CAM AUTOS LTD.
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G73 1LX

Company number SC378868
Status Active
Incorporation Date 20 May 2010
Company Type Private Limited Company
Address UNIT 2 NO 1 ALLEYSBANK ROAD, RUTHERGLEN, GLASGOW, G73 1LX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of CAM AUTOS LTD. are www.camautos.co.uk, and www.cam-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Cam Autos Ltd is a Private Limited Company. The company registration number is SC378868. Cam Autos Ltd has been working since 20 May 2010. The present status of the company is Active. The registered address of Cam Autos Ltd is Unit 2 No 1 Alleysbank Road Rutherglen Glasgow G73 1lx. . MCADAM, Colin is a Secretary of the company. MCADAM, Aileen Jane is a Director of the company. MCADAM, Colin is a Director of the company. MCADAM, Kacie is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MCADAM, Colin
Appointed Date: 13 November 2013

Director
MCADAM, Aileen Jane
Appointed Date: 20 May 2010
63 years old

Director
MCADAM, Colin
Appointed Date: 20 May 2010
63 years old

Director
MCADAM, Kacie
Appointed Date: 27 May 2010
32 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 20 May 2010
Appointed Date: 20 May 2010

Director
MABBOTT, Stephen George
Resigned: 20 May 2010
Appointed Date: 20 May 2010
74 years old

CAM AUTOS LTD. Events

03 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1

07 Oct 2015
Accounts for a small company made up to 31 December 2014
16 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

03 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 12 more events
02 Jun 2010
Appointment of Kacie Mcadam as a director
02 Jun 2010
Appointment of Colin Mcadam as a director
25 May 2010
Termination of appointment of Brian Reid Ltd. as a secretary
25 May 2010
Termination of appointment of Stephen Mabbott as a director
20 May 2010
Incorporation

CAM AUTOS LTD. Charges

14 November 2013
Charge code SC37 8868 0001
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…