Advanced company searchLink opens in new window

THE CAMBUS INN LTD.

Company number SC333505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2015 DS01 Application to strike the company off the register
10 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 6 November 2013
Statement of capital on 2013-11-06
  • GBP 2
11 Jul 2013 CH01 Director's details changed for Jack Blair on 16 April 2013
22 Apr 2013 AD01 Registered office address changed from 4 Main Street Cambus Alloa Central FK10 2NX United Kingdom on 22 April 2013
06 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from the Pines, Ladys Neuk Road Cambus Kenneth Stirling FK9 5PN on 25 January 2011
17 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
08 Nov 2010 AR01 Annual return made up to 6 November 2010 with full list of shareholders
24 Nov 2009 AR01 Annual return made up to 6 November 2009 with full list of shareholders
26 Aug 2009 AA Accounts for a dormant company made up to 31 March 2009
29 Apr 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
14 Apr 2009 363a Return made up to 06/11/08; full list of members
14 May 2008 88(2) Ad 26/03/08\gbp si 1@1=1\gbp ic 1/2\
09 May 2008 CERTNM Company name changed designs (cambus) LTD.\certificate issued on 13/05/08
12 Nov 2007 288a New secretary appointed;new director appointed