Advanced company searchLink opens in new window

CAMBRIC LIMITED

Company number SC215319

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2023 DS01 Application to strike the company off the register
09 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
24 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 1 February 2021 with updates
11 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
05 Nov 2020 AD01 Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
20 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
19 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Mar 2017 AD04 Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY
15 Mar 2017 AD01 Registered office address changed from , Tayforth House 9 Luna Place, Dundee, DD2 1TP to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 15 March 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
24 Oct 2016 TM01 Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016
24 Oct 2016 CH01 Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016
25 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1