Camas Contrax Ltd. INVERNESS


Camas Contrax started in year 2008 as Private Limited Company with registration number SC349281. The Camas Contrax company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Inverness at C/o Saffery, Kintail House. Postal code: IV2 3BW.

At the moment there are 4 directors in the the firm, namely Abigail S., Mark S. and Abraham S. and others. In addition one secretary - Charlotte-Ann S. - is with the company. Currenlty, the firm lists one former director, whose name is Stephen M. and who left the the firm on 30 September 2008. In addition, there is one former secretary - Brian Reid Ltd. who worked with the the firm until 30 September 2008.

Camas Contrax Ltd. Address / Contact

Office Address C/o Saffery, Kintail House
Office Address2 Beechwood Park
Town Inverness
Post code IV2 3BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC349281
Date of Incorporation Tue, 30th Sep 2008
Industry Floor and wall covering
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (57 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Abigail S.

Position: Director

Appointed: 15 September 2015

Mark S.

Position: Director

Appointed: 15 September 2015

Abraham S.

Position: Director

Appointed: 30 September 2008

Charlotte-Ann S.

Position: Director

Appointed: 30 September 2008

Charlotte-Ann S.

Position: Secretary

Appointed: 30 September 2008

Brian Reid Ltd.

Position: Secretary

Appointed: 30 September 2008

Resigned: 30 September 2008

Stephen M.

Position: Director

Appointed: 30 September 2008

Resigned: 30 September 2008

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Abraham S. The abovementioned PSC and has 50,01-75% shares.

Abraham S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth162 443174 767      
Balance Sheet
Cash Bank On Hand 129 446112 990271 947313 876294 848444 406405 873
Current Assets98 496132 645188 814368 284379 374394 110575 654554 424
Debtors4 4293 1993 48461 83240 12586 61966 99771 412
Net Assets Liabilities 174 767187 296335 700367 322411 950489 854507 356
Other Debtors 3 1993 4842 8157 64720 7485 47014 124
Property Plant Equipment 309 868357 707380 618389 942397 857338 552331 573
Total Inventories  72 34034 50525 37312 64364 25177 139
Cash Bank In Hand71 660129 446      
Net Assets Liabilities Including Pension Asset Liability162 443174 767      
Stocks Inventory22 407       
Tangible Fixed Assets301 501309 868      
Reserves/Capital
Called Up Share Capital50 00050 000      
Profit Loss Account Reserve112 443124 767      
Shareholder Funds162 443174 767      
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 10126 31360 195106 89193 72876 76594 297
Average Number Employees During Period    6765
Corporation Tax Payable   23 4907 63210 29833 4987 287
Creditors 244 081316 319368 143360 311331 338386 829343 741
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 1121 462
Increase From Depreciation Charge For Year Property Plant Equipment  11 21233 88246 69636 27020 13818 499
Net Current Assets Liabilities-122 119-111 436-127 50514119 06362 772188 825210 683
Number Shares Issued Fully Paid  50 00050 00050 00050 000  
Other Creditors 225 27014 9295 500277 741271 058268 011275 120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     49 43337 101967
Other Disposals Property Plant Equipment     49 43399 3842 929
Other Taxation Social Security Payable 923 64220 20716 92216 85420 49221 457
Par Value Share 11111  
Property Plant Equipment Gross Cost 324 969384 020440 813496 833491 585415 317425 870
Provisions For Liabilities Balance Sheet Subtotal     48 67937 52334 900
Taxation Including Deferred Taxation Balance Sheet Subtotal 23 66527 97739 55941 68348 679  
Total Additions Including From Business Combinations Property Plant Equipment  59 05156 79356 02044 18523 11613 482
Total Assets Less Current Liabilities179 382198 432230 202380 759409 005460 629527 377542 256
Trade Creditors Trade Payables 18 80251 07957 31258 01633 43864 82839 877
Trade Debtors Trade Receivables   59 01732 47865 87161 52757 288
Creditors Due Within One Year220 615244 081      
Number Shares Allotted 50 000      
Provisions For Liabilities Charges16 93923 665      
Share Capital Allotted Called Up Paid50 00050 000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland on 8th March 2024 to C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW
filed on: 8th, March 2024
Free Download (1 page)

Company search