- Company Overview for CAMLIN (NO 3) LIMITED (SC546301)
- Filing history for CAMLIN (NO 3) LIMITED (SC546301)
- People for CAMLIN (NO 3) LIMITED (SC546301)
- Charges for CAMLIN (NO 3) LIMITED (SC546301)
- More for CAMLIN (NO 3) LIMITED (SC546301)
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 |