Camm-Pro Limited (registration number SC545876) is a private limited company started on 2016-09-21 originating in Scotland. This company is registered at Newmachar Business Centre, Kingseat Business Park, Newmachar AB21 0UE. Camm-Pro Limited operates SIC: 70229 which stands for "management consultancy activities other than financial management", SIC: 71129 - "other engineering activities".

Company details

Name Camm-pro Limited
Number SC545876
Date of Incorporation: 2016-09-21
End of financial year: 31 March
Address: Newmachar Business Centre, Kingseat Business Park, Newmachar, AB21 0UE
SIC code: 70229 - Management consultancy activities other than financial management
71129 - Other engineering activities

When it comes to the 5 directors that can be found in this company, we can name: Stephen M. (appointed on 15 April 2024), John D. (appointment date: 15 April 2024), James C. (appointed on 15 April 2024). The official register reports 8 persons of significant control, namely: Camm-Pro (Hc) Limited is located at Newmachar Business Centre, Kingseat Business Park, AB21 0UE Newmachar. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Px Holdings Limited is located at Westpoint Road, TS17 6BF Stockton-On-Tees. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. D&P International Holdings (Uk) Limited is located at 7 Albermarle Street, W1S 4HQ London, England. This corporate PSC owns over 1/2 to 3/4 of shares , 3/4 to full of voting rights.

Directors

Accounts data

Date of Accounts 2017-09-30 2018-09-30 2019-09-30 2022-03-31 2023-03-31
Current Assets 58,500 63,233 331,496 586,890 1,594,807
Fixed Assets 2,797 2,160 3,460 - -
Total Assets Less Current Liabilities 48,546 58,678 98,205 471,729 1,018,221

People with significant control

Camm-Pro (Hc) Limited
2 June 2023
Address C/O Camm-Pro Limited Newmachar Business Centre, Kingseat Business Park, Newmachar, AB21 0UE, Scotland
Legal authority Companies Act 2006, Scots Law
Legal form Private Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc771402
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Px Holdings Limited
27 April 2021 - 2 June 2023
Address Px House Westpoint Road, Stockton-On-Tees, TS17 6BF, England
Legal authority United Kingdom (English)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04417010
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
D&P International Holdings (Uk) Limited
30 April 2020 - 27 April 2021
Address C/O Citco London Limited 7 Albermarle Street, London, England, W1S 4HQ, England
Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09897805
Nature of control: 50,01-75% shares
75,01-100% voting rights
Lucid Nominees Limited
4 February 2020 - 30 April 2020
Address 6th Floor No 1 Building, 1-5 London Wall Buildings, London Wall, London, EC2M 5PG, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10988442
Nature of control: 50,01-75% shares
75,01-100% voting rights
Px Holdings Limited
19 November 2019 - 4 February 2020
Address P X House Westpoint Road, Stockton-On-Tees, TS17 6BF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04417010
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors
Simon M.
21 September 2016 - 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares
Stephen M.
21 September 2016 - 19 November 2019
Nature of control: 25-50% voting rights
25-50% shares
Gordon S.
21 September 2016 - 21 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(CH01) On Tuesday 9th January 2024 director's details were changed
filed on: 12th, February 2024 | officers
Free Download (2 pages)