CAMMACH BRYANT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

30/05/2430 May 2024 Appointment of Mrs Iona Currie as a director on 2024-05-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

09/01/239 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

09/01/239 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

17/11/2217 November 2022 Alterations to floating charge SC0823070004

View Document

17/11/2217 November 2022 Alterations to floating charge SC0823070003

View Document

31/10/2231 October 2022 Registration of charge SC0823070004, created on 2022-10-18

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Satisfaction of charge SC0823070002 in full

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Registration of charge SC0823070003, created on 2021-12-22

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / BRYANT GROUP LIMITED / 07/05/2021

View Document

12/05/2112 May 2021 CESSATION OF CAMMACH RECRUITMENT LIMITED AS A PSC

View Document

12/05/2112 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYANT GROUP LIMITED

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY LEANNE MCDONALD

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, SECRETARY TRACY GOVE

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED MR JAMES DONALD MACDONALD

View Document

18/01/2118 January 2021 DIRECTOR APPOINTED JIA KELLY MACKENZIE

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM CHATTAN MEWS OFFICE 18 CHATTAN PLACE ABERDEEN AB10 6RD SCOTLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 SECRETARY APPOINTED MISS TRACY GOVE

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 440 UNION STREET ABERDEEN AB10 1TR SCOTLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

01/06/181 June 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

25/05/1825 May 2018 CHANGE OF NAME 17/05/2018

View Document

25/05/1825 May 2018 COMPANY NAME CHANGED BRYANT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/18

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0823070002

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MRS SUSAN ATKINSON

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDA BRYANT

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMMACH RECRUITMENT LIMITED

View Document

08/09/178 September 2017 CESSATION OF BRYANT GROUP (SCOTLAND) LIMITED AS A PSC

View Document

08/09/178 September 2017 SECRETARY APPOINTED MS LEANNE MCDONALD

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, SECRETARY LEDINGHAM CHALMERS LLP

View Document

26/08/1726 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/02/178 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

05/06/155 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

11/07/1311 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/05/1131 May 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; AMEND

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 440 UNION STREET ABERDEEN AB1 1TR

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/12/929 December 1992 REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 406 UNION STREET ABERDEEN AB1 1TQ

View Document

05/08/925 August 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

07/09/907 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 AUDITOR'S RESIGNATION

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

30/04/8930 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

23/09/8823 September 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/09/8612 September 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

17/03/8317 March 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company