Background WavePink WaveYellow Wave

CAMMACHMORE BAY LIMITED (SC709749)

CAMMACHMORE BAY LIMITED (SC709749) is an active UK company. incorporated on 17 September 2021. with registered office in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. CAMMACHMORE BAY LIMITED has been registered for 4 years. Current directors include SHEPHERD, Alexander James Clark, SHEPHERD, Iain Douglas, SHEPHERD, Linda Jean and 2 others.

Company Number
SC709749
Status
active
Type
ltd
Incorporated
17 September 2021
Age
4 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
SHEPHERD, Alexander James Clark, SHEPHERD, Iain Douglas, SHEPHERD, Linda Jean, SHEPHERD, Nicol Alexander Richard, SHEPHERD, Ross Scott
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMMACHMORE BAY LIMITED

CAMMACHMORE BAY LIMITED is an active company incorporated on 17 September 2021 with the registered office located in Aberdeen. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. CAMMACHMORE BAY LIMITED was registered 4 years ago.(SIC: 01500)

Status

active

Active since 4 years ago

Company No

SC709749

LTD Company

Age

4 Years

Incorporated 17 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 17 September 2021To: 12 January 2023
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Jan 23
New Owner
Jan 23
Funding Round
Jan 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 10 Nov 2022

SHEPHERD, Alexander James Clark

Active
Albyn Place, AberdeenAB10 1YL
Born October 1944
Director
Appointed 17 Sept 2021

SHEPHERD, Iain Douglas

Active
Albyn Place, AberdeenAB10 1YL
Born October 1978
Director
Appointed 17 Sept 2021

SHEPHERD, Linda Jean

Active
Albyn Place, AberdeenAB10 1YL
Born November 1947
Director
Appointed 10 Nov 2022

SHEPHERD, Nicol Alexander Richard

Active
Albyn Place, AberdeenAB10 1YL
Born November 1975
Director
Appointed 17 Sept 2021

SHEPHERD, Ross Scott

Active
Albyn Place, AberdeenAB10 1YL
Born August 1980
Director
Appointed 17 Sept 2021

LC SECRETARIES LIMITED

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Corporate secretary
Appointed 17 Sept 2021
Resigned 10 Nov 2022

Persons with significant control

5

Linda Jean Shepherd

Active
Albyn Place, AberdeenAB10 1YL
Born November 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Nov 2022

Iain Douglas Shepherd

Active
Albyn Place, AberdeenAB10 1YL
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2022

Mr Ross Scott Shepherd

Active
Albyn Place, AberdeenAB10 1YL
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2022

Mr Nicol Alexander Richard Shepherd

Active
Albyn Place, AberdeenAB10 1YL
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2022

Mr Alexander James Clark Shepherd

Active
Albyn Place, AberdeenAB10 1YL
Born October 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 January 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
12 January 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2023
MAMA
Resolution
6 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Incorporation Company
17 September 2021
NEWINCIncorporation