CAMAS PROPERTIES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC274272
Status Active
Incorporation Date 6 October 2004
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Confirmation statement made on 6 October 2016 with updates; Director's details changed for Dr Mark James Skinner on 6 October 2016. The most likely internet sites of CAMAS PROPERTIES LIMITED are www.camasproperties.co.uk, and www.camas-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Camas Properties Limited is a Private Limited Company. The company registration number is SC274272. Camas Properties Limited has been working since 06 October 2004. The present status of the company is Active. The registered address of Camas Properties Limited is Clava House Cradlehall Business Park Inverness Iv2 5gh. . SKINNER, Charlotte-Ann is a Secretary of the company. SKINNER, Abigail Jayne is a Director of the company. SKINNER, Abraham is a Director of the company. SKINNER, Charlotte-Ann is a Director of the company. SKINNER, Mark James, Dr is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SKINNER, Charlotte-Ann
Appointed Date: 06 October 2004

Director
SKINNER, Abigail Jayne
Appointed Date: 15 September 2015
30 years old

Director
SKINNER, Abraham
Appointed Date: 06 October 2004
65 years old

Director
SKINNER, Charlotte-Ann
Appointed Date: 06 October 2004
66 years old

Director
SKINNER, Mark James, Dr
Appointed Date: 15 September 2015
40 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 06 October 2004
Appointed Date: 06 October 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 06 October 2004
Appointed Date: 06 October 2004

Persons With Significant Control

Charlotte-Ann Skinner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Charlotte-Ann Skinner
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CAMAS PROPERTIES LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
06 Oct 2016
Director's details changed for Dr Mark James Skinner on 6 October 2016
06 Oct 2016
Secretary's details changed for Charlotte Ann Skinner on 2 October 2016
06 Oct 2016
Director's details changed for Charlotte Ann Skinner on 2 October 2016
...
... and 43 more events
22 Oct 2004
New secretary appointed;new director appointed
11 Oct 2004
Accounting reference date shortened from 31/10/05 to 30/09/05
11 Oct 2004
Secretary resigned
11 Oct 2004
Director resigned
06 Oct 2004
Incorporation