Company NameCambium Creative Solutions Limited
DirectorsBarry McGinlay and Raymond McGinlay
Company StatusActive
Company NumberSC383324
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Barry McGinlay
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 30-32
Rogart Street
Glasgow
G40 2AB
Scotland
Director NameMr Raymond McGinlay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Cortachy Place
Bishopbriggs
Glasgow
G64 1NX
Scotland

Contact

Websitecambium.org.uk
Email address[email protected]
Telephone0141 3284511
Telephone regionGlasgow

Location

Registered AddressUnit 1 30-32
Rogart Street
Glasgow
G40 2AB
Scotland
ConstituencyGlasgow Central
WardCalton

Shareholders

50 at £1Barry Mcginlay
50.00%
Ordinary
50 at £1Raymond Mcginlay
50.00%
Ordinary

Financials

Year2014
Net Worth£325
Cash£6,329
Current Liabilities£13,334

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return9 September 2023 (7 months, 1 week ago)
Next Return Due23 September 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 9 September 2023 with updates (4 pages)
26 April 2023Cessation of Barry Mcginlay as a person with significant control on 24 April 2023 (1 page)
26 April 2023Change of details for Mr Raymond Mcginlay as a person with significant control on 24 April 2023 (2 pages)
26 April 2023Termination of appointment of Barry Mcginlay as a director on 24 April 2023 (1 page)
12 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
16 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
24 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
21 May 2013Registered office address changed from C/O Cambium Creative Solutions Unit 4 City Park Ind Est 378-380 Townmill Rd Dennistoun Glasgow Glasgow City G31 3AN Scotland on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O Cambium Creative Solutions Unit 4 City Park Ind Est 378-380 Townmill Rd Dennistoun Glasgow Glasgow City G31 3AN Scotland on 21 May 2013 (1 page)
30 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
25 March 2011Registered office address changed from 40 Menteith Avenue Bishopbriggs Glasgow G64 1HP on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 40 Menteith Avenue Bishopbriggs Glasgow G64 1HP on 25 March 2011 (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)