UKBizDB.co.uk

CAMBRIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambric Limited. The company was founded 23 years ago and was given the registration number SC215319. The firm's registered office is in DUNFERMLINE. You can find them at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CAMBRIC LIMITED
Company Number:SC215319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2001
End of financial year:31 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife, United Kingdom, KY11 3BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bruceton Cottage, By Alyth, PH11 8JT

Secretary07 April 2008Active
Bruceton Cottage, By Alyth, PH11 8JT

Director07 April 2008Active
21 Duthie Street, Kirriemuir, DD8 5DJ

Secretary01 February 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary01 February 2001Active
21 Duthie Street, Kirriemuir, DD8 5DJ

Director01 February 2001Active
Westhaven, 32 Raceourse Road, Ayr, United Kingdom, KA7 2UX

Director01 February 2001Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 February 2001Active

People with Significant Control

Mr Garry Sherriff
Notified on:06 October 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:Bruceton Cottage, By Alyth, United Kingdom, PH11 8JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Euan Macdougall Nicol
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:Braemount, Sidlaw Road, Blairgowrie, United Kingdom, PH10 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved voluntary.

Download
2023-12-12Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-03-15Address

Move registers to registered office company with new address.

Download
2017-03-15Address

Change registered office address company with date old address new address.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-24Officers

Change person director company with change date.

Download
2016-08-25Accounts

Accounts with accounts type dormant.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.