Cameron Intellectual Property Ltd

General information

Name:

Cameron Intellectual Property Limited

Office Address:

Moncrieff House 69 West Nile Street G1 2QB Glasgow

Number: SC393025

Incorporation date: 2011-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Glasgow with reg. no. SC393025. It was registered in the year 2011. The office of this firm is located at Moncrieff House 69 West Nile Street. The area code for this location is G1 2QB. This firm's declared SIC number is 69109 which stands for Activities of patent and copyright agents; other legal activities not elsewhere classified. 2022-03-31 is the last time account status updates were filed.

The firm has obtained two trademarks, all are active. The first trademark was registered in 2016. The trademark that will lose its validity sooner, i.e. in January, 2026 is TRADEMARK CLOUD.

Given the company's magnitude, it was imperative to find additional company leaders: Avir P., Steven M. and Stewart C. who have been collaborating since April 2022 to exercise independent judgement of the following limited company.

Executives who control the firm include: Stewart C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Steven M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003087183
Trademark image:-
Trademark name:ADSUM
Status:Application Published
Filing date:2014-12-22
Owner name:Cameron Intellectual Property Ltd.
Owner address:Cameron Intellectual Property Ltd, Suite 2/2, 69 St. Vincent Street, GLASGOW, United Kingdom, G2 5TF
Trademark UK00003144609
Trademark image:-
Trademark name:TRADEMARK CLOUD
Status:Registered
Filing date:2016-01-15
Date of entry in register:2016-04-08
Renewal date:2026-01-15
Owner name:Cameron Intellectual Property Ltd
Owner address:Cameron Intellectual Property Ltd, Suite 2/2, 69 St. Vincent Street, GLASGOW, United Kingdom, G2 5TF

Financial data based on annual reports

Company staff

Avir P.

Role: Director

Appointed: 01 April 2022

Latest update: 19 March 2024

Steven M.

Role: Director

Appointed: 01 October 2014

Latest update: 19 March 2024

Stewart C.

Role: Director

Appointed: 07 February 2011

Latest update: 19 March 2024

People with significant control

Stewart C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Steven M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 February 2024
Confirmation statement last made up date 07 February 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 15 August 2014
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 May 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates 7th February 2024 (CS01)
filed on: 7th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

69 St. Vincent Street

Post code:

G2 5TF

City / Town:

Glasgow

HQ address,
2015

Address:

69 St. Vincent Street

Post code:

G2 5TF

City / Town:

Glasgow

HQ address,
2016

Address:

69 St. Vincent Street

Post code:

G2 5TF

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2016

Name:

Ghg Smyth & Co. Limited

Address:

Mid Clevans Clevans Road

Post code:

PA11 3HP

City / Town:

Bridge Of Weir

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
13
Company Age

Similar companies nearby

Closest companies