CAMMACH RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CAMMACH RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC403237

Incorporation date

11/07/2011

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 11/07/2011)
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
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 secretary on 2025-09-29
dot icon30/09/2025
Appointment of Mr Gordon James Farmer as a director on 2025-09-29
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon14/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon26/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon26/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon25/05/2023
Withdraw the company strike off application
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon11/04/2023
Application to strike the company off the register
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 icon05/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon21/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon07/02/2022
Memorandum and Articles of Association
dot icon07/02/2022
Resolutions
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 SC4032370002, created on 2021-12-22
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with 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
Notification of Global Highland Limited as a person with significant control on 2021-05-17
dot icon17/05/2021
Cessation of Susan Mary Atkinson as a person with significant control on 2021-05-17
dot icon18/01/2021
Appointment of Jia Kelly Mackenzie as a director on 2020-11-19
dot icon18/01/2021
Registered office address changed from Chattan Mews 18 Chattan Place Aberdeen AB10 6rd Scotland to 13 Henderson Road Inverness IV1 1SN on 2021-01-18
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 icon02/11/2020
Satisfaction of charge 1 in full
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon12/09/2018
Registered office address changed from 440 Union Street Aberdeen AB10 1TR Scotland to Chattan Mews 18 Chattan Place Aberdeen AB10 6rd on 2018-09-12
dot icon20/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/09/2017
Registered office address changed from Cammach Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN to 440 Union Street Aberdeen AB10 1TR on 2017-09-08
dot icon08/09/2017
Change of details for Ms Susan Mary Duguid as a person with significant control on 2017-09-08
dot icon08/09/2017
Director's details changed for Ms Susan Mary Duguid on 2017-09-08
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon16/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon03/09/2014
Appointment of Miss Leanne Mcdonald as a secretary on 2013-10-01
dot icon03/09/2014
Termination of appointment of Joan Foy as a secretary on 2013-10-01
dot icon03/09/2014
Termination of appointment of William Keith Barclay as a director on 2014-05-31
dot icon20/05/2014
Accounts for a small company made up to 2013-08-31
dot icon12/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/04/2013
Accounts for a small company made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon15/05/2012
Appointment of Mrs Joan Foy as a secretary
dot icon15/05/2012
Termination of appointment of Gordon Hope as a secretary
dot icon20/04/2012
Current accounting period extended from 2012-07-31 to 2012-08-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2011
Resolutions
dot icon12/07/2011
Registered office address changed from Greenbank Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN United Kingdom on 2011-07-12
dot icon11/07/2011
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
11/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer, Gordon James
Director
29/09/2025 - Present
79
Macgregor, Roderick James
Director
19/11/2020 - Present
125
Barclay, William Keith
Director
11/07/2011 - 31/05/2014
15
Atkinson, Susan Mary
Director
11/07/2011 - 26/05/2021
4
Mr James Donald Macdonald
Director
19/11/2020 - 29/09/2025
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMMACH RECRUITMENT LIMITED

CAMMACH RECRUITMENT LIMITED is an(a) Active company incorporated on 11/07/2011 with the registered office located at 13 Henderson Road, Inverness IV1 1SN. There are currently 4 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 RECRUITMENT LIMITED?

toggle

CAMMACH RECRUITMENT LIMITED is currently Active. It was registered on 11/07/2011 .

Where is CAMMACH RECRUITMENT LIMITED located?

toggle

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

What does CAMMACH RECRUITMENT LIMITED do?

toggle

CAMMACH RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAMMACH RECRUITMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.