Advanced company searchLink opens in new window

CAMLIN (NO2) LIMITED

Company number SC427174

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)
04 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
28 Jun 2022 AA Accounts for a small company made up to 30 June 2021
27 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
12 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Jul 2020 PSC02 Notification of Camlin (No4) Limited as a person with significant control on 13 March 2020
13 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with updates
13 Jul 2020 PSC07 Cessation of Bruce Reid Linton as a person with significant control on 13 March 2020
13 Jul 2020 PSC07 Cessation of David John Cameron as a person with significant control on 13 March 2020
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Sep 2018 MR04 Satisfaction of charge SC4271740001 in full
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2018 CH01 Director's details changed for Mr David John Cameron on 5 February 2018
06 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
06 Jul 2017 PSC01 Notification of Bruce Reid Linton as a person with significant control on 6 April 2016
06 Jul 2017 PSC01 Notification of David John Cameron as a person with significant control on 6 April 2016
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
17 Nov 2016 MR01 Registration of charge SC4271740001, created on 11 November 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2