ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camm-Pro Limited

Camm-Pro Limited is an active company incorporated on 21 September 2016 with the registered office located in Aberdeen, Aberdeenshire. Camm-Pro Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC545876
Private limited company
Scottish Company
Age
9 years
Incorporated 21 September 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 September 2025 (1 month ago)
Next confirmation dated 20 September 2026
Due by 4 October 2026 (11 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Morrison House Kingseat Business Park
Kingseat Avenue, Kingseat
Newmachar
Aberdeenshire
AB21 0AZ
Scotland
Address changed on 12 Feb 2024 (1 year 8 months ago)
Previous address was Newmachar Business Centre Kingseat Business Park Newmachar AB21 0UE Scotland
Telephone
01651 863636
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1974
Director • Facilities Director • British • Lives in Scotland • Born in Apr 1979
Director • British • Lives in Scotland • Born in Feb 1951
Director • British • Lives in Scotland • Born in Jun 1966
Director • British • Lives in Scotland • Born in Feb 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Verlume Ltd
John Robert Fraser Duncan is a mutual person.
Active
Verlume Holdings Ltd
John Robert Fraser Duncan is a mutual person.
Active
Dxcover Limited
John Robert Fraser Duncan is a mutual person.
Active
Grampian Alba Limited
John Robert Fraser Duncan is a mutual person.
Active
Progreso Energy Ltd
Mr Simon McBain is a mutual person.
Active
Dxcover Sub Limited
John Robert Fraser Duncan is a mutual person.
Active
Wobble Genomics Limited
John Robert Fraser Duncan is a mutual person.
Active
Verenco Ltd
Mr John Verling is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.17M
Increased by £124.44K (+12%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£4.61M
Increased by £3.01M (+187%)
Total Liabilities
-£3.69M
Increased by £3.11M (+529%)
Net Assets
£920.4K
Decreased by £96.82K (-10%)
Debt Ratio (%)
80%
Increased by 43.44% (+119%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Full Accounts Submitted
1 Year Ago on 1 Oct 2024
Mrs Joanna Kathleen Mclaughlin Appointed
1 Year 4 Months Ago on 1 Jun 2024
Mr John Robert Fraser Duncan Appointed
1 Year 6 Months Ago on 15 Apr 2024
Mr John Verling Appointed
1 Year 6 Months Ago on 15 Apr 2024
Stephen Martin Appointed
1 Year 6 Months Ago on 15 Apr 2024
James Craig Appointed
1 Year 6 Months Ago on 15 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Feb 2024
Mr Simon Mcbain Details Changed
1 Year 9 Months Ago on 9 Jan 2024
Get Credit Report
Discover Camm-Pro Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 September 2025 with updates
Submitted on 24 Sep 2025
Confirmation statement made on 20 September 2024 with updates
Submitted on 23 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 1 Oct 2024
Appointment of Mrs Joanna Kathleen Mclaughlin as a director on 1 June 2024
Submitted on 5 Jun 2024
Appointment of James Craig as a director on 15 April 2024
Submitted on 19 Apr 2024
Appointment of Stephen Martin as a director on 15 April 2024
Submitted on 19 Apr 2024
Appointment of Mr John Verling as a director on 15 April 2024
Submitted on 19 Apr 2024
Appointment of Mr John Robert Fraser Duncan as a director on 15 April 2024
Submitted on 19 Apr 2024
Director's details changed for Mr Simon Mcbain on 9 January 2024
Submitted on 12 Feb 2024
Registered office address changed from Newmachar Business Centre Kingseat Business Park Newmachar AB21 0UE Scotland to Morrison House Kingseat Business Park Kingseat Avenue, Kingseat Newmachar Aberdeenshire AB21 0AZ on 12 February 2024
Submitted on 12 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year