CAMMACH BRYANT LIMITED

Register to unlock more data on OkredoRegister

CAMMACH BRYANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC082307

Incorporation date

17/03/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Henderson Road, Inverness IV1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1983)
dot icon21/04/2026
Notification of Cammach Recruitment Limited as a person with significant control on 2026-03-20
dot icon21/04/2026
Cessation of Bryant Group (Scotland) Limited as a person with significant control on 2026-03-20
dot icon21/04/2026
Notification of Global Highland Limited as a person with significant control on 2026-03-24
dot icon21/04/2026
Cessation of Cammach Recruitment Limited as a person with significant control on 2026-03-24
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon30/09/2025
Appointment of Mr Gordon James Farmer as a secretary on 2025-09-29
dot icon30/09/2025
Termination of appointment of James Donald Macdonald as a director on 2025-09-29
dot icon30/09/2025
Appointment of Mr Gordon James Farmer as a director on 2025-09-29
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon07/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/05/2024
Appointment of Mrs Iona Currie as a director on 2024-05-28
dot icon30/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon17/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon17/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon16/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon16/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon05/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon09/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon05/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon05/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/11/2022
Alterations to floating charge SC0823070003
dot icon17/11/2022
Alterations to floating charge SC0823070004
dot icon31/10/2022
Registration of charge SC0823070004, created on 2022-10-18
dot icon09/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon07/02/2022
Memorandum and Articles of Association
dot icon07/02/2022
Resolutions
dot icon06/01/2022
Satisfaction of charge SC0823070002 in full
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/12/2021
Registration of charge SC0823070003, created on 2021-12-22
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon31/05/2021
Termination of appointment of Susan Mary Atkinson as a director on 2021-05-26
dot icon27/05/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon17/05/2021
Change of details for Bryant Group Limited as a person with significant control on 2021-05-07
dot icon12/05/2021
Notification of Bryant Group Limited as a person with significant control on 2021-05-07
dot icon12/05/2021
Cessation of Cammach Recruitment Limited as a person with significant control on 2021-05-07
dot icon18/01/2021
Appointment of Jia Kelly Mackenzie as a director on 2020-11-19
dot icon18/01/2021
Appointment of Mr James Donald Macdonald as a director on 2020-11-19
dot icon18/01/2021
Appointment of Mr Roderick James Macgregor as a director on 2020-11-19
dot icon18/01/2021
Termination of appointment of Leanne Mcdonald as a secretary on 2020-11-19
dot icon18/01/2021
Termination of appointment of Tracy Gove as a secretary on 2020-11-19
dot icon18/01/2021
Registered office address changed from Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd Scotland to 13 Henderson Road Inverness IV1 1SN on 2021-01-18
dot icon03/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Appointment of Miss Tracy Gove as a secretary on 2019-08-14
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon03/09/2018
Registered office address changed from 440 Union Street Aberdeen AB10 1TR Scotland to Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd on 2018-09-03
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon01/06/2018
Current accounting period extended from 2018-05-31 to 2018-08-31
dot icon25/05/2018
Certificate of change of name
dot icon25/05/2018
Resolutions
dot icon24/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/10/2017
Registration of charge SC0823070002, created on 2017-09-19
dot icon08/09/2017
Termination of appointment of Robert Dale Bryant as a director on 2017-09-08
dot icon08/09/2017
Cessation of Bryant Group (Scotland) Limited as a person with significant control on 2017-09-08
dot icon08/09/2017
Notification of Cammach Recruitment Limited as a person with significant control on 2017-09-08
dot icon08/09/2017
Termination of appointment of Brenda Maria Bryant as a director on 2017-09-08
dot icon08/09/2017
Appointment of Ms Leanne Mcdonald as a secretary on 2017-09-08
dot icon08/09/2017
Appointment of Mrs Susan Atkinson as a director on 2017-09-08
dot icon08/09/2017
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 440 Union Street Aberdeen AB10 1TR on 2017-09-08
dot icon03/09/2017
Termination of appointment of Ledingham Chalmers Llp as a secretary on 2017-08-23
dot icon26/08/2017
Satisfaction of charge 1 in full
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/02/2017
Full accounts made up to 2016-05-31
dot icon21/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon12/01/2015
Full accounts made up to 2014-05-31
dot icon02/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/01/2014
Full accounts made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-05-31
dot icon18/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon27/10/2011
Full accounts made up to 2011-05-31
dot icon31/05/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-05-31
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon01/02/2010
Full accounts made up to 2009-05-31
dot icon12/06/2009
Return made up to 30/05/09; full list of members
dot icon23/02/2009
Full accounts made up to 2008-05-31
dot icon01/07/2008
Return made up to 30/05/08; full list of members
dot icon06/03/2008
Full accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 30/05/07; full list of members
dot icon13/06/2007
Director resigned
dot icon15/02/2007
Full accounts made up to 2006-05-31
dot icon25/07/2006
Return made up to 30/05/06; full list of members
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Secretary resigned
dot icon28/03/2006
Full accounts made up to 2005-05-31
dot icon06/09/2005
Return made up to 30/05/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-05-31
dot icon26/08/2004
Return made up to 30/05/04; full list of members; amend
dot icon26/08/2004
Director resigned
dot icon20/08/2004
Return made up to 30/05/04; full list of members
dot icon20/08/2004
Director's particulars changed
dot icon20/08/2004
Director's particulars changed
dot icon16/02/2004
Full accounts made up to 2003-05-31
dot icon12/06/2003
Return made up to 30/05/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-05-31
dot icon21/06/2002
Return made up to 30/05/02; full list of members
dot icon21/06/2002
Registered office changed on 21/06/02 from: 440 union street aberdeen AB1 1TR
dot icon21/06/2002
New secretary appointed
dot icon21/06/2002
Secretary resigned
dot icon14/05/2002
Full accounts made up to 2001-05-31
dot icon19/06/2001
Return made up to 30/05/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-05-31
dot icon07/06/2000
Return made up to 30/05/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-05-31
dot icon05/08/1999
Return made up to 30/05/99; no change of members
dot icon23/03/1999
Accounts for a small company made up to 1998-05-31
dot icon16/06/1998
Return made up to 30/05/98; full list of members
dot icon26/02/1998
Director's particulars changed
dot icon20/02/1998
Director's particulars changed
dot icon20/02/1998
Director's particulars changed
dot icon12/02/1998
Accounts for a small company made up to 1997-05-31
dot icon16/10/1997
Return made up to 31/07/97; full list of members
dot icon16/10/1997
Location of register of members address changed
dot icon16/10/1997
Location of debenture register address changed
dot icon17/06/1997
Ad 30/05/97--------- £ si 89@1=89 £ ic 11/100
dot icon27/02/1997
Accounts for a small company made up to 1996-05-31
dot icon16/09/1996
Return made up to 31/07/96; full list of members
dot icon03/07/1996
New director appointed
dot icon24/10/1995
New director appointed
dot icon26/09/1995
Accounts for a small company made up to 1995-05-31
dot icon08/08/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 31/07/94; full list of members
dot icon29/07/1994
Accounts for a small company made up to 1994-05-31
dot icon25/02/1994
Accounts for a small company made up to 1993-05-31
dot icon30/07/1993
Return made up to 31/07/93; full list of members
dot icon23/02/1993
Accounts for a small company made up to 1992-05-31
dot icon09/12/1992
Registered office changed on 09/12/92 from: 406 union street aberdeen AB1 1TQ
dot icon05/08/1992
Return made up to 31/07/92; full list of members
dot icon12/09/1991
Accounts for a small company made up to 1991-05-31
dot icon13/08/1991
Return made up to 31/07/91; no change of members
dot icon27/11/1990
Return made up to 31/07/90; no change of members
dot icon07/09/1990
Accounts for a small company made up to 1990-05-31
dot icon29/05/1990
Ad 15/05/90--------- £ si 89@1=89 £ ic 11/100
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon12/10/1989
Auditor's resignation
dot icon02/10/1989
Accounts for a small company made up to 1989-05-31
dot icon15/09/1989
Return made up to 31/07/89; full list of members
dot icon30/04/1989
Accounts for a small company made up to 1988-05-31
dot icon23/09/1988
Return made up to 31/07/88; full list of members
dot icon23/11/1987
Secretary resigned;new secretary appointed
dot icon19/10/1987
Accounts for a small company made up to 1987-05-31
dot icon11/09/1987
Return made up to 31/07/87; full list of members
dot icon12/09/1986
Accounts for a small company made up to 1986-05-31
dot icon12/09/1986
Return made up to 31/07/86; full list of members
dot icon12/09/1986
Return made up to 31/07/85; full list of members
dot icon17/03/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Gordon James
Director
29/09/2025 - Present
79
LEDINGHAM CHALMERS LLP
Corporate Secretary
01/04/2006 - 23/08/2017
132
LEDINGHAM CHALMERS LLP
Corporate Secretary
29/01/2002 - 01/04/2006
195
PETERKINS, SOLICITORS
Nominee Secretary
01/01/1990 - 29/01/2002
100
Macgregor, Roderick James
Director
19/11/2020 - Present
125

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CAMMACH BRYANT LIMITED

CAMMACH BRYANT LIMITED is an(a) Active company incorporated on 17/03/1983 with the registered office located at 13 Henderson Road, Inverness IV1 1SN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMMACH BRYANT LIMITED?

toggle

CAMMACH BRYANT LIMITED is currently Active. It was registered on 17/03/1983 .

Where is CAMMACH BRYANT LIMITED located?

toggle

CAMMACH BRYANT LIMITED is registered at 13 Henderson Road, Inverness IV1 1SN.

What does CAMMACH BRYANT LIMITED do?

toggle

CAMMACH BRYANT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CAMMACH BRYANT LIMITED?

toggle

The latest filing was on 21/04/2026: Notification of Cammach Recruitment Limited as a person with significant control on 2026-03-20.