CAMMACH PROPERTIES LIMITED

CAMMACH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAMMACH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC403231
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAMMACH PROPERTIES LIMITED?

    • Leasing of intellectual property and similar products, except copyright works (77400) / Administrative and support service activities

    Where is CAMMACH PROPERTIES LIMITED located?

    Registered Office Address
    10-14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAMMACH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2016

    What are the latest filings for CAMMACH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Cammach Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN to 10-14 West Nile Street Glasgow G1 2PP on Mar 21, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2018

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jul 08, 2017 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Jul 08, 2016 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Jul 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2015

    Statement of capital on Aug 10, 2015

    • Capital: GBP 290
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    6 pagesAA

    Appointment of Mr Graeme Mcleod Matthew as a director on Apr 27, 2015

    3 pagesAP01

    Termination of appointment of Graeme Mcleod Matthew as a director on Apr 27, 2015

    2 pagesTM01

    Appointment of Mr Graeme Mcleod Matthew as a director on Jan 30, 2015

    3 pagesAP01

    Termination of appointment of Graeme Mcleod Matthew as a director on Jan 30, 2015

    2 pagesTM01

    Termination of appointment of Joan Foy as a secretary on Oct 02, 2014

    1 pagesTM02

    Annual return made up to Jul 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 290
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    6 pagesAA

    Annual return made up to Jul 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2013

    Statement of capital on Jul 10, 2013

    • Capital: GBP 290
    SH01

    Total exemption small company accounts made up to Aug 31, 2012

    3 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01s

    Appointment of Mrs Joan Foy as a secretary

    1 pagesAP03

    Termination of appointment of Gordon Hope as a secretary

    1 pagesTM02

    Who are the officers of CAMMACH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCLAY, William Keith
    AB39 3NR Cammachmore
    Cammach House
    Aberdeenshire
    United Kingdom
    Director
    AB39 3NR Cammachmore
    Cammach House
    Aberdeenshire
    United Kingdom
    ScotlandBritish3986710001
    MATTHEW, Graeme Mcleod
    Eastmill Road
    DD9 7EP Brechin
    Coventry Gauge Estates
    Angus
    Scotland
    Director
    Eastmill Road
    DD9 7EP Brechin
    Coventry Gauge Estates
    Angus
    Scotland
    ScotlandBritish132603630001
    FOY, Joan
    Greenbank Road
    East Tullos
    AB12 3BN Aberdeen
    Cammach Business Centre
    Scotland
    Secretary
    Greenbank Road
    East Tullos
    AB12 3BN Aberdeen
    Cammach Business Centre
    Scotland
    169120190001
    HOPE, Gordon Mcrae
    Rosehill Drive
    AB24 4JS Aberdeen
    89
    United Kingdom
    Secretary
    Rosehill Drive
    AB24 4JS Aberdeen
    89
    United Kingdom
    161439910001
    DUGUID, Susan Mary
    Cromwell Road
    AB15 4UB Aberdeen
    58
    United Kingdom
    Director
    Cromwell Road
    AB15 4UB Aberdeen
    58
    United Kingdom
    ScotlandBritish93801660001
    MATTHEW, Graeme Mcleod
    Eastmill Road
    DD9 7EP Brechin
    Coventry Gauge Estates
    Angus
    Scotland
    Director
    Eastmill Road
    DD9 7EP Brechin
    Coventry Gauge Estates
    Angus
    Scotland
    ScotlandBritish132603630001
    MATTHEW, Graeme Mcleod
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    United Kingdom
    Director
    Dalmuinzie Road
    Bieldside
    AB15 9EB Aberdeen
    The Collonade
    United Kingdom
    ScotlandBritish132603630001

    What are the latest statements on persons with significant control for CAMMACH PROPERTIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CAMMACH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 03, 2012
    Delivered On Jul 14, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Greenbank business centre, greenbank road, east tullos industrial estate, aberdeen KNC13483.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 14, 2012Registration of a charge (MG01s)
    • Aug 31, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 14, 2011
    Delivered On Oct 20, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 20, 2011Registration of a charge (MG01s)
    • Jun 06, 2018Satisfaction of a charge (MR04)

    Does CAMMACH PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 16, 2020Due to be dissolved on
    Feb 09, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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