Background WavePink WaveYellow Wave

CAM VENTURES LIMITED (SC691096)

CAM VENTURES LIMITED (SC691096) is an active UK company. incorporated on 3 March 2021. with registered office in Carnoustie. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CAM VENTURES LIMITED has been registered for 5 years. Current directors include ARCHIBALD, Campbell Charles.

Company Number
SC691096
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Angus Alchemy Distillery Angus Alchemy Distillery, Carnoustie, DD7 7SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ARCHIBALD, Campbell Charles
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAM VENTURES LIMITED

CAM VENTURES LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Carnoustie. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CAM VENTURES LIMITED was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

SC691096

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

Angus Alchemy Distillery Angus Alchemy Distillery By Woodhill Carnoustie, DD7 7SD,

Previous Addresses

Unit 11 City Quay Camperdown Street Dundee DD1 3JA Scotland
From: 2 August 2024To: 7 May 2025
11 Dudhope Terrace Dundee DD3 6TS Scotland
From: 16 January 2023To: 2 August 2024
Spalding House, 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ Scotland
From: 3 March 2021To: 16 January 2023
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Oct 24
Loan Secured
Oct 24
Loan Secured
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARCHIBALD, Campbell Charles

Active
City Quay, DundeeDD1 3JA
Born December 1972
Director
Appointed 03 Mar 2021

MACPHERSON, William John Shearer

Resigned
City Quay, DundeeDD1 3JA
Born October 1981
Director
Appointed 03 Mar 2021
Resigned 03 Oct 2024

Persons with significant control

1

Mr Campbell Charles Archibald

Active
City Quay, DundeeDD1 3JA
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Change To A Person With Significant Control
2 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Incorporation Company
3 March 2021
NEWINCIncorporation