Advanced company searchLink opens in new window

CAMLIN (NO 2) INTERMEDIATE LIMITED

Company number SC428757

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2023 DS01 Application to strike the company off the register
15 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
28 Jun 2022 AA Accounts for a small company made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
26 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Feb 2018 CH01 Director's details changed for Mr David John Cameron on 5 February 2018
31 Jan 2018 MR04 Satisfaction of charge 1 in full
24 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
24 Jul 2017 PSC02 Notification of Camlin (No2) Limited as a person with significant control on 6 April 2016
24 Jul 2017 PSC07 Cessation of Bruce Reid Linton as a person with significant control on 6 April 2016
24 Jul 2017 PSC07 Cessation of David John Cameron as a person with significant control on 6 April 2016
10 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Jan 2017 AD01 Registered office address changed from Spey House Cairngorm Technology Park Aviemore PH22 1PB to First Floor 111 Grampian Road Aviemore Inverness-Shire PH22 1RH on 20 January 2017
25 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
03 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
23 Mar 2015 AD01 Registered office address changed from Myrtlefield House Grampian Road Aviemore Inverness-Shire PH22 1RH to Spey House Cairngorm Technology Park Aviemore PH22 1PB on 23 March 2015