Company Name6 Darnaway Street Limited
Company StatusActive
Company NumberSC210857
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Shanks Lyle Chrystie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMr James Robert Grimley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMs Carol Macbain
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameMr Angus John Wilson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Secretary NameMr David Shanks Lyle Chrystie
StatusCurrent
Appointed10 June 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameRobert John Beveridge Steel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address44 Laighlands Road
Bothwell
Glasgow
G71 8AL
Scotland
Director NameThomas Geoffrey Bostock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 10 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1a Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameJames Neil Duncanson Gillespie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 10 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address14 Melville Terrace
Edinburgh
Midlothian
EH9 1LR
Scotland
Director NameMr Andrew Graham Law
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 10 June 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressHeriot Toun
Heriot
Midlothian
EH38 5YE
Scotland
Secretary NameThomas Geoffrey Bostock
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months (resigned 10 June 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1a Moray Place
Edinburgh
EH3 6DS
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Location

Registered Address8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

29 at £1Andrew Graham Law
24.37%
Ordinary
29 at £1James Neil Duncanson Gillespie
24.37%
Ordinary
29 at £1Reiach & Hall LTD
24.37%
Ordinary
29 at £1Thomas Geoffrey Bostock
24.37%
Ordinary
3 at £1Robert John Beveridge Steel
2.52%
Ordinary

Financials

Year2014
Net Worth£608,379
Cash£65,953
Current Liabilities£108,897

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

22 November 2021Delivered 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 2021Delivered on: 18 November 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
12 November 2021Delivered on: 18 November 2021
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
14 August 2001Delivered 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 2001Delivered 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

Filing History

18 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
8 October 2019Satisfaction of charge 1 in full (4 pages)
8 October 2019Satisfaction of charge 2 in full (4 pages)
10 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
10 June 2019Appointment of Mr Angus John Wilson as a director on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Thomas Geoffrey Bostock as a secretary on 10 June 2019 (1 page)
10 June 2019Termination of appointment of Thomas Geoffrey Bostock as a director on 10 June 2019 (1 page)
10 June 2019Appointment of Mr James Robert Grimley as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr David Shanks Lyle Chrystie as a director on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of Andrew Graham Law as a director on 10 June 2019 (1 page)
10 June 2019Appointment of Ms Carol Macbain as a director on 10 June 2019 (2 pages)
10 June 2019Appointment of Mr David Shanks Lyle Chrystie as a secretary on 10 June 2019 (2 pages)
10 June 2019Termination of appointment of James Neil Duncanson Gillespie as a director on 10 June 2019 (1 page)
25 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
8 January 2019Registered 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 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
2 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 131
(4 pages)
2 November 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 131
(4 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 123
(4 pages)
30 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 123
(4 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 119
(7 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 119
(7 pages)
28 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 119
(7 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 119
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 119
(4 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 115
(7 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 115
(7 pages)
12 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 115
(7 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 115
(4 pages)
16 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 115
(4 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (7 pages)
12 September 2013Annual return made up to 8 September 2013 with a full list of shareholders (7 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 111
(4 pages)
12 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 111
(4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (7 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 107
(4 pages)
12 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 107
(4 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
11 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 103
(4 pages)
11 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 103
(4 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
21 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 95
(2 pages)
14 September 2009Return made up to 08/09/09; full list of members (5 pages)
14 September 2009Return made up to 08/09/09; full list of members (5 pages)
18 December 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
18 December 2008Total exemption full accounts made up to 31 July 2008 (13 pages)
10 November 2008Ad 31/10/08\gbp si 8@1=8\gbp ic 79/87\ (2 pages)
10 November 2008Ad 31/10/08\gbp si 8@1=8\gbp ic 79/87\ (2 pages)
17 September 2008Return made up to 08/09/08; full list of members (5 pages)
17 September 2008Return made up to 08/09/08; full list of members (5 pages)
17 December 2007Ad 31/10/07--------- £ si 8@1=8 £ ic 71/79 (2 pages)
17 December 2007Ad 31/10/07--------- £ si 8@1=8 £ ic 71/79 (2 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
3 October 2007Return made up to 08/09/07; full list of members (7 pages)
3 October 2007Return made up to 08/09/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (12 pages)
10 November 2006Ad 31/10/06--------- £ si 8@1=8 £ ic 63/71 (2 pages)
10 November 2006Ad 31/10/06--------- £ si 8@1=8 £ ic 63/71 (2 pages)
12 September 2006Return made up to 08/09/06; full list of members (8 pages)
12 September 2006Return made up to 08/09/06; full list of members (8 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
18 January 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 January 2006Ad 31/08/05--------- £ si 12@1 (2 pages)
6 January 2006Ad 31/08/05--------- £ si 12@1 (2 pages)
9 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
5 December 2004Ad 01/08/04--------- £ si 12@1 (2 pages)
5 December 2004Ad 01/08/04--------- £ si 12@1 (2 pages)
8 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 October 2003Ad 01/08/03--------- £ si 12@1 (2 pages)
8 October 2003Ad 01/08/03--------- £ si 12@1 (2 pages)
2 October 2003Return made up to 08/09/03; full list of members (9 pages)
2 October 2003Return made up to 08/09/03; full list of members (9 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2003Nc inc already adjusted 21/08/03 (2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 August 2003Nc inc already adjusted 21/08/03 (2 pages)
14 January 2003Ad 15/11/02--------- £ si 12@1=12 £ ic 27/39 (2 pages)
14 January 2003Ad 15/11/02--------- £ si 12@1=12 £ ic 27/39 (2 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
19 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
27 November 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
27 November 2001Accounts for a dormant company made up to 31 July 2001 (3 pages)
20 September 2001Return made up to 08/09/01; full list of members (8 pages)
20 September 2001Return made up to 08/09/01; full list of members (8 pages)
16 August 2001Partic of mort/charge * (5 pages)
16 August 2001Partic of mort/charge * (5 pages)
9 August 2001Partic of mort/charge * (6 pages)
9 August 2001Partic of mort/charge * (6 pages)
19 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
19 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Ad 04/12/00--------- £ si 14@1=14 £ ic 1/15 (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Ad 04/12/00--------- £ si 14@1=14 £ ic 1/15 (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Registered office changed on 27/12/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
27 December 2000Secretary resigned (1 page)
19 October 2000Company name changed camvo (no 10) LIMITED\certificate issued on 20/10/00 (2 pages)
19 October 2000Company name changed camvo (no 10) LIMITED\certificate issued on 20/10/00 (2 pages)
8 September 2000Incorporation (23 pages)
8 September 2000Incorporation (23 pages)