Advanced company searchLink opens in new window

CAMBIGUOUS LTD.

Company number SC402642

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 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
  • LRESSP ‐ Special resolution to wind up on 2016-04-01
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
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