ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camus Property Limited

Camus Property Limited is an active company incorporated on 17 March 2022 with the registered office located in Dundee, City of Dundee. Camus Property Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC726558
Private limited company
Scottish Company
Age
3 years
Incorporated 17 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 March 2025 (5 months ago)
Next confirmation dated 17 March 2026
Due by 31 March 2026 (6 months remaining)
No changes occurred since incorporation
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 (3 months remaining)
Contact
Address
Affinity House Affinity Business Centre
Harrison Road
Dundee
DD2 3SN
Scotland
Address changed on 18 Mar 2024 (1 year 5 months ago)
Previous address was 11 Dudhope Terrace Dundee DD3 6TS Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • Business Executive • British • Lives in Scotland • Born in May 1982
Director • Business Executive • British • Lives in Scotland • Born in Jun 1985
Mr Fraser Peter Renwick
PSC • British • Lives in Scotland • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caltech Lifts Limited
Fraser Peter Renwick is a mutual person.
Active
Calsum Property Ltd
Fraser Peter Renwick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£15.08K
Turnover
Unreported
Employees
2
Total Assets
£97.87K
Total Liabilities
-£100.98K
Net Assets
-£3.11K
Debt Ratio (%)
103%
Latest Activity
Confirmation Submitted
5 Months Ago on 31 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Mr Fraser Peter Renwick (PSC) Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Andrew Howard Renwick (PSC) Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Mr Fraser Peter Renwick Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Andrew Howard Renwick Details Changed
1 Year 5 Months Ago on 18 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 15 Dec 2023
Confirmation Submitted
2 Years 6 Months Ago on 17 Mar 2023
Get Credit Report
Discover Camus Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 March 2025 with no updates
Submitted on 31 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Director's details changed for Andrew Howard Renwick on 18 March 2024
Submitted on 18 Mar 2024
Director's details changed for Mr Fraser Peter Renwick on 18 March 2024
Submitted on 18 Mar 2024
Change of details for Andrew Howard Renwick as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Change of details for Mr Fraser Peter Renwick as a person with significant control on 18 March 2024
Submitted on 18 Mar 2024
Confirmation statement made on 17 March 2024 with no updates
Submitted on 18 Mar 2024
Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Affinity House Affinity Business Centre Harrison Road Dundee DD2 3SN on 18 March 2024
Submitted on 18 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 15 Dec 2023
Confirmation statement made on 17 March 2023 with no updates
Submitted on 17 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year