Advanced company searchLink opens in new window

CAMLIN (NO 3) LIMITED

Company number SC546301

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
03 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 30 June 2021
27 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
20 Sep 2018 MR04 Satisfaction of charge SC5463010005 in full
20 Sep 2018 MR04 Satisfaction of charge SC5463010004 in full
20 Sep 2018 MR04 Satisfaction of charge SC5463010003 in full
20 Sep 2018 MR04 Satisfaction of charge SC5463010002 in full
20 Sep 2018 MR04 Satisfaction of charge SC5463010001 in full
23 Feb 2018 CH01 Director's details changed for Mr David John Cameron on 5 February 2018
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
25 Sep 2017 PSC02 Notification of Camlin (No2) Limited as a person with significant control on 11 November 2016
25 Sep 2017 PSC07 Cessation of Camlin (No 2) Intermediate Limited as a person with significant control on 11 November 2016
31 Jul 2017 AA01 Previous accounting period shortened from 30 September 2017 to 30 June 2017
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB Scotland to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
17 Jan 2017 MA Memorandum and Articles of Association