CAMMACH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMMACH GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC177554
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMMACH GROUP LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is CAMMACH GROUP LIMITED located?

    Registered Office Address
    Breezy Brae Cottage Botriphnie
    Drummuir
    AB55 5JL Keith
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMMACH GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 24, 2024

    What is the status of the latest confirmation statement for CAMMACH GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2025
    Next Confirmation Statement DueNov 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2024
    OverdueNo

    What are the latest filings for CAMMACH GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Aug 24, 2024

    3 pagesAA

    Confirmation statement made on Nov 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    3 pagesAA

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Micro company accounts made up to Aug 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 12, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Aug 31, 2018

    8 pagesAA

    Confirmation statement made on Nov 22, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 27, 2017 with updates

    4 pagesCS01

    Registered office address changed from Cammach Business Centre, Greenbank Road, East Tullos, Aberdeen. AB12 3BN to Breezy Brae Cottage Botriphnie Drummuir Keith AB55 5JL on Nov 21, 2017

    1 pagesAD01

    Satisfaction of charge SC1775540003 in full

    1 pagesMR04

    Total exemption small company accounts made up to Aug 31, 2016

    3 pagesAA

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Termination of appointment of George Jamieson Keith as a director on Sep 30, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Aug 31, 2015

    3 pagesAA

    Appointment of Miss Zoe Lynne Thompson Barclay as a director on Apr 20, 2016

    2 pagesAP01

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2015

    Statement of capital on Nov 27, 2015

    • Capital: GBP 100
    SH01

    Who are the officers of CAMMACH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCLAY, Kay
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    Secretary
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    202038830001
    BARCLAY, Kay Keith
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    Director
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    ScotlandBritishAdministrator171138540001
    BARCLAY, William Keith
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    Director
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    ScotlandBritishEngineering3986710001
    THOMPSON BARCLAY, Zoe Lynne
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    Director
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    ScotlandBritishDirector207336070001
    BARCLAY, William Keith
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    Secretary
    Cammach House
    Cammachmore
    AB39 3NR Newtonhill
    BritishEngineering3986710001
    FOY, Joan
    Greenbank Road,
    East Tullos,
    AB12 3BN Aberdeen.
    Cammach Business Centre,
    United Kingdom
    Secretary
    Greenbank Road,
    East Tullos,
    AB12 3BN Aberdeen.
    Cammach Business Centre,
    United Kingdom
    166116510001
    HOPE, Gordon Mcrae
    89 Rosehill Drive
    AB24 4JS Aberdeen
    Secretary
    89 Rosehill Drive
    AB24 4JS Aberdeen
    BritishAccountant19923330002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    CLARK, James Anderson
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    Director
    15 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Aberdeenshire
    ScotlandBritishCompany Director2203720001
    DUGUID, Susan Mary
    58 Cromwell Road
    AB15 4UB Aberdeen
    Director
    58 Cromwell Road
    AB15 4UB Aberdeen
    ScotlandBritishRecruitment Manager93801660001
    KEITH, George Jamieson
    Greenbank Road,
    East Tullos,
    AB12 3BN Aberdeen.
    Cammach Business Centre,
    United Kingdom
    Director
    Greenbank Road,
    East Tullos,
    AB12 3BN Aberdeen.
    Cammach Business Centre,
    United Kingdom
    ScotlandBritishDirector84694810001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MARS, Paul
    Ador
    46724 Valencia
    Ermita 7
    Spain
    Director
    Ador
    46724 Valencia
    Ermita 7
    Spain
    BritishDirector136036140001
    MATTHEW, Graeme Mcleod
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    ScotlandBritishEngineering132603630001
    MILNE, Ian
    26 Wood Street
    AB11 9QD Torry
    Aberdeen
    Director
    26 Wood Street
    AB11 9QD Torry
    Aberdeen
    ScotlandBritishCompany Director51786330001

    Who are the persons with significant control of CAMMACH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Barclay
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    May 01, 2016
    Botriphnie
    Drummuir
    AB55 5JL Keith
    Breezy Brae Cottage
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    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