SCOTTCAM HOLDINGS LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 8DA

Company number 02423452
Status Active
Incorporation Date 18 September 1989
Company Type Private Limited Company
Address TRIOS HOUSE, REFORM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8DA
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 49,999 . The most likely internet sites of SCOTTCAM HOLDINGS LIMITED are www.scottcamholdings.co.uk, and www.scottcam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Scottcam Holdings Limited is a Private Limited Company. The company registration number is 02423452. Scottcam Holdings Limited has been working since 18 September 1989. The present status of the company is Active. The registered address of Scottcam Holdings Limited is Trios House Reform Road Maidenhead Berkshire Sl6 8da. The company`s financial liabilities are £6.77k. It is £-130.1k against last year. And the total assets are £217.58k, which is £-34.02k against last year. MCNEIL, Fiona Alexandra is a Secretary of the company. MCNEIL, Donald Roy is a Director of the company. MCNEIL, Fiona Alexandra is a Director of the company. Secretary MCNEIL, Joan Norma has been resigned. The company operates in "Activities of production holding companies".


scottcam holdings Key Finiance

LIABILITIES £6.77k
-96%
CASH n/a
TOTAL ASSETS £217.58k
-14%
All Financial Figures

Current Directors

Secretary
MCNEIL, Fiona Alexandra
Appointed Date: 27 April 2009

Director
MCNEIL, Donald Roy

77 years old

Director
MCNEIL, Fiona Alexandra
Appointed Date: 27 April 2009
44 years old

Resigned Directors

Secretary
MCNEIL, Joan Norma
Resigned: 27 July 2009

Persons With Significant Control

Mr Donald Roy Mcneil
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

SCOTTCAM HOLDINGS LIMITED Events

25 Oct 2016
Confirmation statement made on 18 September 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 49,999

24 Mar 2015
Total exemption small company accounts made up to 31 December 2014
23 Sep 2014
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 49,999

...
... and 70 more events
26 Oct 1989
Registered office changed on 26/10/89 from: 2 baches street london N1 6UB

25 Oct 1989
Secretary resigned;new secretary appointed

19 Oct 1989
Memorandum and Articles of Association

19 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Sep 1989
Incorporation

SCOTTCAM HOLDINGS LIMITED Charges

9 June 1992
Debenture
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1990
Legal mortgage
Delivered: 31 July 1990
Status: Partially satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1,2 and 4 napier close hawksworth industrial estate…