UKBizDB.co.uk

CAMBRIC SYSTEMS LIMITED

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

This company is commonly known as Cambric Systems Limited. The company was founded 23 years ago and was given the registration number SC215320. 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 62090 - Other information technology service activities.

Company Information

Name:CAMBRIC SYSTEMS LIMITED
Company Number:SC215320
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 2023
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities

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, United Kingdom, PH11 8JT

Secretary06 October 2016Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, United Kingdom, KY11 3BZ

Director09 August 2023Active
Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, United Kingdom, KY11 3BZ

Director09 August 2023Active
Bruceton Cottage, By Alyth, PH11 8JT

Director01 September 2003Active
21 Duthie Street, Kirriemuir, DD8 5DJ

Secretary01 February 2001Active
Westhaven, 32 Raceourse Road, Ayr, United Kingdom, KA7 2UX

Secretary07 April 2008Active
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
Braemount, Sidlaw Road, Rattray, Blairgowrie, United Kingdom, PH10 7DB

Director06 April 2014Active
Bruceton Cottage, By Alyth, Perthshire, United Kingdom, PH11 8JT

Director06 April 2014Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director01 February 2001Active

People with Significant Control

Abingdon Software Group Limited
Notified on:09 August 2023
Status:Active
Country of residence:England
Address:54, Cornwall Gardens, London, England, SW7 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Garry Sherriff
Notified on:06 April 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 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts amended with made up date.

Download
2023-07-28Accounts

Accounts amended with made up date.

Download
2023-07-20Change of constitution

Statement of companys objects.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-20Resolution

Resolution.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Mortgage

Mortgage satisfy charge full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

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
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.