- Company Overview for CAMBIGUOUS LTD. (SC402642)
- Filing history for CAMBIGUOUS LTD. (SC402642)
- People for CAMBIGUOUS LTD. (SC402642)
- Insolvency for CAMBIGUOUS LTD. (SC402642)
- More for CAMBIGUOUS LTD. (SC402642)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
06 Apr 2016 | AD01 | Registered office address changed from 5 Quartalehouse Stuartfield Peterhead Aberdeenshire AB42 5DE to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 April 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Mar 2015 | AP03 | Appointment of Jean Blair Mcrobbie as a secretary on 9 March 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 31B Hartington Road Aberdeen AB10 6XS to 5 Quartalehouse Stuartfield Peterhead Aberdeenshire AB42 5DE on 19 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Cameron Mccormack on 19 January 2015 | |
24 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
11 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
06 Jul 2011 | AP01 | Appointment of Cameron Mccormack as a director | |
01 Jul 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Jul 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
29 Jun 2011 | NEWINC | Incorporation |