CAMMACH GROUP LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-08-24

View Document

24/08/2424 August 2024 Annual accounts for year ending 24 Aug 2024

View Accounts

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-08-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM CAMMACH BUSINESS CENTRE, GREENBANK ROAD, EAST TULLOS, ABERDEEN. AB12 3BN

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1775540003

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGE KEITH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MISS ZOE LYNNE THOMPSON BARCLAY

View Document

27/11/1527 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 SECRETARY APPOINTED MISS KAY BARCLAY

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, SECRETARY JOAN FOY

View Document

02/09/152 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR APPOINTED MISS KAY KEITH BARCLAY

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN FOY / 01/08/2014

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JOAN FOY / 31/12/2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1775540003

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR GEORGE JAMIESON KEITH

View Document

12/09/1212 September 2012 AUDITOR'S RESIGNATION

View Document

12/09/1212 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

20/04/1220 April 2012 PREVEXT FROM 31/07/2011 TO 31/08/2011

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY GORDON HOPE

View Document

23/01/1223 January 2012 SECRETARY APPOINTED MRS JOAN FOY

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN DUGUID

View Document

05/08/115 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

28/02/1128 February 2011 Annual return made up to 29 July 2010 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME MATTHEW

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME MATTHEW

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM GREENBANK BUSINESS CENTRE GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BN

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY DUGUID / 29/07/2010

View Document

15/04/1015 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MARS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ADOPT ARTICLES 17/06/2009

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

02/02/092 February 2009 DIRECTOR APPOINTED MR PAUL MARS

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MS SUSAN MARY DUGUID

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS; AMEND

View Document

31/07/0731 July 2007 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS; AMEND

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 £ SR 2@1 05/08/05

View Document

11/01/0711 January 2007 SEC 164(6) 05/08/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 29/07/03; NO CHANGE OF MEMBERS

View Document

01/08/031 August 2003 PARTIC OF MORT/CHARGE *****

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 2 ORD C CLASS SHARES 29/03/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 £ NC 1000/2000 05/04/01

View Document

27/12/0127 December 2001 NC INC ALREADY ADJUSTED 05/04/01

View Document

05/12/015 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 RETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 LETTER OF CORRECTION RE 225

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

20/08/9820 August 1998 RETURN MADE UP TO 29/07/98; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: BLOCK 4, ROOMS 15/17 DEEMOUTH CENTRE, SOUTH ESPLANADE EAST ABERDEEN AB11 9PB

View Document

08/05/988 May 1998 PARTIC OF MORT/CHARGE *****

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

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