CAMMACH GROUP LIMITED
ABERDEEN.

Hellopages » Aberdeen City » Aberdeen City » AB12 3BN

Company number SC177554
Status Active
Incorporation Date 29 July 1997
Company Type Private Limited Company
Address CAMMACH BUSINESS CENTRE, GREENBANK ROAD,, EAST TULLOS,, ABERDEEN., AB12 3BN
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 27 November 2016 with updates; Termination of appointment of George Jamieson Keith as a director on 30 September 2016. The most likely internet sites of CAMMACH GROUP LIMITED are www.cammachgroup.co.uk, and www.cammach-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Portlethen Rail Station is 4.7 miles; to Dyce Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cammach Group Limited is a Private Limited Company. The company registration number is SC177554. Cammach Group Limited has been working since 29 July 1997. The present status of the company is Active. The registered address of Cammach Group Limited is Cammach Business Centre Greenbank Road East Tullos Aberdeen Ab12 3bn. . BARCLAY, Kay is a Secretary of the company. BARCLAY, Kay Keith is a Director of the company. BARCLAY, William Keith is a Director of the company. THOMPSON BARCLAY, Zoe Lynne is a Director of the company. Secretary BARCLAY, William Keith has been resigned. Secretary FOY, Joan has been resigned. Secretary HOPE, Gordon Mcrae has been resigned. Nominee Secretary REID, Brian has been resigned. Director CLARK, James Anderson has been resigned. Director DUGUID, Susan Mary has been resigned. Director KEITH, George Jamieson has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MARS, Paul has been resigned. Director MATTHEW, Graeme Mcleod has been resigned. Director MILNE, Ian has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
BARCLAY, Kay
Appointed Date: 24 August 2015

Director
BARCLAY, Kay Keith
Appointed Date: 24 August 2015
32 years old

Director
BARCLAY, William Keith
Appointed Date: 29 July 1997
67 years old

Director
THOMPSON BARCLAY, Zoe Lynne
Appointed Date: 20 April 2016
35 years old

Resigned Directors

Secretary
BARCLAY, William Keith
Resigned: 29 January 2008
Appointed Date: 29 July 1997

Secretary
FOY, Joan
Resigned: 01 January 2014
Appointed Date: 23 January 2012

Secretary
HOPE, Gordon Mcrae
Resigned: 23 January 2012
Appointed Date: 29 January 2008

Nominee Secretary
REID, Brian
Resigned: 29 July 1997
Appointed Date: 29 July 1997

Director
CLARK, James Anderson
Resigned: 05 February 2010
Appointed Date: 15 January 2007
71 years old

Director
DUGUID, Susan Mary
Resigned: 31 July 2011
Appointed Date: 06 October 2008
58 years old

Director
KEITH, George Jamieson
Resigned: 30 September 2016
Appointed Date: 01 May 2013
67 years old

Nominee Director
MABBOTT, Stephen
Resigned: 29 July 1997
Appointed Date: 29 July 1997
74 years old

Director
MARS, Paul
Resigned: 30 November 2009
Appointed Date: 01 December 2008
67 years old

Director
MATTHEW, Graeme Mcleod
Resigned: 11 August 2010
Appointed Date: 29 July 1997
61 years old

Director
MILNE, Ian
Resigned: 31 January 2001
Appointed Date: 20 August 1997
70 years old

Persons With Significant Control

Mr William Barclay
Notified on: 1 May 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CAMMACH GROUP LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 August 2016
11 Jan 2017
Confirmation statement made on 27 November 2016 with updates
05 Oct 2016
Termination of appointment of George Jamieson Keith as a director on 30 September 2016
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Appointment of Miss Zoe Lynne Thompson Barclay as a director on 20 April 2016
...
... and 80 more events
29 Jul 1997
New director appointed
29 Jul 1997
New secretary appointed;new director appointed
29 Jul 1997
Director resigned
29 Jul 1997
Secretary resigned
29 Jul 1997
Incorporation

CAMMACH GROUP LIMITED Charges

8 December 2014
Charge code SC17 7554 0003
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
23 July 2003
Standard security
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Greenbank business centre, greenbank road, aberdeen.
30 April 1998
Floating charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…