ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lucam Holdings Limited

Lucam Holdings Limited is an active company incorporated on 2 February 2021 with the registered office located in Dunfermline, Fife. Lucam Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC687825
Private limited company
Scottish Company
Age
4 years
Incorporated 2 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 1 February 2025 (11 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (21 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
Address changed on 7 Jan 2026 (17 days ago)
Previous address was Carden House Carden Place Aberdeen AB10 1UT Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Jul 1979
Director • British • Lives in Scotland • Born in Apr 1957
Mrs Helen Shona Innes
PSC • British • Lives in Scotland • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newburn Ltd
Dr Amir Iqbal is a mutual person.
Active
Newburn HC LLP
Dr Amir Iqbal is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£325.92K
Decreased by £95.29K (-23%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£485.62K
Decreased by £18.93K (-4%)
Total Liabilities
-£59.49K
Decreased by £35.13K (-37%)
Net Assets
£426.13K
Increased by £16.2K (+4%)
Debt Ratio (%)
12%
Decreased by 6.5% (-35%)
Latest Activity
Registered Address Changed
17 Days Ago on 7 Jan 2026
Full Accounts Submitted
2 Months Ago on 14 Nov 2025
Confirmation Submitted
11 Months Ago on 14 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 20 Nov 2024
David Neil Innes Resigned
1 Year 2 Months Ago on 15 Nov 2024
Helen Shona Innes Resigned
1 Year 2 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 6 Nov 2024
Mr David Neil Innes Appointed
1 Year 10 Months Ago on 1 Mar 2024
Registered Address Changed
1 Year 10 Months Ago on 1 Mar 2024
Mrs Lucille Anne Iqbal Appointed
1 Year 10 Months Ago on 1 Mar 2024
Get Credit Report
Discover Lucam Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Carden House Carden Place Aberdeen AB10 1UT Scotland to 10 Abbey Park Place Dunfermline KY12 7NZ on 7 January 2026
Submitted on 7 Jan 2026
Certificate of change of name
Submitted on 16 Dec 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 14 Nov 2025
Change of share class name or designation
Submitted on 20 Feb 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 14 Feb 2025
Registered office address changed from 10 Abbey Park Place Dunfermline Fife KY12 7NZ Scotland to Carden House Carden Place Aberdeen AB10 1UT on 20 November 2024
Submitted on 20 Nov 2024
Termination of appointment of David Neil Innes as a director on 15 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Helen Shona Innes as a director on 15 November 2024
Submitted on 20 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Nov 2024
Appointment of Mr David Neil Innes as a director on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year