By Alyth
Perthshire
PH11 8JT
Scotland
Director Name | Ms Claire Sherriff |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bruceton Cottage By Alyth Perthshire PH11 8JT Scotland |
Secretary Name | Mr Garry Sherriff |
---|---|
Status | Current |
Appointed | 06 October 2016(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
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 | Secretary |
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 | Secretary |
Correspondence Address | 21 Duthie Street Kirriemuir Angus DD8 5DJ Scotland |
Secretary Name | Mr Euan MacDougall Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 October 2016) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | Westhaven 32 Raceourse Road Ayr Ayrshire KA7 2UX Scotland |
Director Name | Mrs Katie Nicol |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braemount Sidlaw Road Rattray Blairgowrie Perthshire PH10 7DB 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 |
---|---|
Telephone | 01307 477877 |
Telephone region | Forfar |
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 |
10 at £1 | Claire Sherriff 8.33% Ordinary D |
---|---|
10 at £1 | Katie Nicol 8.33% Ordinary E |
50 at £1 | Garry Sherriff 41.67% Ordinary A |
25 at £1 | Euan Macdougall Nicol 20.83% Ordinary B |
25 at £1 | Euan Macdougall Nicol 20.83% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £85,825 |
Cash | £585,877 |
Current Liabilities | £733,620 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
28 January 2008 | Delivered 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 |
---|
11 August 2023 | Appointment of Miss Zuzanna Alicja Olczak as a director on 9 August 2023 (2 pages) |
---|---|
11 August 2023 | Cessation of Garry Sherriff as a person with significant control on 9 August 2023 (1 page) |
11 August 2023 | Notification of Abingdon Software Group Limited as a person with significant control on 9 August 2023 (2 pages) |
11 August 2023 | Appointment of Mr Asheque Shams as a director on 9 August 2023 (2 pages) |
11 August 2023 | Termination of appointment of Claire Sherriff as a director on 9 August 2023 (1 page) |
31 July 2023 | Amended accounts made up to 31 March 2022 (10 pages) |
28 July 2023 | Amended accounts made up to 31 March 2023 (9 pages) |
20 July 2023 | Memorandum and Articles of Association (17 pages) |
20 July 2023 | Resolutions
|
20 July 2023 | Statement of company's objects (2 pages) |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
12 June 2023 | Satisfaction of charge 1 in full (1 page) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
24 October 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with updates (5 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
9 March 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 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) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 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 | 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) |
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) |
14 November 2016 | Cancellation of shares. Statement of capital on 6 October 2016
|
14 November 2016 | Cancellation of shares. Statement of capital on 6 October 2016
|
9 November 2016 | Purchase of own shares. (3 pages) |
9 November 2016 | Purchase of own shares. (3 pages) |
24 October 2016 | Appointment of Mr Garry Sherriff as a secretary on 6 October 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 | Termination of appointment of Euan Macdougall Nicol as a secretary on 6 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Katie Nicol as a director on 6 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Katie Nicol as a director on 6 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Euan Macdougall Nicol as a secretary on 6 October 2016 (1 page) |
24 October 2016 | Appointment of Mr Garry Sherriff as a secretary on 6 October 2016 (2 pages) |
23 September 2016 | Secretary's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (1 page) |
23 September 2016 | Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (2 pages) |
23 September 2016 | Secretary's details changed for Mr Euan Macdougall Nicol on 16 September 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 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
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (9 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 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 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) |
6 May 2014 | Director's details changed for Mrs Cathrin Nicol on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mrs Cathrin Nicol on 6 May 2014 (2 pages) |
6 May 2014 | Director's details changed for Mrs Cathrin Nicol on 6 May 2014 (2 pages) |
11 April 2014 | Appointment of Mrs Cathrin Nicol as a director (2 pages) |
11 April 2014 | Appointment of Ms Claire Sherriff as a director (2 pages) |
11 April 2014 | Appointment of Mrs Cathrin Nicol as a director (2 pages) |
11 April 2014 | Appointment of Ms Claire Sherriff as a director (2 pages) |
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 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (17 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 February 2010 | Director's details changed for Mr Garry Sherriff on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Euan Macdougall Nicol on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Euan Macdougall Nicol on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Euan Macdougall Nicol on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Garry Sherriff on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Mr Garry Sherriff on 1 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 April 2008 | Secretary appointed mr euan macdougall nicol (1 page) |
7 April 2008 | Secretary appointed mr euan macdougall nicol (1 page) |
14 March 2008 | Appointment terminated director anne nicol (1 page) |
14 March 2008 | Appointment terminated director anne nicol (1 page) |
14 March 2008 | Appointment terminated secretary anne nicol (1 page) |
14 March 2008 | Appointment terminated secretary anne nicol (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
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 (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 March 2006 | Memorandum and Articles of Association (10 pages) |
31 March 2006 | Resolutions
|
31 March 2006 | Memorandum and Articles of Association (10 pages) |
31 March 2006 | Resolutions
|
6 March 2006 | Registered office changed on 06/03/06 from: station works north street forfar angus DD8 3BN (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: station works north street forfar angus DD8 3BN (1 page) |
20 February 2006 | Return made up to 01/02/06; full list of members
|
20 February 2006 | Return made up to 01/02/06; full list of members
|
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 February 2005 | Return made up to 01/02/05; full list of members
|
21 February 2005 | Return made up to 01/02/05; full list of members
|
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
5 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
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) |
13 February 2002 | Return made up to 01/02/02; full list of members
|
13 February 2002 | Return made up to 01/02/02; full list of members
|
11 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
11 May 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (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 | New director appointed (1 page) |
7 February 2001 | Director 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 | Secretary resigned (1 page) |
7 February 2001 | Secretary resigned (1 page) |
1 February 2001 | Incorporation (13 pages) |
1 February 2001 | Incorporation (13 pages) |