Air Cam Pro Uk Limited WALKERBURN


Air Cam Pro Uk started in year 2013 as Private Limited Company with registration number SC458156. The Air Cam Pro Uk company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Walkerburn at 8 Tweedvale Mills East. Postal code: EH43 6AB.

The firm has one director. Paul K., appointed on 7 January 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul K. who worked with the the firm until 1 November 2014.

Air Cam Pro Uk Limited Address / Contact

Office Address 8 Tweedvale Mills East
Town Walkerburn
Post code EH43 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC458156
Date of Incorporation Mon, 2nd Sep 2013
Industry Video production activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Paul K.

Position: Director

Appointed: 07 January 2016

Sarwan K.

Position: Director

Appointed: 17 November 2020

Resigned: 17 January 2021

Andrew G.

Position: Director

Appointed: 01 January 2018

Resigned: 11 December 2018

Andrea K.

Position: Director

Appointed: 17 November 2014

Resigned: 01 October 2020

Paul K.

Position: Director

Appointed: 02 September 2013

Resigned: 15 October 2014

Paul K.

Position: Secretary

Appointed: 02 September 2013

Resigned: 01 November 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Paul K. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Keith L. This PSC has significiant influence or control over the company,.

Paul K.

Notified on 1 May 2017
Nature of control: significiant influence or control

Keith L.

Notified on 1 September 2016
Ceased on 1 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1-38 792-66 372-137 975     
Balance Sheet
Current Assets69 90861 25065 29367 5877 2263 9536 5234 5534 553
Net Assets Liabilities   137 876235 551280 631346 820414 377414 377
Cash Bank In Hand10 798      
Debtors8 648        
Net Assets Liabilities Including Pension Asset Liability1-38 792-66 372-137 975     
Stocks Inventory61 25061 25064 495      
Tangible Fixed Assets24 86019 756214 783      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve-23 217-38 793-66 373      
Shareholder Funds1-38 792-66 372-137 975     
Other
Average Number Employees During Period    11111
Creditors   23 40024 03727 57528 60716 14516 145
Fixed Assets24 86019 756214 783180 067153 348144 413108 31181 14081 140
Net Current Assets Liabilities69 908-58 54839 62444 18716 81123 62222 08411 59211 592
Total Assets Less Current Liabilities94 768-38 792-66 372224 254136 537120 79186 22769 54869 548
Called Up Share Capital Not Paid Not Expressed As Current Asset11       
Creditors Due After One Year117 984 320 779362 229     
Creditors Due Within One Year 119 798346 44823 400     
Number Shares Allotted 1       
Par Value Share 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions33 147 200 990      
Tangible Fixed Assets Cost Or Valuation33 14733 147234 137      
Tangible Fixed Assets Depreciation8 28713 39119 354      
Tangible Fixed Assets Depreciation Charged In Period8 287 5 963      
Amount Specific Advance Or Credit Directors 119 798320 779      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 4th, October 2023
Free Download (1 page)

Company search

Advertisements