Camec (scotland) Limited LONDON


Founded in 1960, Camec (scotland), classified under reg no. 00656636 is an active company. Currently registered at 1 Bedford Avenue WC1B 3AU, London the company has been in the business for 64 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Philip L., appointed on 26 July 2021. In addition, a secretary was appointed - Elizabeth B., appointed on 4 November 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Camec (scotland) Limited Address / Contact

Office Address 1 Bedford Avenue
Town London
Post code WC1B 3AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656636
Date of Incorporation Thu, 14th Apr 1960
Industry Gambling and betting activities
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Elizabeth B.

Position: Secretary

Appointed: 04 November 2022

Philip L.

Position: Director

Appointed: 26 July 2021

Josie-Azzara H.

Position: Director

Appointed: 21 June 2022

Resigned: 04 November 2022

Josie-Azzara H.

Position: Secretary

Appointed: 21 June 2022

Resigned: 04 November 2022

Simon C.

Position: Secretary

Appointed: 25 March 2020

Resigned: 01 July 2022

Simon C.

Position: Director

Appointed: 25 March 2020

Resigned: 01 July 2022

Michael F.

Position: Director

Appointed: 24 May 2019

Resigned: 26 July 2021

Balbir K.

Position: Director

Appointed: 19 December 2018

Resigned: 25 March 2020

Balbir K.

Position: Secretary

Appointed: 19 December 2018

Resigned: 25 March 2020

Luke T.

Position: Secretary

Appointed: 17 September 2018

Resigned: 19 December 2018

Claire P.

Position: Director

Appointed: 31 July 2018

Resigned: 24 May 2019

Thomas F.

Position: Secretary

Appointed: 07 September 2016

Resigned: 17 September 2018

Luke T.

Position: Director

Appointed: 16 September 2013

Resigned: 19 December 2018

Neil C.

Position: Director

Appointed: 01 June 2010

Resigned: 06 November 2015

Anthony S.

Position: Director

Appointed: 31 December 2008

Resigned: 31 July 2018

Dennis R.

Position: Secretary

Appointed: 26 October 2007

Resigned: 07 September 2016

Simon L.

Position: Director

Appointed: 06 November 2006

Resigned: 31 March 2010

Sarah A.

Position: Secretary

Appointed: 12 July 2006

Resigned: 26 October 2007

Andrea M.

Position: Secretary

Appointed: 31 May 2004

Resigned: 12 July 2006

Thomas S.

Position: Director

Appointed: 21 March 2001

Resigned: 06 November 2006

Ian S.

Position: Director

Appointed: 21 March 2001

Resigned: 31 December 2008

Shailen W.

Position: Director

Appointed: 21 March 2001

Resigned: 12 April 2007

David L.

Position: Director

Appointed: 21 March 2001

Resigned: 05 April 2006

Nigel B.

Position: Secretary

Appointed: 30 June 1999

Resigned: 31 May 2004

Fraser D.

Position: Director

Appointed: 01 December 1997

Resigned: 08 February 1999

Raymond H.

Position: Director

Appointed: 01 December 1997

Resigned: 15 June 1998

Matthew M.

Position: Secretary

Appointed: 01 November 1996

Resigned: 30 June 1999

William H.

Position: Director

Appointed: 04 March 1994

Resigned: 29 October 2004

Stephen O.

Position: Director

Appointed: 04 March 1994

Resigned: 20 November 1996

John B.

Position: Director

Appointed: 17 May 1992

Resigned: 21 March 2001

Kevin H.

Position: Secretary

Appointed: 17 May 1992

Resigned: 01 November 1996

Robert L.

Position: Director

Appointed: 17 May 1992

Resigned: 12 April 2001

Liam M.

Position: Director

Appointed: 12 February 1967

Resigned: 17 May 2000

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is William Hill Organization Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

William Hill Organization Limited

1 Bedford Avenue, London, WC1B 3AU, England

Legal authority Companies Act (England And Wales)
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 278208
Notified on 16 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (4 pages)

Company search