Advanced company searchLink opens in new window

CAMMACH PROPERTIES LIMITED

Company number SC403231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
06 Jun 2018 MR04 Satisfaction of charge 1 in full
21 Mar 2018 AD01 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 21 March 2018
28 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-09
31 Aug 2017 MR04 Satisfaction of charge 2 in full
18 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
10 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 290
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
15 May 2015 AP01 Appointment of Mr Graeme Mcleod Matthew as a director on 27 April 2015
05 May 2015 TM01 Termination of appointment of Graeme Mcleod Matthew as a director on 27 April 2015
13 Mar 2015 AP01 Appointment of Mr Graeme Mcleod Matthew as a director on 30 January 2015
04 Feb 2015 TM01 Termination of appointment of Graeme Mcleod Matthew as a director on 30 January 2015
03 Oct 2014 TM02 Termination of appointment of Joan Foy as a secretary on 2 October 2014
03 Oct 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 290
25 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 290
05 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
31 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
14 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 2
15 May 2012 AP03 Appointment of Mrs Joan Foy as a secretary
15 May 2012 TM02 Termination of appointment of Gordon Hope as a secretary