Hazcam Limited OBAN


Founded in 2017, Hazcam, classified under reg no. SC561713 is an active company. Currently registered at Strathnaver Guest House PA34 5JQ, Oban the company has been in the business for 7 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Cameron D., Hazel D.. Of them, Cameron D., Hazel D. have been with the company the longest, being appointed on 28 March 2017. As of 26 April 2024, there was 1 ex director - Douglas C.. There were no ex secretaries.

Hazcam Limited Address / Contact

Office Address Strathnaver Guest House
Office Address2 Dunollie Road
Town Oban
Post code PA34 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC561713
Date of Incorporation Tue, 28th Mar 2017
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Cameron D.

Position: Director

Appointed: 28 March 2017

Hazel D.

Position: Director

Appointed: 28 March 2017

Douglas C.

Position: Director

Appointed: 28 March 2017

Resigned: 28 March 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats found, there is Cameron D. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Hazel D. This PSC owns 25-50% shares.

Cameron D.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Hazel D.

Notified on 27 March 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand852103837 7671 832
Current Assets8531039268 7511 832
Debtors1 995987 
Other Debtors1 995984 
Property Plant Equipment13 33023 26728 29024 57319 768
Net Assets Liabilities  -39 254-17 699-16 228
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4439 17015 84421 74126 546
Average Number Employees During Period35411
Creditors36 95972 948114 72725 25719 432
Increase From Depreciation Charge For Year Property Plant Equipment4 4434 7276 6746 0574 805
Net Current Assets Liabilities-36 107-72 845-113 649-17 015-16 564
Other Creditors36 96071 30768 26320 71910 490
Other Taxation Social Security Payable 1 641207205128
Property Plant Equipment Gross Cost17 77332 43744 13446 314 
Total Additions Including From Business Combinations Property Plant Equipment17 77314 66411 6972 820 
Total Assets Less Current Liabilities-22 777-49 578-85 3597 5583 204
Bank Borrowings Overdrafts   25 25719 432
Disposals Decrease In Depreciation Impairment Property Plant Equipment   160 
Disposals Property Plant Equipment   640 
Trade Creditors Trade Payables   1011 954

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Accounting reference date changed from Fri, 31st Mar 2023 to Fri, 30th Jun 2023
filed on: 10th, November 2023
Free Download (1 page)

Company search

Advertisements