CAMMACH RECRUITMENT LIMITED

13 Henderson Road, Inverness, IV1 1SN, Scotland
StatusACTIVE
Company No.SC403237
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 7 days
JurisdictionScotland

SUMMARY

CAMMACH RECRUITMENT LIMITED is an active private limited company with number SC403237. It was incorporated 12 years, 11 months, 7 days ago, on 11 July 2011. The company address is 13 Henderson Road, Inverness, IV1 1SN, Scotland.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 26 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 25 May 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 05 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Memorandum articles

Date: 07 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 31 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4032370002

Charge creation date: 2021-12-22

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2021

Action Date: 26 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Atkinson

Termination date: 2021-05-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-17

Psc name: Global Highland Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-17

Psc name: Susan Mary Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jia Kelly Mackenzie

Appointment date: 2020-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: Chattan Mews 18 Chattan Place Aberdeen AB10 6rd Scotland

New address: 13 Henderson Road Inverness IV1 1SN

Change date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr James Donald Macdonald

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-19

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-19

Officer name: Leanne Mcdonald

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

New address: Chattan Mews 18 Chattan Place Aberdeen AB10 6rd

Old address: 440 Union Street Aberdeen AB10 1TR Scotland

Change date: 2018-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: 440 Union Street Aberdeen AB10 1TR

Change date: 2017-09-08

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

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Susan Mary Duguid

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Ms Susan Mary Duguid

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 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: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

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: 13 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Leanne Mcdonald

Appointment date: 2013-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-01

Officer name: Joan Foy

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Keith Barclay

Termination date: 2014-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 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: 12 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 11 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: 26 Jul 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

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: 04 Nov 2011

Category: Mortgage

Type: MG01s

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

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

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

Change date: 2011-07-12

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLCON LTD

73 NEW ROAD,NEWRY,BT35 9LN

Number:NI635275
Status:ACTIVE
Category:Private Limited Company

CREST OF A WAVE PRODUCTIONS LIMITED

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11573164
Status:ACTIVE
Category:Private Limited Company

GOGO WEBSPACE LTD

41 CAMDEN ROAD,LONDON,NW1 9LR

Number:07692773
Status:ACTIVE
Category:Private Limited Company

JAMDEE SOLUTIONS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC590258
Status:ACTIVE
Category:Private Limited Company

RAILS OF SHEFFIELD LIMITED

25-29 CHESTERFIELD ROAD,SHEFFIELD,S8 0RL

Number:09068081
Status:ACTIVE
Category:Private Limited Company

SUNNYHILL CONSULTANCY LTD

8 BICKERLEY TERRACE,RINGWOOD,BH24 1EQ

Number:09419943
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