Advanced company searchLink opens in new window

CAMBRIC SYSTEMS LIMITED

Company number SC215320

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)
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
19 Dec 2017 AA Total exemption full accounts 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
14 Nov 2016 SH06 Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 60.00
09 Nov 2016 SH03 Purchase of own shares.
24 Oct 2016 AP03 Appointment of Mr Garry Sherriff as a secretary on 6 October 2016
24 Oct 2016 TM02 Termination of appointment of Euan Macdougall Nicol as a secretary on 6 October 2016
24 Oct 2016 TM01 Termination of appointment of Katie Nicol as a director on 6 October 2016
24 Oct 2016 TM01 Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016
23 Sep 2016 CH01 Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016
23 Sep 2016 CH03 Secretary's details changed for Mr Euan Macdougall Nicol on 16 September 2016
25 Aug 2016 AA Total exemption small company accounts 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 120
27 Nov 2015 AA Total exemption small company accounts 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 120
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AD01 Registered office address changed from First Floor, Station Works North Street Forfar Angus DD8 3BN on 27 June 2014
06 May 2014 CH01 Director's details changed for Mrs Cathrin Nicol on 6 May 2014
11 Apr 2014 AP01 Appointment of Mrs Cathrin Nicol as a director
11 Apr 2014 AP01 Appointment of Ms Claire Sherriff as a director