Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAMMACH BRYANT LIMITED
Company Information for

CAMMACH BRYANT LIMITED

13 HENDERSON ROAD, INVERNESS, IV1 1SN,
Company Registration Number
SC082307
Private Limited Company
Active

Company Overview

About Cammach Bryant Ltd
CAMMACH BRYANT LIMITED was founded on 1983-03-17 and has its registered office in Inverness. The organisation's status is listed as "Active". Cammach Bryant Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CAMMACH BRYANT LIMITED
 
Legal Registered Office
13 HENDERSON ROAD
INVERNESS
IV1 1SN
Other companies in AB10
 
 
Previous Names
BRYANT ENGINEERING SERVICES LIMITED25/05/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMMACH BRYANT LIMITED
Is this data useful to you?
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.

Company Officers of CAMMACH BRYANT LIMITED

Current Directors
Officer Role Date Appointed
LEANNE MCDONALD
Company Secretary 2017-09-08
SUSAN MARY ATKINSON
Director 2017-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDA MARIA BRYANT
Director 1989-07-31 2017-09-08
ROBERT DALE BRYANT
Director 1995-09-27 2017-09-08
LEDINGHAM CHALMERS LLP
Company Secretary 2006-04-01 2017-08-23
DEBORAH TERESA IRVINE
Director 1996-06-03 2007-04-16
LEDINGHAM CHALMERS LLP
Company Secretary 2002-01-29 2006-04-01
JOHN HARKINS
Director 1989-07-31 2003-08-23
PETERKINS, SOLICITORS
Nominated Secretary 1990-01-01 2002-01-29
PETERKINS, SOLICITORS
Nominated Secretary 1989-07-31 1990-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARY ATKINSON BRYANT GROUP (SCOTLAND) LIMITED Director 2017-09-08 CURRENT 1997-05-30 Active
SUSAN MARY ATKINSON BRYANT PERSONNEL SERVICES LIMITED Director 2017-09-08 CURRENT 1980-03-05 Active
SUSAN MARY ATKINSON 2020 SEARCH LIMITED Director 2017-08-01 CURRENT 2009-05-01 Active - Proposal to Strike off
SUSAN MARY ATKINSON CAMMACH RECRUITMENT LIMITED Director 2011-07-11 CURRENT 2011-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-05CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-01-09Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-09Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-17Alter floating charge SC0823070003
2022-11-17Alter floating charge SC0823070004
2022-10-31REGISTRATION OF A CHARGE / CHARGE CODE SC0823070004
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07Memorandum articles filed
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0823070002
2022-01-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0823070002
2022-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0823070002
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE SC0823070003
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0823070003
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY ATKINSON
2021-05-27AA01Previous accounting period shortened from 31/08/21 TO 31/03/21
2021-05-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17PSC05Change of details for Bryant Group Limited as a person with significant control on 2021-05-07
2021-05-12PSC02Notification of Bryant Group Limited as a person with significant control on 2021-05-07
2021-05-12PSC07CESSATION OF CAMMACH RECRUITMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-18AP01DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR
2021-01-18TM02Termination of appointment of Leanne Mcdonald on 2020-11-19
2021-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/21 FROM Chattan Mews Office 18 Chattan Place Aberdeen AB10 6rd Scotland
2019-08-15AP03Appointment of Miss Tracy Gove as company secretary on 2019-08-14
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-02AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM 440 Union Street Aberdeen AB10 1TR Scotland
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-06-01AA01Current accounting period extended from 31/05/18 TO 31/08/18
2018-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-25CERTNMCOMPANY NAME CHANGED BRYANT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/18
2018-05-25RES15CHANGE OF NAME 17/05/2018
2018-05-25CERTNMCOMPANY NAME CHANGED BRYANT ENGINEERING SERVICES LIMITED CERTIFICATE ISSUED ON 25/05/18
2018-05-25RES15CHANGE OF NAME 17/05/2018
2017-11-24AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0823070002
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2017-09-08PSC07CESSATION OF BRYANT GROUP (SCOTLAND) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08PSC02Notification of Cammach Recruitment Limited as a person with significant control on 2017-09-08
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA BRYANT
2017-09-08AP03Appointment of Ms Leanne Mcdonald as company secretary on 2017-09-08
2017-09-08AP01DIRECTOR APPOINTED MRS SUSAN ATKINSON
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
2017-09-03TM02Termination of appointment of Ledingham Chalmers Llp on 2017-08-23
2017-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-08AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0130/05/16 ANNUAL RETURN FULL LIST
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0130/05/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0130/05/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-07-11AR0130/05/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-18AR0130/05/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-31AR0130/05/11 FULL LIST
2011-02-03AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-06-09AR0130/05/10 FULL LIST
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-12363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-02-23AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-01363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-06AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-06-13363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-02-15AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-07-25363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-04-20288aNEW SECRETARY APPOINTED
2006-04-20288bSECRETARY RESIGNED
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-09-06363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-08-26363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS; AMEND
2004-08-26288bDIRECTOR RESIGNED
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-08-20363aRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-02-16AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-06-12363aRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-06-21287REGISTERED OFFICE CHANGED ON 21/06/02 FROM: 440 UNION STREET ABERDEEN AB1 1TR
2002-06-21288aNEW SECRETARY APPOINTED
2002-06-21363aRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-06-21288bSECRETARY RESIGNED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-06-19363aRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-07363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-08-05363aRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-16363aRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-02-26288cDIRECTOR'S PARTICULARS CHANGED
1998-02-20288cDIRECTOR'S PARTICULARS CHANGED
1998-02-20288cDIRECTOR'S PARTICULARS CHANGED
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-10-16363aRETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS
1997-06-1788(2)RAD 30/05/97--------- £ SI 89@1=89 £ IC 11/100
1997-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-09-16363aRETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS
1996-07-03288NEW DIRECTOR APPOINTED
1995-10-24288NEW DIRECTOR APPOINTED
1995-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-08363sRETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS
1995-01-01A selection of documents registered before 1 January 1995
1995-01-01Error
1994-09-08363xRETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS
1994-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-07-30363xRETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS
1993-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-12-09287REGISTERED OFFICE CHANGED ON 09/12/92 FROM: 406 UNION STREET ABERDEEN AB1 1TQ
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CAMMACH BRYANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMMACH BRYANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1985-12-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2005-05-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

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

Intangible Assets
Patents
We have not found any records of CAMMACH BRYANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CAMMACH BRYANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMMACH BRYANT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where CAMMACH BRYANT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMMACH BRYANT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMMACH BRYANT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.