About

Registered Number: SC302322
Date of Incorporation: 12/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NH

 

Camvista Global Ltd was founded on 12 May 2006 with its registered office in Kirkcaldy, Fife, it has a status of "Active". This company has 2 directors listed as Kilgour, Maureen Jane, Kilgour, Maureen Jane in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILGOUR, Maureen Jane 24 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
KILGOUR, Maureen Jane 28 May 2019 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 22 July 2019
TM02 - Termination of appointment of secretary 30 May 2019
PSC04 - N/A 29 May 2019
CS01 - N/A 29 May 2019
CH01 - Change of particulars for director 29 May 2019
AP03 - Appointment of secretary 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 29 March 2017
CH01 - Change of particulars for director 09 January 2017
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 19 January 2015
AD01 - Change of registered office address 10 December 2014
AR01 - Annual Return 31 July 2014
CH04 - Change of particulars for corporate secretary 30 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 22 November 2012
RP04 - N/A 28 September 2012
TM01 - Termination of appointment of director 29 August 2012
RP04 - N/A 18 June 2012
AR01 - Annual Return 06 June 2012
SH01 - Return of Allotment of shares 24 January 2012
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 30 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
363s - Annual Return 14 June 2007
410(Scot) - N/A 05 September 2006
NEWINC - New incorporation documents 12 May 2006

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 23 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.