CAM-DAL COMPUTING LTD.

Register to unlock more data on OkredoRegister

CAM-DAL COMPUTING LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC199603

Incorporation date

07/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Braehead, 108 Corsebar Road, Paisley PA2 9PYCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1999)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon13/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon23/01/2024
Registered office address changed from Azets Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Braehead Braehead 108 Corsebar Road Paisley PA2 9PY on 2024-01-23
dot icon23/01/2024
Registered office address changed from Braehead Braehead 108 Corsebar Road Paisley PA2 9PY Scotland to Braehead 108 Corsebar Road Paisley PA2 9PY on 2024-01-23
dot icon05/01/2024
Satisfaction of charge 2 in full
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Registered office address changed from Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 King's Inch Place Renfrew PA4 8WF on 2023-09-21
dot icon21/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon19/10/2020
Notification of Acme Swidgets Ltd as a person with significant control on 2020-10-12
dot icon17/10/2020
Withdrawal of a person with significant control statement on 2020-10-17
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon31/05/2019
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF on 2019-05-31
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon25/03/2013
Appointment of Mr Christopher Neil Horne as a director
dot icon16/01/2013
Termination of appointment of James Campbell as a director
dot icon12/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 2011-06-13
dot icon15/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 07/09/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/10/2008
Return made up to 07/09/08; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon12/12/2007
Director's particulars changed
dot icon29/11/2007
Return made up to 07/09/07; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 07/09/06; full list of members
dot icon09/12/2005
Return made up to 07/09/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 07/09/04; full list of members; amend
dot icon10/12/2004
Director's particulars changed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/09/2004
Return made up to 07/09/04; full list of members
dot icon12/08/2004
Dec mort/charge *
dot icon12/12/2003
Partic of mort/charge *
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/10/2003
Return made up to 07/09/03; full list of members
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Director resigned
dot icon18/10/2002
Return made up to 07/09/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/02/2002
Partic of mort/charge *
dot icon16/11/2001
Return made up to 07/09/01; full list of members
dot icon13/11/2001
Particulars of contract relating to shares
dot icon13/11/2001
Ad 04/07/01--------- £ si 59998@1=59998 £ ic 2/60000
dot icon02/11/2001
Resolutions
dot icon02/11/2001
Resolutions
dot icon02/11/2001
£ nc 1000/60000 29/03/01
dot icon13/05/2001
Accounts for a small company made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: george house 36 north hanover street glasgow lanarkshire G1 2AD
dot icon04/04/2001
Secretary resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon21/02/2001
Certificate of change of name
dot icon04/10/2000
Return made up to 07/09/00; full list of members
dot icon25/07/2000
Registered office changed on 25/07/00 from: the fort 56A ardrossan road, seamill west kilbride ayrshire KA23 9LX
dot icon23/02/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon07/01/2000
New director appointed
dot icon07/01/2000
New secretary appointed;new director appointed
dot icon07/01/2000
Registered office changed on 07/01/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon07/01/2000
Director resigned
dot icon07/01/2000
Secretary resigned
dot icon07/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.21K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skelton, Bruce
Director
06/12/1999 - Present
4
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
07/09/1999 - 06/12/1999
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
07/09/1999 - 06/12/1999
3784
Campbell, James Mossman
Director
02/04/2001 - 12/10/2012
10
Reid, John Robertson
Director
02/04/2001 - 24/10/2002
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM-DAL COMPUTING LTD.

CAM-DAL COMPUTING LTD. is an(a) Dissolved company incorporated on 07/09/1999 with the registered office located at Braehead, 108 Corsebar Road, Paisley PA2 9PY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAM-DAL COMPUTING LTD.?

toggle

CAM-DAL COMPUTING LTD. is currently Dissolved. It was registered on 07/09/1999 and dissolved on 16/12/2025.

Where is CAM-DAL COMPUTING LTD. located?

toggle

CAM-DAL COMPUTING LTD. is registered at Braehead, 108 Corsebar Road, Paisley PA2 9PY.

What does CAM-DAL COMPUTING LTD. do?

toggle

CAM-DAL COMPUTING LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CAM-DAL COMPUTING LTD.?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.