CAMMACH PROPERTIES LIMITED

10-14 West Nile Street, Glasgow, G1 2PP
StatusDISSOLVED
Company No.SC403231
CategoryPrivate Limited Company
Incorporated08 Jul 2011
Age12 years, 10 months, 13 days
JurisdictionScotland
Dissolution16 Oct 2020
Years3 years, 7 months, 5 days

SUMMARY

CAMMACH PROPERTIES LIMITED is an dissolved private limited company with number SC403231. It was incorporated 12 years, 10 months, 13 days ago, on 08 July 2011 and it was dissolved 3 years, 7 months, 5 days ago, on 16 October 2020. The company address is 10-14 West Nile Street, Glasgow, G1 2PP.



Company Fillings

Gazette dissolved liquidation

Date: 16 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 16 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

Old address: Cammach Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN

New address: 10-14 West Nile Street Glasgow G1 2PP

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 08 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-27

Officer name: Mr Graeme Mcleod Matthew

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Mcleod Matthew

Termination date: 2015-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Mcleod Matthew

Appointment date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-30

Officer name: Graeme Mcleod Matthew

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-02

Officer name: Joan Foy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 08 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 08 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 08 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-08

Documents

View document PDF

Legacy

Date: 14 Jul 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joan Foy

Documents

View document PDF

Termination secretary company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Hope

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

New date: 2012-08-31

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01s

Description: Duplicate mortgage certificatecharge no:1

Documents

Legacy

Date: 20 Oct 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 14 Sep 2011

Category: Capital

Type: SH01

Capital : 290 GBP

Date: 2011-09-14

Documents

View document PDF

Resolution

Date: 27 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: , Greenbank Business Centre Greenbank Road, East Tullos, Aberdeen, AB12 3BN, United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Duguid

Documents

View document PDF

Incorporation company

Date: 08 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DW HOLDINGS LIMITED

C/O JACKSON STEPHEN LLP, JAMES HOUSE, STONECROSS BUSINESS PARK,WARRINGTON,WA3 3JD

Number:11485735
Status:ACTIVE
Category:Private Limited Company

HALLAM TECHNICAL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09730255
Status:ACTIVE
Category:Private Limited Company

JOHN MENDHAM PAINTER & DECORATOR LTD

ST ANN'S HOUSE,KINGS LYNN,PE30 1LT

Number:04806775
Status:ACTIVE
Category:Private Limited Company

SANDGATE SEAFOODS LIMITED

15 SANDGATE,NORTH YORKSHIRE,YO22 4DB

Number:04595335
Status:ACTIVE
Category:Private Limited Company

SUE MADLALA LIMITED

40 PLUTO CLOSE,LEICESTER,LE2 0UU

Number:10566089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP NOTCH MOTORCYCLE TRAINING LIMITED

208 SAINT FAITHS ROAD,NORFOLK,NR6 7AG

Number:04480990
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source