Edinburgh
EH3 6BG
Scotland
Director Name | Mr James Robert Grimley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Ms Carol Macbain |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Mr Angus John Wilson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Secretary Name | Mr David Shanks Lyle Chrystie |
---|---|
Status | Current |
Appointed | 10 June 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 8 Darnaway Street Edinburgh EH3 6BG Scotland |
Director Name | Robert John Beveridge Steel |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 44 Laighlands Road Bothwell Glasgow G71 8AL Scotland |
Director Name | Thomas Geoffrey Bostock |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moray Place Edinburgh EH3 6DS Scotland |
Director Name | James Neil Duncanson Gillespie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 14 Melville Terrace Edinburgh Midlothian EH9 1LR Scotland |
Director Name | Mr Andrew Graham Law |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 June 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Heriot Toun Heriot Midlothian EH38 5YE Scotland |
Secretary Name | Thomas Geoffrey Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 10 June 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moray Place Edinburgh EH3 6DS Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2000(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 8 Darnaway Street Edinburgh EH3 6BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
29 at £1 | Andrew Graham Law 24.37% Ordinary |
---|---|
29 at £1 | James Neil Duncanson Gillespie 24.37% Ordinary |
29 at £1 | Reiach & Hall LTD 24.37% Ordinary |
29 at £1 | Thomas Geoffrey Bostock 24.37% Ordinary |
3 at £1 | Robert John Beveridge Steel 2.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,379 |
Cash | £65,953 |
Current Liabilities | £108,897 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
22 November 2021 | Delivered on: 3 December 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: All and whole those subjects known as and forming 8 darnaway street, edinburgh being the subjects registered in the land register of scotland under title number MID6868 under exception of the subjects known as 6 darnaway street, edinburgh which are presently undergoing registration in the land register of scotland under title number MID205486. Outstanding |
---|---|
12 November 2021 | Delivered on: 18 November 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
12 November 2021 | Delivered on: 18 November 2021 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Outstanding |
14 August 2001 | Delivered on: 16 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/8 darnaway street, edinburgh. Outstanding |
6 August 2001 | Delivered on: 9 August 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
8 October 2019 | Satisfaction of charge 1 in full (4 pages) |
8 October 2019 | Satisfaction of charge 2 in full (4 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
10 June 2019 | Appointment of Mr Angus John Wilson as a director on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Thomas Geoffrey Bostock as a secretary on 10 June 2019 (1 page) |
10 June 2019 | Termination of appointment of Thomas Geoffrey Bostock as a director on 10 June 2019 (1 page) |
10 June 2019 | Appointment of Mr James Robert Grimley as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr David Shanks Lyle Chrystie as a director on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Andrew Graham Law as a director on 10 June 2019 (1 page) |
10 June 2019 | Appointment of Ms Carol Macbain as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr David Shanks Lyle Chrystie as a secretary on 10 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of James Neil Duncanson Gillespie as a director on 10 June 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
8 January 2019 | Registered office address changed from 6 Darnaway Street Edinburgh Midlothian EH3 6BG to 8 Darnaway Street Edinburgh EH3 6BG on 8 January 2019 (1 page) |
11 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 30 September 2017
|
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
30 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
9 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
16 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (7 pages) |
12 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
12 October 2012 | Statement of capital following an allotment of shares on 28 September 2012
|
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
12 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 30 September 2010
|
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
3 February 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
13 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
14 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
14 September 2009 | Return made up to 08/09/09; full list of members (5 pages) |
18 December 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
18 December 2008 | Total exemption full accounts made up to 31 July 2008 (13 pages) |
10 November 2008 | Ad 31/10/08\gbp si 8@1=8\gbp ic 79/87\ (2 pages) |
10 November 2008 | Ad 31/10/08\gbp si 8@1=8\gbp ic 79/87\ (2 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (5 pages) |
17 December 2007 | Ad 31/10/07--------- £ si 8@1=8 £ ic 71/79 (2 pages) |
17 December 2007 | Ad 31/10/07--------- £ si 8@1=8 £ ic 71/79 (2 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
5 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
3 October 2007 | Return made up to 08/09/07; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
10 November 2006 | Ad 31/10/06--------- £ si 8@1=8 £ ic 63/71 (2 pages) |
10 November 2006 | Ad 31/10/06--------- £ si 8@1=8 £ ic 63/71 (2 pages) |
12 September 2006 | Return made up to 08/09/06; full list of members (8 pages) |
12 September 2006 | Return made up to 08/09/06; full list of members (8 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
18 January 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 January 2006 | Ad 31/08/05--------- £ si 12@1 (2 pages) |
6 January 2006 | Ad 31/08/05--------- £ si 12@1 (2 pages) |
9 September 2005 | Return made up to 08/09/05; full list of members
|
9 September 2005 | Return made up to 08/09/05; full list of members
|
7 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
5 December 2004 | Ad 01/08/04--------- £ si 12@1 (2 pages) |
5 December 2004 | Ad 01/08/04--------- £ si 12@1 (2 pages) |
8 September 2004 | Return made up to 08/09/04; full list of members
|
8 September 2004 | Return made up to 08/09/04; full list of members
|
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
8 October 2003 | Ad 01/08/03--------- £ si 12@1 (2 pages) |
8 October 2003 | Ad 01/08/03--------- £ si 12@1 (2 pages) |
2 October 2003 | Return made up to 08/09/03; full list of members (9 pages) |
2 October 2003 | Return made up to 08/09/03; full list of members (9 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Nc inc already adjusted 21/08/03 (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Nc inc already adjusted 21/08/03 (2 pages) |
14 January 2003 | Ad 15/11/02--------- £ si 12@1=12 £ ic 27/39 (2 pages) |
14 January 2003 | Ad 15/11/02--------- £ si 12@1=12 £ ic 27/39 (2 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 September 2002 | Return made up to 08/09/02; full list of members
|
26 September 2002 | Return made up to 08/09/02; full list of members
|
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
27 November 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
20 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
20 September 2001 | Return made up to 08/09/01; full list of members (8 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
16 August 2001 | Partic of mort/charge * (5 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
9 August 2001 | Partic of mort/charge * (6 pages) |
19 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
19 June 2001 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Ad 04/12/00--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Ad 04/12/00--------- £ si 14@1=14 £ ic 1/15 (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page) |
27 December 2000 | Secretary resigned (1 page) |
19 October 2000 | Company name changed camvo (no 10) LIMITED\certificate issued on 20/10/00 (2 pages) |
19 October 2000 | Company name changed camvo (no 10) LIMITED\certificate issued on 20/10/00 (2 pages) |
8 September 2000 | Incorporation (23 pages) |
8 September 2000 | Incorporation (23 pages) |