CAMBRIC SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIC SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC215320

Incorporation date

01/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2001)
dot icon18/03/2026
Registration of charge SC2153200002, created on 2026-03-09
dot icon26/02/2026
Director's details changed for Miss Zuzanna Alicja Olczak on 2026-02-24
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/09/2025
Notification of Abingdon Global Holdings Limited as a person with significant control on 2025-09-25
dot icon26/09/2025
Cessation of Abingdon Global Holdings Limited as a person with significant control on 2025-09-25
dot icon26/09/2025
Notification of Abingdon Global Acquisitions Limited as a person with significant control on 2025-09-25
dot icon25/09/2025
Cessation of Abingdon Software Group Limited as a person with significant control on 2025-09-25
dot icon16/05/2025
Change of details for Abingdon Software Group Limited as a person with significant control on 2025-05-02
dot icon16/05/2025
Director's details changed for Mr Asheque Shams on 2025-05-02
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon28/01/2025
Secretary's details changed for Mr Garry Sherriff on 2025-01-28
dot icon14/01/2025
Director's details changed for Mr Garry Sherriff on 2025-01-13
dot icon27/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon11/08/2023
Termination of appointment of Claire Sherriff as a director on 2023-08-09
dot icon11/08/2023
Cessation of Garry Sherriff as a person with significant control on 2023-08-09
dot icon11/08/2023
Appointment of Mr Asheque Shams as a director on 2023-08-09
dot icon11/08/2023
Appointment of Miss Zuzanna Alicja Olczak as a director on 2023-08-09
dot icon11/08/2023
Notification of Abingdon Software Group Limited as a person with significant control on 2023-08-09
dot icon31/07/2023
Amended accounts made up to 2022-03-31
dot icon28/07/2023
Amended accounts made up to 2023-03-31
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Memorandum and Articles of Association
dot icon20/07/2023
Statement of company's objects
dot icon19/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/06/2023
Satisfaction of charge 1 in full
dot icon09/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-02-01 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-02-01 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon05/11/2020
Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 2020-11-05
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/03/2017
Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY
dot icon15/03/2017
Registered office address changed from Tayforth House 9 Luna Place Dundee DD2 1TP to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 2017-03-15
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon14/11/2016
Cancellation of shares. Statement of capital on 2016-10-06
dot icon09/11/2016
Purchase of own shares.
dot icon24/10/2016
Appointment of Mr Garry Sherriff as a secretary on 2016-10-06
dot icon24/10/2016
Termination of appointment of Euan Macdougall Nicol as a secretary on 2016-10-06
dot icon24/10/2016
Termination of appointment of Katie Nicol as a director on 2016-10-06
dot icon24/10/2016
Termination of appointment of Euan Macdougall Nicol as a director on 2016-10-06
dot icon23/09/2016
Director's details changed for Mr Euan Macdougall Nicol on 2016-09-16
dot icon23/09/2016
Secretary's details changed for Mr Euan Macdougall Nicol on 2016-09-16
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Registered office address changed from First Floor, Station Works North Street Forfar Angus DD8 3BN on 2014-06-27
dot icon06/05/2014
Director's details changed for Mrs Cathrin Nicol on 2014-05-06
dot icon11/04/2014
Appointment of Mrs Cathrin Nicol as a director
dot icon11/04/2014
Appointment of Ms Claire Sherriff as a director
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-12-15
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon19/02/2010
Director's details changed for Mr Garry Sherriff on 2010-02-01
dot icon19/02/2010
Director's details changed for Mr Euan Macdougall Nicol on 2010-02-01
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 01/02/09; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/04/2008
Secretary appointed mr euan macdougall nicol
dot icon14/03/2008
Appointment terminated secretary anne nicol
dot icon14/03/2008
Appointment terminated director anne nicol
dot icon11/02/2008
Return made up to 01/02/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon11/02/2008
Secretary's particulars changed;director's particulars changed
dot icon02/02/2008
Partic of mort/charge *
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Memorandum and Articles of Association
dot icon31/03/2006
Resolutions
dot icon31/03/2006
Resolutions
dot icon06/03/2006
Registered office changed on 06/03/06 from: station works north street forfar angus DD8 3BN
dot icon20/02/2006
Return made up to 01/02/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 01/02/05; full list of members
dot icon22/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2004
Return made up to 01/02/04; full list of members
dot icon08/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon08/10/2003
Ad 01/09/03-01/09/03 £ si 99@1=99 £ ic 1/100
dot icon08/10/2003
New director appointed
dot icon17/02/2003
Return made up to 01/02/03; full list of members
dot icon26/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/02/2002
Return made up to 01/02/02; full list of members
dot icon11/05/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Secretary resigned
dot icon07/02/2001
Director resigned
dot icon07/02/2001
New secretary appointed;new director appointed
dot icon01/02/2001
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
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
1.03M
-
0.00
1.53M
-
2023
14
1.25M
-
0.00
1.92M
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garry Sherriff
Director
01/09/2003 - Present
4
Shams, Asheque
Director
09/08/2023 - Present
7
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
01/02/2001 - 01/02/2001
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
01/02/2001 - 01/02/2001
3784
Mr Euan Macdougall Nicol
Director
01/02/2001 - 06/10/2016
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIC SYSTEMS LIMITED

CAMBRIC SYSTEMS LIMITED is an(a) Active company incorporated on 01/02/2001 with the registered office located at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ. There are currently 4 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 CAMBRIC SYSTEMS LIMITED?

toggle

CAMBRIC SYSTEMS LIMITED is currently Active. It was registered on 01/02/2001 .

Where is CAMBRIC SYSTEMS LIMITED located?

toggle

CAMBRIC SYSTEMS LIMITED is registered at Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Fife KY11 3BZ.

What does CAMBRIC SYSTEMS LIMITED do?

toggle

CAMBRIC SYSTEMS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CAMBRIC SYSTEMS LIMITED?

toggle

The latest filing was on 18/03/2026: Registration of charge SC2153200002, created on 2026-03-09.