Active
Company Information for CAMMACH BRYANT LIMITED
13 HENDERSON ROAD, INVERNESS, IV1 1SN,
|
Company Registration Number
SC082307
Private Limited Company
Active |
Company Name | ||
---|---|---|
CAMMACH BRYANT LIMITED | ||
Legal Registered Office | ||
13 HENDERSON ROAD INVERNESS IV1 1SN Other companies in AB10 | ||
| ||
Previous Names | ||
|
Company Number | SC082307 | |
---|---|---|
Company ID Number | SC082307 | |
Date formed | 1983-03-17 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB384602446 |
Last Datalog update: | 2024-03-07 04:32:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LEANNE MCDONALD |
||
SUSAN MARY ATKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA MARIA BRYANT |
Director | ||
ROBERT DALE BRYANT |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
DEBORAH TERESA IRVINE |
Director | ||
LEDINGHAM CHALMERS LLP |
Company Secretary | ||
JOHN HARKINS |
Director | ||
PETERKINS, SOLICITORS |
Nominated Secretary | ||
PETERKINS, SOLICITORS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRYANT GROUP (SCOTLAND) LIMITED | Director | 2017-09-08 | CURRENT | 1997-05-30 | Active | |
BRYANT PERSONNEL SERVICES LIMITED | Director | 2017-09-08 | CURRENT | 1980-03-05 | Active | |
2020 SEARCH LIMITED | Director | 2017-08-01 | CURRENT | 2009-05-01 | Active - Proposal to Strike off | |
CAMMACH RECRUITMENT LIMITED | Director | 2011-07-11 | CURRENT | 2011-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Alter floating charge SC0823070003 | ||
Alter floating charge SC0823070004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC0823070004 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/02/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0823070002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0823070002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0823070002 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
REGISTRATION OF A CHARGE / CHARGE CODE SC0823070003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0823070003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ATKINSON | |
AA01 | Previous accounting period shortened from 31/08/21 TO 31/03/21 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Bryant Group Limited as a person with significant control on 2021-05-07 | |
PSC02 | Notification of Bryant Group Limited as a person with significant control on 2021-05-07 | |
PSC07 | CESSATION OF CAMMACH RECRUITMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
TM02 | Termination of appointment of Leanne Mcdonald on 2020-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/21 FROM Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd Scotland | |
AP03 | Appointment of Miss Tracy Gove as company secretary on 2019-08-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/18 FROM 440 Union Street Aberdeen AB10 1TR Scotland | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/05/18 TO 31/08/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED BRYANT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/18 | |
RES15 | CHANGE OF NAME 17/05/2018 | |
CERTNM | COMPANY NAME CHANGED BRYANT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/18 | |
RES15 | CHANGE OF NAME 17/05/2018 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC0823070002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT | |
PSC07 | CESSATION OF BRYANT GROUP (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cammach Recruitment Limited as a person with significant control on 2017-09-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA BRYANT | |
AP03 | Appointment of Ms Leanne Mcdonald as company secretary on 2017-09-08 | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ATKINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA | |
TM02 | Termination of appointment of Ledingham Chalmers Llp on 2017-08-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
AR01 | 30/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 30/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 30/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; AMEND | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 440 UNION STREET ABERDEEN AB1 1TR | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363a | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363a | RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS | |
88(2)R | AD 30/05/97--------- £ SI 89@1=89 £ IC 11/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 | |
363a | RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS | |
A selection of documents registered before 1 January 1995 | ||
Error | ||
363x | RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363x | RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 | |
287 | REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 406 UNION STREET ABERDEEN AB1 1TQ |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMMACH BRYANT LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CAMMACH BRYANT LIMITED are:
MEARS HOMECARE LIMITED | £ 4,605,420 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 4,413,418 |
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED | £ 3,804,504 |
CONEXIA LIMITED | £ 2,652,477 |
DUTTON RECRUITMENT LIMITED | £ 2,531,969 |
EDEN BROWN LIMITED | £ 2,224,531 |
MORGAN HUNT UK LIMITED | £ 1,657,749 |
KINETIC NURSING SERVICES LIMITED | £ 1,338,803 |
HCL SOCIAL CARE LIMITED | £ 1,097,135 |
MEDICARE FIRST LIMITED | £ 970,606 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
MANPOWER UK LIMITED | £ 101,630,934 |
HAYS SPECIALIST RECRUITMENT LIMITED | £ 88,620,805 |
CONEXIA LIMITED | £ 79,805,664 |
RANDSTAD SOURCERIGHT LIMITED | £ 67,010,840 |
MEARS HOMECARE LIMITED | £ 63,370,590 |
KENT TOP TEMPS LTD | £ 48,299,304 |
SWIIS FOSTER CARE LIMITED | £ 42,449,488 |
SANCTUARY PERSONNEL LIMITED | £ 39,991,275 |
STARTING POINT RECRUITMENT LIMITED | £ 31,497,207 |
EDEN BROWN LIMITED | £ 25,177,903 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |