigned: 15 May 2011
Appointed Date: 01 March 2007
63 years old
Director
HOGG, Thomas
Resigned: 15 May 2011
Appointed Date: 17 March 2009
72 years old
Director
MACLEOD, Alex
Resigned: 13 March 2013
Appointed Date: 01 January 2011
45 years old
Director
MCATEER, Watson
Resigned: 15 September 2009
Appointed Date: 18 March 2008
72 years old
Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007
Nominee Director
OSWALDS OF EDINBURGH LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007
Persons With Significant Control
Mr Paul Mackie
Notified on: 1 March 2017
71 years old
Nature of control: Ownership of shares – 75% or more
CAMERAWATCH LIMITED Events
09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 1 March 2016 no member list
30 Sep 2015
Micro company accounts made up to 31 December 2014
02 Mar 2015
Annual return made up to 1 March 2015 no member list
...
... and 48 more events
08 Mar 2007
Secretary resigned
08 Mar 2007
New director appointed
08 Mar 2007
New secretary appointed
08 Mar 2007
New director appointed
01 Mar 2007
Incorporation