CAMMACH BRYANT LIMITED: Filings - Page 3

  • Overview

    Company NameCAMMACH BRYANT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC082307
    JurisdictionScotland
    Date of Creation

    What are the latest filings for CAMMACH BRYANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2018

    10 pagesAA

    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 pagesAD01

    Confirmation statement made on May 30, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from May 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Certificate of change of name

    Company name changed bryant engineering services LIMITED\certificate issued on 25/05/18
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 25, 2018

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2018

    RES15

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Registration of charge SC0823070002, created on Sep 19, 2017

    8 pagesMR01

    Termination of appointment of Robert Dale Bryant as a director on Sep 08, 2017

    1 pagesTM01

    Cessation of Bryant Group (Scotland) Limited as a person with significant control on Sep 08, 2017

    1 pagesPSC07

    Notification of Cammach Recruitment Limited as a person with significant control on Sep 08, 2017

    1 pagesPSC02

    Termination of appointment of Brenda Maria Bryant as a director on Sep 08, 2017

    1 pagesTM01

    Appointment of Ms Leanne Mcdonald as a secretary on Sep 08, 2017

    2 pagesAP03

    Appointment of Mrs Susan Atkinson as a director on Sep 08, 2017

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Ledingham Chalmers Llp as a secretary on Aug 23, 2017

    1 pagesTM02

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 30, 2017 with updates

    6 pagesCS01

    Full accounts made up to May 31, 2016

    24 pagesAA

    Annual return made up to May 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2015

    18 pagesAA

    Annual return made up to May 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to May 31, 2014

    17 pagesAA

    Annual return made up to May 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    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