THE CAMBUSHINNIE SERVICE COMPANY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/05/2530 May 2025 NewApplication to strike the company off the register

View Document

13/05/2513 May 2025 Micro company accounts made up to 2024-09-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/03/2425 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Registered office address changed from C/O Pinsent Masons Llp 13 Queens Road Aberdeen AB15 4YL Scotland to C/O Penguin House, Castle Riggs Dunfermline Fife Scotland KY118SG on 2022-09-13

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 DIRECTOR APPOINTED MISS DONNA LOUISE CHAPMAN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL KENYON

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 16/04/2018

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 58 ARGYLE STREET INVERNESS IV2 3BB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2044970002

View Document

08/02/178 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2044970001

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 PREVSHO FROM 13/06/2015 TO 30/09/2014

View Document

07/01/157 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 13 June 2014

View Document

27/11/1427 November 2014 PREVSHO FROM 31/01/2015 TO 13/06/2014

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/06/1423 June 2014 ADOPT ARTICLES 13/06/2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2044970002

View Document

19/06/1419 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2044970001

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM NETHER CAMBUSHINNIE CROMLIX DUNBLANE PERTHSHIRE FK15 9JU

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCOLL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RUTH MCCOLL

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY RUTH MCCOLL

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/03/133 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/03/1110 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCCOLL / 01/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MCCOLL / 01/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

22/03/0322 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

01/03/001 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company