About

Registered Number: SC082307
Date of Incorporation: 17/03/1983 (42 years ago)
Company Status: Active
Registered Address: Chattan Mews Office, 18 Chattan Place, Aberdeen, AB10 6RD,

 

Established in 1983, Cammach Bryant Ltd have registered office in Aberdeen, it's status at Companies House is "Active". We do not know the number of employees at the company. There are 4 directors listed as Gove, Tracy, Mcdonald, Leanne, Harkins, John, Irvine, Deborah Teresa for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARKINS, John N/A 23 August 2003 1
IRVINE, Deborah Teresa 03 June 1996 16 April 2007 1
Secretary Name Appointed Resigned Total Appointments
GOVE, Tracy 14 August 2019 - 1
MCDONALD, Leanne 08 September 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 29 May 2020
AP03 - Appointment of secretary 15 August 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 02 May 2019
AD01 - Change of registered office address 03 September 2018
CS01 - N/A 08 June 2018
AA01 - Change of accounting reference date 01 June 2018
CERTNM - Change of name certificate 25 May 2018
RESOLUTIONS - N/A 25 May 2018
AA - Annual Accounts 24 November 2017
MR01 - N/A 10 October 2017
TM01 - Termination of appointment of director 08 September 2017
PSC07 - N/A 08 September 2017
PSC02 - N/A 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
AP03 - Appointment of secretary 08 September 2017
AP01 - Appointment of director 08 September 2017
AD01 - Change of registered office address 08 September 2017
TM02 - Termination of appointment of secretary 03 September 2017
MR04 - N/A 26 August 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 08 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 25 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 04 January 2005
363a - Annual Return 26 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
363a - Annual Return 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
AA - Annual Accounts 16 February 2004
363a - Annual Return 12 June 2003
AA - Annual Accounts 23 January 2003
363a - Annual Return 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
AA - Annual Accounts 14 May 2002
363a - Annual Return 19 June 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 07 June 2000
AA - Annual Accounts 06 March 2000
363a - Annual Return 05 August 1999
AA - Annual Accounts 23 March 1999
363a - Annual Return 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 26 February 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
288c - Notice of change of directors or secretaries or in their particulars 20 February 1998
AA - Annual Accounts 12 February 1998
363a - Annual Return 16 October 1997
363(353) - N/A 16 October 1997
363(190) - N/A 16 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 16 September 1996
288 - N/A 03 July 1996
288 - N/A 24 October 1995
AA - Annual Accounts 26 September 1995
363s - Annual Return 08 August 1995
363x - Annual Return 08 September 1994
AA - Annual Accounts 29 July 1994
AA - Annual Accounts 25 February 1994
363x - Annual Return 30 July 1993
AA - Annual Accounts 23 February 1993
287 - Change in situation or address of Registered Office 09 December 1992
363s - Annual Return 05 August 1992
AA - Annual Accounts 12 September 1991
363a - Annual Return 13 August 1991
363a - Annual Return 27 November 1990
AA - Annual Accounts 07 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 1990
288 - N/A 19 January 1990
AUD - Auditor's letter of resignation 12 October 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 15 September 1989
AA - Annual Accounts 30 April 1989
363 - Annual Return 23 September 1988
288 - N/A 23 November 1987
AA - Annual Accounts 19 October 1987
363 - Annual Return 11 September 1987
AA - Annual Accounts 12 September 1986
363 - Annual Return 12 September 1986
363 - Annual Return 12 September 1986
NEWINC - New incorporation documents 17 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2017 Outstanding

N/A

Bond & floating charge 05 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.