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

CAMMACH GROUP LIMITED

BREEZY BRAE COTTAGE BOTRIPHNIE, DRUMMUIR, KEITH, AB55 5JL,
Company Registration Number
SC177554
Private Limited Company
Active

Company Overview

About Cammach Group Ltd
CAMMACH GROUP LIMITED was founded on 1997-07-29 and has its registered office in Keith. The organisation's status is listed as "Active". Cammach Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAMMACH GROUP LIMITED
 
Legal Registered Office
BREEZY BRAE COTTAGE BOTRIPHNIE
DRUMMUIR
KEITH
AB55 5JL
Other companies in AB12
 
Filing Information
Company Number SC177554
Company ID Number SC177554
Date formed 1997-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB694079102  
Last Datalog update: 2023-12-05 22:07:40
Primary Source:Companies House
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 GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAY BARCLAY
Company Secretary 2015-08-24
KAY KEITH BARCLAY
Director 2015-08-24
WILLIAM KEITH BARCLAY
Director 1997-07-29
ZOE LYNNE THOMPSON BARCLAY
Director 2016-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE JAMIESON KEITH
Director 2013-05-01 2016-09-30
JOAN FOY
Company Secretary 2012-01-23 2014-01-01
GORDON MCRAE HOPE
Company Secretary 2008-01-29 2012-01-23
SUSAN MARY DUGUID
Director 2008-10-06 2011-07-31
GRAEME MCLEOD MATTHEW
Director 1997-07-29 2010-08-11
JAMES ANDERSON CLARK
Director 2007-01-15 2010-02-05
PAUL MARS
Director 2008-12-01 2009-11-30
WILLIAM KEITH BARCLAY
Company Secretary 1997-07-29 2008-01-29
IAN MILNE
Director 1997-08-20 2001-01-31
BRIAN REID
Nominated Secretary 1997-07-29 1997-07-29
STEPHEN MABBOTT
Nominated Director 1997-07-29 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY KEITH BARCLAY IM ANALYTICS LIMITED Director 2016-07-26 CURRENT 2014-07-14 Active - Proposal to Strike off
KAY KEITH BARCLAY CAMMACH PROCESS FILTRATION LTD Director 2015-12-04 CURRENT 2015-12-04 Active
KAY KEITH BARCLAY WILLIAM BARCLAY UNLIMITED Director 2015-11-01 CURRENT 2012-06-06 Active
KAY KEITH BARCLAY BARCLAY (CAMMACHMORE) LIMITED Director 2012-08-01 CURRENT 1990-02-14 Active
WILLIAM KEITH BARCLAY STAR ELECTRO MECH SUPPLIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-02-20
WILLIAM KEITH BARCLAY CAMMACH PROCESS FILTRATION LTD Director 2015-12-04 CURRENT 2015-12-04 Active
WILLIAM KEITH BARCLAY CAMMACH ENGINEERING LIMITED Director 2011-07-08 CURRENT 2011-07-08 Dissolved 2018-02-20
WILLIAM KEITH BARCLAY CAMMACH PROPERTIES LIMITED Director 2011-07-08 CURRENT 2011-07-08 Liquidation
WILLIAM KEITH BARCLAY BARCLAY (CAMMACHMORE) LIMITED Director 1991-02-14 CURRENT 1990-02-14 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
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2022-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-22CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/17 FROM Cammach Business Centre, Greenbank Road, East Tullos, Aberdeen. AB12 3BN
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1775540003
2017-05-17AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE JAMIESON KEITH
2016-04-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AP01DIRECTOR APPOINTED MISS ZOE LYNNE THOMPSON BARCLAY
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-22AP03Appointment of Miss Kay Barclay as company secretary on 2015-08-24
2015-10-22TM02Termination of appointment of Joan Foy on 2014-01-01
2015-09-02AR0129/07/15 ANNUAL RETURN FULL LIST
2015-09-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOAN FOY on 2014-08-01
2015-09-02AP01DIRECTOR APPOINTED MISS KAY KEITH BARCLAY
2015-08-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOAN FOY on 2014-12-31
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1775540003
2014-11-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0129/07/14 ANNUAL RETURN FULL LIST
2014-05-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0129/07/13 ANNUAL RETURN FULL LIST
2013-05-30AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02AP01DIRECTOR APPOINTED MR GEORGE JAMIESON KEITH
2012-09-12AR0129/07/12 FULL LIST
2012-09-12AUDAUDITOR'S RESIGNATION
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-04-20AA01PREVEXT FROM 31/07/2011 TO 31/08/2011
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY GORDON HOPE
2012-01-23AP03SECRETARY APPOINTED MRS JOAN FOY
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DUGUID
2011-08-05AR0129/07/11 FULL LIST
2011-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-02-28AR0129/07/10 FULL LIST
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MATTHEW
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MATTHEW
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM GREENBANK BUSINESS CENTRE GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BN
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY DUGUID / 29/07/2010
2010-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLARK
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARS
2009-08-21363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2009-07-02RES13£100,000 LOAN FROM COMPANY 17/06/2009
2009-07-02RES01ADOPT ARTICLES 17/06/2009
2009-07-0288(2)AD 17/06/09 GBP SI 94@1=94 GBP IC 6/100
2009-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-02-02288aDIRECTOR APPOINTED MR PAUL MARS
2008-10-21288aDIRECTOR APPOINTED MS SUSAN MARY DUGUID
2008-08-21363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-07288bSECRETARY RESIGNED
2008-02-07288aNEW SECRETARY APPOINTED
2007-08-23363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-01RES12VARYING SHARE RIGHTS AND NAMES
2007-07-31363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS; AMEND
2007-07-31363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS; AMEND
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-26169£ SR 2@1 05/08/05
2007-01-11RES13SEC 164(6) 05/08/05
2006-07-31363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-10363aRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 29/07/04; NO CHANGE OF MEMBERS
2004-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-10-29363(287)REGISTERED OFFICE CHANGED ON 29/10/03
2003-10-29363sRETURN MADE UP TO 29/07/03; NO CHANGE OF MEMBERS
2003-08-01410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-10-10RES132 ORD C CLASS SHARES 29/03/02
2002-10-1088(2)RAD 31/03/02--------- £ SI 2@1
2002-10-09363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2001-12-27RES04NC INC ALREADY ADJUSTED 05/04/01
2001-12-27123£ NC 1000/2000 05/04/01
2001-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-24363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-02-02288bDIRECTOR RESIGNED
2000-08-07363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
1999-12-14AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-22363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-01-21AAFULL ACCOUNTS MADE UP TO 31/07/98
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities



Licences & Regulatory approval
We could not find any licences issued to CAMMACH GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-16 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-08-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-05-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-09-01 £ 382,851

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Cash Bank In Hand 2011-09-01 £ 25,761
Current Assets 2011-09-01 £ 125,837
Debtors 2011-09-01 £ 100,076
Fixed Assets 2011-09-01 £ 10,229
Shareholder Funds 2011-09-01 £ 246,785
Tangible Fixed Assets 2011-09-01 £ 10,229

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAMMACH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMMACH GROUP LIMITED
Trademarks
We have not found any records of CAMMACH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMMACH GROUP 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 (06100 - Extraction of crude petroleum) as CAMMACH GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAMMACH GROUP 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.
Import/Export of Goods
Goods imported/exported by CAMMACH GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0059039010Textile fabrics impregnated with plastics other than poly"vinyl chloride" or polyurethane (excl. wallcoverings of textile materials impregnated with plastics)
2018-08-0073101000Tanks, casks, drums, cans, boxes and similar containers, of iron or steel, for any material, of a capacity of >= 50 l but <= 300 l, n.e.s. (excl. containers for compressed or liquefied gas, or containers fitted with mechanical or thermal equipment)
2017-01-0084314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2016-03-0073181100Coach screws of iron or steel
2016-03-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-01-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-01-0073110099Containers of iron or steel, seamless, for compressed or liquefied gas, of a capacity of >= 1.000 l (excl. seamless containers and containers specifically constructed or equipped for one or more types of transport)
2014-06-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2013-08-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2013-08-0184145980Fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W, axial and centrifugal fans)
2013-04-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2011-04-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2011-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2010-11-0184751000Machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes
2010-11-0184814010Safety or relief valves of cast iron or steel
2010-10-0184751000Machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-09-0194036010Wooden furniture for dining rooms and living rooms (excl. seats)
2010-08-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-07-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0190328100Hydraulic or pneumatic regulating or controlling instruments and apparatus (excl. manostats and taps, cocks and valves of heading 8481)
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-04-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-03-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-02-0184814090Safety or relief valves (excl. those of cast iron or steel)
2010-01-0184814090Safety or relief valves (excl. those of cast iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMMACH GROUP 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 GROUP 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.