By Alyth
Perthshire
PH11 8JT
Scotland
Secretary Name | Mr Garry Sherriff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 27 February 2024) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Bruceton Cottage By Alyth Perthshire PH11 8JT Scotland |
Director Name | Anne Margaret Nicol |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Duthie Street Kirriemuir Angus DD8 5DJ Scotland |
Director Name | Mr Euan MacDougall Nicol |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Computer Software Developer |
Country of Residence | Scotland |
Correspondence Address | Westhaven 32 Raceourse Road Ayr Ayrshire KA7 2UX Scotland |
Secretary Name | Anne Margaret Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Duthie Street Kirriemuir Angus DD8 5DJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cambric.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 217050 |
Telephone region | Dundee |
Registered Address | Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Euan Macdougall Nicol 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2023 | Application to strike the company off the register (3 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
24 October 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
5 November 2020 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (5 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from , Tayforth House 9 Luna Place, Dundee, DD2 1TP to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 15 March 2017 (1 page) |
15 March 2017 | Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY (1 page) |
15 March 2017 | Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY (1 page) |
15 March 2017 | Registered office address changed from , Tayforth House 9 Luna Place, Dundee, DD2 1TP to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 15 March 2017 (1 page) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (10 pages) |
24 October 2016 | Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016 (1 page) |
24 October 2016 | Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (2 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
27 June 2014 | Registered office address changed from First Floor, Station Works North Street Forfar Angus DD8 3BN on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from , First Floor, Station Works, North Street, Forfar, Angus, DD8 3BN on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from , First Floor, Station Works, North Street, Forfar, Angus, DD8 3BN on 27 June 2014 (1 page) |
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
14 February 2012 | Annual return made up to 1 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
30 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
7 April 2008 | Appointment terminated director anne nicol (1 page) |
7 April 2008 | Secretary appointed mr garry sherriff (1 page) |
7 April 2008 | Secretary appointed mr garry sherriff (1 page) |
7 April 2008 | Appointment terminated secretary anne nicol (1 page) |
7 April 2008 | Appointment terminated secretary anne nicol (1 page) |
7 April 2008 | Director appointed mr garry sherriff (1 page) |
7 April 2008 | Appointment terminated director anne nicol (1 page) |
7 April 2008 | Director appointed mr garry sherriff (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
10 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: braemount sidlaw road, rattray blairgowrie perthshire PH10 7DB (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: braemount, sidlaw road, rattray, blairgowrie, perthshire PH10 7DB (1 page) |
17 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 01/02/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
4 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
4 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
9 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
17 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
12 February 2002 | Return made up to 01/02/02; full list of members
|
12 February 2002 | Return made up to 01/02/02; full list of members
|
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
11 May 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
11 May 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Resolutions
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (1 page) |
7 February 2001 | New secretary appointed;new director appointed (1 page) |
7 February 2001 | New director appointed (1 page) |
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Incorporation (13 pages) |
1 February 2001 | Incorporation (13 pages) |