Background WavePink WaveYellow Wave

CAMVISTA GLOBAL LIMITED (SC302322)

CAMVISTA GLOBAL LIMITED (SC302322) is an active UK company. incorporated on 12 May 2006. with registered office in Glenrothes. The company operates in the Information and Communication sector, engaged in other information technology service activities. CAMVISTA GLOBAL LIMITED has been registered for 19 years. Current directors include KILGOUR, Alexander Thomson, KILGOUR, Graeme Alexander, KILGOUR, Maureen Jane and 1 others.

Company Number
SC302322
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
18 North Street, Glenrothes, KY7 5NA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KILGOUR, Alexander Thomson, KILGOUR, Graeme Alexander, KILGOUR, Maureen Jane, KILGOUR, Ruaridh Ian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMVISTA GLOBAL LIMITED

CAMVISTA GLOBAL LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Glenrothes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CAMVISTA GLOBAL LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

SC302322

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

18 North Street Glenrothes, KY7 5NA,

Previous Addresses

Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH
From: 10 December 2014To: 23 May 2023
9 East Fergus Place Kirkcaldy KY1 1XU
From: 12 May 2006To: 10 December 2014
Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Left
Aug 12
Director Joined
Mar 17
New Owner
Jul 17
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

KILGOUR, Maureen Jane

Active
Mitchelston Industrial Estate, KirkcaldyKY1 3NH
Secretary
Appointed 28 May 2019

KILGOUR, Alexander Thomson

Active
North Street, GlenrothesKY7 5NA
Born May 1959
Director
Appointed 12 May 2006

KILGOUR, Graeme Alexander

Active
North Street, GlenrothesKY7 5NA
Born April 1989
Director
Appointed 20 Dec 2011

KILGOUR, Maureen Jane

Active
North Street, GlenrothesKY7 5NA
Born November 1957
Director
Appointed 24 Mar 2017

KILGOUR, Ruaridh Ian

Active
North Street, GlenrothesKY7 5NA
Born December 1991
Director
Appointed 20 Dec 2011

GIBSON & SPEARS DOW & SON

Resigned
9 East Fergus Place, KirkcaldyKY1 1XU
Corporate secretary
Appointed 12 May 2006
Resigned 28 May 2019

KILGOUR, Robert Dow

Resigned
Marsham Street, LondonSW1P 4JG
Born May 1957
Director
Appointed 12 May 2006
Resigned 20 Dec 2011

Persons with significant control

1

Mr Alexander Thomson Kilgour

Active
North Street, GlenrothesKY7 5NA
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
28 September 2012
RP04RP04
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
18 June 2012
RP04RP04
Annual Return Company With Made Up Date
6 June 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
10 October 2007
88(2)R88(2)R
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
5 September 2006
410(Scot)410(Scot)
Incorporation Company
12 May 2006
NEWINCIncorporation