About

Registered Number: SC269646
Date of Incorporation: 22/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 9 Binghill Park, Milltimber, Aberdeen, Aberdeenshire, AB13 0EE

 

Having been setup in 2004, Kamya Consulting Ltd are based in Aberdeen, Aberdeenshire. There are 4 directors listed as Kamya, Ingrid Helen Aalders, Phillips, Darrell, Darrell, Phillips, Morrison, Danny Grant for this organisation at Companies House. Currently we aren't aware of the number of employees at the Kamya Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARRELL, Phillips 27 July 2004 02 September 2005 1
MORRISON, Danny Grant 27 July 2004 28 April 2006 1
Secretary Name Appointed Resigned Total Appointments
KAMYA, Ingrid Helen Aalders 28 April 2006 - 1
PHILLIPS, Darrell 27 July 2004 02 September 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 30 March 2018
PSC04 - N/A 05 July 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 03 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 19 July 2015
CH01 - Change of particulars for director 19 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 30 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 08 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 27 March 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 18 July 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
CERTNM - Change of name certificate 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
AA - Annual Accounts 20 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363s - Annual Return 29 July 2005
287 - Change in situation or address of Registered Office 17 January 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
CERTNM - Change of name certificate 21 July 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.