CAM-DAL COMPUTING LTD.

CAM-DAL COMPUTING LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAM-DAL COMPUTING LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC199603
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAM-DAL COMPUTING LTD.?

    • Business and domestic software development (62012) / Information and communication

    Where is CAM-DAL COMPUTING LTD. located?

    Registered Office Address
    Braehead
    108 Corsebar Road
    PA2 9PY Paisley
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CAM-DAL COMPUTING LTD.?

    Previous Company Names
    Company NameFromUntil
    STREAMGUARD LIMITEDSep 07, 1999Sep 07, 1999

    What are the latest accounts for CAM-DAL COMPUTING LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAM-DAL COMPUTING LTD.?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 07, 2024

    What are the latest filings for CAM-DAL COMPUTING LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Sep 07, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Braehead Braehead 108 Corsebar Road Paisley PA2 9PY Scotland to Braehead 108 Corsebar Road Paisley PA2 9PY on Jan 23, 2024

    1 pagesAD01

    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 Jan 23, 2024

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 07, 2023 with no updates

    3 pagesCS01

    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 Sep 21, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 07, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 07, 2021 with no updates

    3 pagesCS01

    Notification of Acme Swidgets Ltd as a person with significant control on Oct 12, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 17, 2020

    2 pagesPSC09

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Sep 07, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Sep 07, 2019 with no updates

    3 pagesCS01

    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 May 31, 2019

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 07, 2018 with no updates

    3 pagesCS01

    Who are the officers of CAM-DAL COMPUTING LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGIBBON, Alan John
    108 Corsebar Road
    PA2 9PY Paisley
    Renfrewshire
    Secretary
    108 Corsebar Road
    PA2 9PY Paisley
    Renfrewshire
    British35117550001
    HORNE, Christopher Neil
    108 Corsebar Road
    PA2 9PY Paisley
    Braehead
    Scotland
    Director
    108 Corsebar Road
    PA2 9PY Paisley
    Braehead
    Scotland
    United KingdomBritish142174480001
    JOHNSTONE, Ian James
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    Director
    47 Adele Street
    ML1 2QE Motherwell
    Lanarkshire
    ScotlandBritish58656120002
    MCGIBBON, Alan John
    108 Corsebar Road
    PA2 9PY Paisley
    Renfrewshire
    Director
    108 Corsebar Road
    PA2 9PY Paisley
    Renfrewshire
    United KingdomBritish35117550001
    SKELTON, Ann Rosemary
    1 Summer Hill Road
    TN39 4LN Bexhill-On-Sea
    East Sussex
    Director
    1 Summer Hill Road
    TN39 4LN Bexhill-On-Sea
    East Sussex
    EnglandBritish37414890003
    SKELTON, Bruce
    1 Summer Hill Road
    TN39 4LN Bexhill-On-Sea
    East Sussex
    Director
    1 Summer Hill Road
    TN39 4LN Bexhill-On-Sea
    East Sussex
    EnglandBritish35750620003
    JONES, Ann Rosemary
    56a Ardrossan Road
    Seamill
    KA23 9LX West Kilbride
    Ayrshire
    Secretary
    56a Ardrossan Road
    Seamill
    KA23 9LX West Kilbride
    Ayrshire
    British37414890001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMPBELL, James Mossman
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    Director
    23 Rubislaw Drive
    Bearsden
    G61 1PS Glasgow
    Lanarkshire
    Scotland
    ScotlandBritish9505320001
    REID, John Robertson
    Clyde House
    Riverside Road
    ML11 9JR Kirkfieldbank
    Lanark
    Director
    Clyde House
    Riverside Road
    ML11 9JR Kirkfieldbank
    Lanark
    United KingdomBritish350780003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CAM-DAL COMPUTING LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Acme Swidgets Ltd
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    Oct 12, 2020
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEdinburgh Registrar Of Companies
    Registration NumberSc294813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CAM-DAL COMPUTING LTD.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 07, 2016Oct 12, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0