ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cam-Dal Computing Ltd

Cam-Dal Computing Ltd is an active company incorporated on 7 September 1999 with the registered office located in Paisley, Renfrewshire. Cam-Dal Computing Ltd was registered 26 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 2 months ago
Company No
SC199603
Private limited company
Scottish Company
Age
26 years
Incorporated 7 September 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 78 days
Dated 7 September 2024 (1 year 3 months ago)
Next confirmation dated 7 September 2025
Was due on 21 September 2025 (2 months ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
Braehead
108 Corsebar Road
Paisley
PA2 9PY
Scotland
Address changed on 23 Jan 2024 (1 year 10 months ago)
Previous address was Braehead Braehead 108 Corsebar Road Paisley PA2 9PY Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1959
Director • Pharmacist • British • Lives in Scotland • Born in Jan 1962
Director • Chartered Accountant • British • Lives in UK • Born in May 1971
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1946
Director • British • Lives in England • Born in Apr 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vet-Tec Systems Limited
ANN Rosemary Skelton, Alan John McGibbon, and 3 more are mutual people.
Active
Acme Swidgets Ltd
ANN Rosemary Skelton, Alan John McGibbon, and 3 more are mutual people.
Active
Calleo Ltd
ANN Rosemary Skelton and are mutual people.
Active
GT4 Limited
Ian James Johnstone is a mutual person.
Active
D&H Food And Nutrition Limited
Ian James Johnstone is a mutual person.
Active
Azets Ireland Holdco Limited
Christopher Neil Horne is a mutual person.
Active
Azets Group Limited
Christopher Neil Horne is a mutual person.
Active
Azets Topco Limited
Christopher Neil Horne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.65K
Decreased by £15.32K (-90%)
Total Liabilities
£0
Decreased by £15.32K (-100%)
Net Assets
£1.65K
Same as previous period
Debt Ratio (%)
0%
Decreased by 90.26% (-100%)
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 30 Sep 2025
Application To Strike Off
2 Months Ago on 19 Sep 2025
Micro Accounts Submitted
2 Months Ago on 13 Sep 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 21 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 18 Sep 2024
Registered Address Changed
1 Year 10 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 10 Months Ago on 23 Jan 2024
Charge Satisfied
1 Year 11 Months Ago on 5 Jan 2024
Micro Accounts Submitted
2 Years 2 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 21 Sep 2023
Get Credit Report
Discover Cam-Dal Computing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 30 Sep 2025
Application to strike the company off the register
Submitted on 19 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 13 Sep 2025
Micro company accounts made up to 31 December 2023
Submitted on 21 Sep 2024
Confirmation statement made on 7 September 2024 with no updates
Submitted on 18 Sep 2024
Registered office address changed from Braehead Braehead 108 Corsebar Road Paisley PA2 9PY Scotland to Braehead 108 Corsebar Road Paisley PA2 9PY on 23 January 2024
Submitted on 23 Jan 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 23 January 2024
Submitted on 23 Jan 2024
Satisfaction of charge 2 in full
Submitted on 5 Jan 2024
Micro company accounts made up to 31 December 2022
Submitted on 27 Sep 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 21 September 2023
Submitted on 21 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year