CAMMACH BRYANT LIMITED: Filings - Page 3
Overview
Company Name | CAMMACH BRYANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC082307 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CAMMACH BRYANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||||||||||
Registered office address changed from 440 Union Street Aberdeen AB10 1TR Scotland to Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd on Sep 03, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from May 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed bryant engineering services LIMITED\certificate issued on 25/05/18 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to May 31, 2017 | 9 pages | AA | ||||||||||
Registration of charge SC0823070002, created on Sep 19, 2017 | 8 pages | MR01 | ||||||||||
Termination of appointment of Robert Dale Bryant as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Bryant Group (Scotland) Limited as a person with significant control on Sep 08, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Cammach Recruitment Limited as a person with significant control on Sep 08, 2017 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Brenda Maria Bryant as a director on Sep 08, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Leanne Mcdonald as a secretary on Sep 08, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Susan Atkinson as a director on Sep 08, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 440 Union Street Aberdeen AB10 1TR on Sep 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ledingham Chalmers Llp as a secretary on Aug 23, 2017 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 30, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to May 31, 2016 | 24 pages | AA | ||||||||||
Annual return made up to May 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2015 | 18 pages | AA | ||||||||||
Annual return made up to May 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0