Camwater Limited INVERURIE


Founded in 1994, Camwater, classified under reg no. SC150410 is an active company. Currently registered at Leithfield AB51 0BN, Inverurie the company has been in the business for 30 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 2 directors in the the company, namely Ian C. and Kaye C.. In addition one secretary - Kaye C. - is with the firm. At present 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.

Camwater Limited Address / Contact

Office Address Leithfield
Office Address2 Oldmeldrum
Town Inverurie
Post code AB51 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC150410
Date of Incorporation Fri, 22nd Apr 1994
Industry Joinery installation
Industry Plumbing, heat and air-conditioning installation
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ian C.

Position: Director

Appointed: 31 May 2006

Kaye C.

Position: Secretary

Appointed: 31 May 2006

Kaye C.

Position: Director

Appointed: 31 May 2006

Margaret C.

Position: Secretary

Appointed: 01 April 2005

Resigned: 31 May 2006

Julia H.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2005

Julia H.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 March 2005

Cheryl B.

Position: Secretary

Appointed: 01 February 1999

Resigned: 01 June 2001

Gordon C.

Position: Director

Appointed: 26 April 1994

Resigned: 31 May 2006

Melville W.

Position: Secretary

Appointed: 26 April 1994

Resigned: 17 February 1999

Margaret C.

Position: Director

Appointed: 26 April 1994

Resigned: 31 May 2006

Ashcroft Cameron Secretaries Limited

Position: Nominee Secretary

Appointed: 22 April 1994

Resigned: 26 April 1994

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 22 April 1994

Resigned: 26 April 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Ian C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Kaye C. This PSC owns 25-50% shares.

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Kaye C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth59 65490 715       
Balance Sheet
Cash Bank In Hand7 43619 036       
Cash Bank On Hand 19 03655 90215 7593 7214 41049 01275 98794 237
Current Assets206 284217 509224 449245 425279 248126 561273 686302 865280 131
Debtors164 722165 465131 731177 288221 56378 277179 906185 116142 240
Net Assets Liabilities 90 715101 406115 219106 68098 068128 786126 986116 016
Net Assets Liabilities Including Pension Asset Liability59 65490 715       
Other Debtors 6 3195 883      
Property Plant Equipment 86 50879 11682 45090 330106 405121 839114 174 
Stocks Inventory34 12633 008       
Tangible Fixed Assets21 05186 508       
Total Inventories 33 00836 81652 37853 96443 87444 76841 76243 654
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve59 65290 713       
Shareholder Funds59 65490 715       
Other
Accrued Liabilities  11 4027 1482 7502 8502 9003 0003 300
Accumulated Depreciation Impairment Property Plant Equipment 71 87191 367111 77094 93585 64193 80299 99211 386
Amounts Recoverable On Contracts 20 49213 63412 34896 71710 47672 42948 94423 481
Average Number Employees During Period 1515151415151515
Corporation Tax Payable  15 98613 8938 4526 25515 70213 009 
Creditors 34 49921 00918 38724 47619 25855 52033 12060 727
Creditors Due After One Year2 42134 499       
Creditors Due Within One Year161 050157 145       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 0001 87941 95930 54713 70021 559 
Disposals Property Plant Equipment  4 00016 10548 18044 30013 70021 559 
Dividends Paid   48 00048 00048 00048 00048 00048 000
Finance Lease Liabilities Present Value Total 34 49921 00918 38724 47619 25822 4549 57047 394
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5967 500      
Increase Decrease In Property Plant Equipment  16 10539 84239 22549 81322 79717 99586 362
Increase From Depreciation Charge For Year Property Plant Equipment  22 66022 28225 12421 25321 86127 74933 843
Net Current Assets Liabilities45 23460 36459 17166 82257 98930 53485 61770 55943 200
Number Shares Allotted 2       
Other Creditors 7 15511 402     2 540
Other Remaining Borrowings      50 00023 33313 333
Other Taxation Social Security Payable 17 09942 7525 4798 7493 7583 4695 6706 578
Par Value Share 1       
Prepayments Accrued Income  5 2105 1984 7414 9624 560 214
Profit Loss   61 81339 46139 38878 71846 20037 030
Property Plant Equipment Gross Cost 103 906170 483194 220185 265192 046215 641214 166287 072
Provisions 21 65815 872      
Provisions For Liabilities Balance Sheet Subtotal 21 65815 87215 66617 16319 61323 15024 62733 150
Provisions For Liabilities Charges4 21021 658       
Recoverable Value-added Tax    1 333    
Tangible Fixed Assets Additions 90 496       
Tangible Fixed Assets Cost Or Valuation112 613158 379       
Tangible Fixed Assets Depreciation91 56271 871       
Tangible Fixed Assets Depreciation Charged In Period 16 399       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 36 090       
Tangible Fixed Assets Disposals 44 730       
Total Additions Including From Business Combinations Property Plant Equipment  16 10539 84239 22551 08137 29520 08486 362
Total Assets Less Current Liabilities66 285146 872138 287149 272148 319136 939207 456184 733209 893
Trade Creditors Trade Payables 110 09485 976108 713181 51935 375125 853184 767190 473
Trade Debtors Trade Receivables 138 654112 214159 742118 77262 839102 917136 172118 545
Value Shares Allotted22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements