Background WavePink WaveYellow Wave

CAMMACH RECRUITMENT LIMITED (SC403237)

CAMMACH RECRUITMENT LIMITED (SC403237) is an active UK company. incorporated on 11 July 2011. with registered office in Inverness. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CAMMACH RECRUITMENT LIMITED has been registered for 14 years. Current directors include FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly.

Company Number
SC403237
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
13 Henderson Road, Inverness, IV1 1SN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FARMER, Gordon James, MACGREGOR, Roderick James, MACKENZIE, Jia Kelly
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMMACH RECRUITMENT LIMITED

CAMMACH RECRUITMENT LIMITED is an active company incorporated on 11 July 2011 with the registered office located in Inverness. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CAMMACH RECRUITMENT LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

SC403237

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

13 Henderson Road Inverness, IV1 1SN,

Previous Addresses

Chattan Mews 18 Chattan Place Aberdeen AB10 6rd Scotland
From: 12 September 2018To: 18 January 2021
440 Union Street Aberdeen AB10 1TR Scotland
From: 8 September 2017To: 12 September 2018
Cammach Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN
From: 12 July 2011To: 8 September 2017
Greenbank Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN United Kingdom
From: 11 July 2011To: 12 July 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Sept 14
Loan Cleared
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
May 21
Director Left
May 21
Loan Secured
Dec 21
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FARMER, Gordon James

Active
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 29 Sept 2025

FARMER, Gordon James

Active
Henderson Road, InvernessIV1 1SN
Born March 1981
Director
Appointed 29 Sept 2025

MACGREGOR, Roderick James

Active
Henderson Road, InvernessIV1 1SN
Born December 1952
Director
Appointed 19 Nov 2020

MACKENZIE, Jia Kelly

Active
Henderson Road, InvernessIV1 1SN
Born February 1983
Director
Appointed 19 Nov 2020

FOY, Joan

Resigned
Greenbank Road, AberdeenAB12 3BN
Secretary
Appointed 01 Feb 2012
Resigned 01 Oct 2013

HOPE, Gordon Mcrae

Resigned
Rosehill Drive, AberdeenAB24 4JS
Secretary
Appointed 11 Jul 2011
Resigned 31 Jan 2012

MCDONALD, Leanne

Resigned
18 Chattan Place, AberdeenAB10 6RD
Secretary
Appointed 01 Oct 2013
Resigned 19 Nov 2020

ATKINSON, Susan Mary

Resigned
Cromwell Road, AberdeenAB15 4UB
Born March 1967
Director
Appointed 11 Jul 2011
Resigned 26 May 2021

BARCLAY, William Keith

Resigned
CammachmoreAB39 3NR
Born November 1957
Director
Appointed 11 Jul 2011
Resigned 31 May 2014

MACDONALD, James Donald

Resigned
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 19 Nov 2020
Resigned 29 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Henderson Road, InvernessIV1 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2021

Mrs Susan Mary Atkinson

Ceased
Cromwell Road, AberdeenAB15 4UB
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2024
AAAnnual Accounts
Legacy
26 March 2024
PARENT_ACCPARENT_ACC
Legacy
26 March 2024
AGREEMENT2AGREEMENT2
Legacy
26 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
25 May 2023
DS02DS02
Gazette Notice Voluntary
18 April 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 April 2023
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 April 2012
AA01Change of Accounting Reference Date
Legacy
4 November 2011
MG01sMG01s
Resolution
27 September 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Incorporation Company
11 July 2011
NEWINCIncorporation