Company NameCambric Systems Limited
DirectorsGarry Sherriff and Claire Sherriff
Company StatusActive
Company NumberSC215320
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Garry Sherriff
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 years, 7 months after company formation)
Appointment Duration20 years, 7 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBruceton Cottage
By Alyth
Perthshire
PH11 8JT
Scotland
Director NameMs Claire Sherriff
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2014(13 years, 2 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBruceton Cottage By Alyth
Perthshire
PH11 8JT
Scotland
Secretary NameMr Garry Sherriff
StatusCurrent
Appointed06 October 2016(15 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressBruceton Cottage
By Alyth
Perthshire
PH11 8JT
Scotland
Director NameAnne Margaret Nicol
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence Address21 Duthie Street
Kirriemuir
Angus
DD8 5DJ
Scotland
Director NameMr Euan MacDougall Nicol
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleComputer Software Developer
Country of ResidenceScotland
Correspondence AddressWesthaven 32 Raceourse Road
Ayr
Ayrshire
KA7 2UX
Scotland
Secretary NameAnne Margaret Nicol
NationalityBritish
StatusResigned
Appointed01 February 2001(same day as company formation)
RoleSecretary
Correspondence Address21 Duthie Street
Kirriemuir
Angus
DD8 5DJ
Scotland
Secretary NameMr Euan MacDougall Nicol
NationalityBritish
StatusResigned
Appointed07 April 2008(7 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 2016)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWesthaven 32 Raceourse Road
Ayr
Ayrshire
KA7 2UX
Scotland
Director NameMrs Katie Nicol
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBraemount Sidlaw Road
Rattray
Blairgowrie
Perthshire
PH10 7DB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecambric.co.uk
Telephone01307 477877
Telephone regionForfar

Location

Registered AddressUnit 26, Dunfermline Business Centre
Izatt Avenue
Dunfermline
Fife
KY11 3BZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Claire Sherriff
8.33%
Ordinary D
10 at £1Katie Nicol
8.33%
Ordinary E
50 at £1Garry Sherriff
41.67%
Ordinary A
25 at £1Euan Macdougall Nicol
20.83%
Ordinary B
25 at £1Euan Macdougall Nicol
20.83%
Ordinary C

Financials

Year2014
Net Worth£85,825
Cash£585,877
Current Liabilities£733,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

28 January 2008Delivered on: 2 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 August 2023Appointment of Miss Zuzanna Alicja Olczak as a director on 9 August 2023 (2 pages)
11 August 2023Cessation of Garry Sherriff as a person with significant control on 9 August 2023 (1 page)
11 August 2023Notification of Abingdon Software Group Limited as a person with significant control on 9 August 2023 (2 pages)
11 August 2023Appointment of Mr Asheque Shams as a director on 9 August 2023 (2 pages)
11 August 2023Termination of appointment of Claire Sherriff as a director on 9 August 2023 (1 page)
31 July 2023Amended accounts made up to 31 March 2022 (10 pages)
28 July 2023Amended accounts made up to 31 March 2023 (9 pages)
20 July 2023Memorandum and Articles of Association (17 pages)
20 July 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors' conflicts of interest 15/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 July 2023Statement of company's objects (2 pages)
19 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
12 June 2023Satisfaction of charge 1 in full (1 page)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 March 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
5 November 2020Registered 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 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 February 2019Confirmation statement made on 1 February 2019 with updates (5 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 March 2017Registered 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 2017Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY (1 page)
15 March 2017Registered 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 2017Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY (1 page)
2 February 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
2 February 2017Confirmation statement made on 1 February 2017 with updates (10 pages)
14 November 2016Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 60.00
(11 pages)
14 November 2016Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 60.00
(11 pages)
9 November 2016Purchase of own shares. (3 pages)
9 November 2016Purchase of own shares. (3 pages)
24 October 2016Appointment of Mr Garry Sherriff as a secretary on 6 October 2016 (2 pages)
24 October 2016Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016 (1 page)
24 October 2016Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016 (1 page)
24 October 2016Termination of appointment of Euan Macdougall Nicol as a secretary on 6 October 2016 (1 page)
24 October 2016Termination of appointment of Katie Nicol as a director on 6 October 2016 (1 page)
24 October 2016Termination of appointment of Katie Nicol as a director on 6 October 2016 (1 page)
24 October 2016Termination of appointment of Euan Macdougall Nicol as a secretary on 6 October 2016 (1 page)
24 October 2016Appointment of Mr Garry Sherriff as a secretary on 6 October 2016 (2 pages)
23 September 2016Secretary's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (1 page)
23 September 2016Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (2 pages)
23 September 2016Secretary's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120
(10 pages)
11 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 120
(10 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 120
(10 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 120
(10 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 120
(10 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
27 June 2014Registered office address changed from First Floor, Station Works North Street Forfar Angus DD8 3BN on 27 June 2014 (1 page)
27 June 2014Registered office address changed from First Floor, Station Works North Street Forfar Angus DD8 3BN on 27 June 2014 (1 page)
6 May 2014Director's details changed for Mrs Cathrin Nicol on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mrs Cathrin Nicol on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mrs Cathrin Nicol on 6 May 2014 (2 pages)
11 April 2014Appointment of Mrs Cathrin Nicol as a director (2 pages)
11 April 2014Appointment of Ms Claire Sherriff as a director (2 pages)
11 April 2014Appointment of Mrs Cathrin Nicol as a director (2 pages)
11 April 2014Appointment of Ms Claire Sherriff as a director (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 120
(7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 120
(7 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 120
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (15 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
24 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
19 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 120
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 120
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 120
(4 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 120
(4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 February 2010Director's details changed for Mr Garry Sherriff on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Euan Macdougall Nicol on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Euan Macdougall Nicol on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Euan Macdougall Nicol on 1 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Garry Sherriff on 1 February 2010 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Mr Garry Sherriff on 1 February 2010 (2 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 March 2009Return made up to 01/02/09; full list of members (4 pages)
30 March 2009Return made up to 01/02/09; full list of members (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
7 April 2008Secretary appointed mr euan macdougall nicol (1 page)
7 April 2008Secretary appointed mr euan macdougall nicol (1 page)
14 March 2008Appointment terminated director anne nicol (1 page)
14 March 2008Appointment terminated director anne nicol (1 page)
14 March 2008Appointment terminated secretary anne nicol (1 page)
14 March 2008Appointment terminated secretary anne nicol (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 01/02/08; full list of members (3 pages)
11 February 2008Secretary's particulars changed;director's particulars changed (1 page)
11 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
2 February 2008Partic of mort/charge * (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
7 February 2007Return made up to 01/02/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 March 2006Memorandum and Articles of Association (10 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2006Memorandum and Articles of Association (10 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2006Registered office changed on 06/03/06 from: station works north street forfar angus DD8 3BN (1 page)
6 March 2006Registered office changed on 06/03/06 from: station works north street forfar angus DD8 3BN (1 page)
20 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Return made up to 01/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Return made up to 01/02/04; full list of members (7 pages)
5 February 2004Return made up to 01/02/04; full list of members (7 pages)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2003New director appointed (2 pages)
17 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 February 2003Return made up to 01/02/03; full list of members (7 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
26 September 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
11 May 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed;new director appointed (1 page)
7 February 2001New director appointed (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (1 page)
7 February 2001New secretary appointed;new director appointed (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (13 pages)
1 February 2001Incorporation (13 pages)