6 Darnaway Street Limited
- Active
- Incorporated on 8 Sep 2000
Reg Address: 8 Darnaway Street, Edinburgh EH3 6BG, Scotland
Previous Names:
Camvo (No 10) Limited - 8 Sep 2000
Company Classifications:
71111 - Architectural activities
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in 6 Darnaway Street Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | David Shanks Lyle Chrystie | Secretary | 10 Jun 2019 | - | Active |
2 | David Shanks Lyle Chrystie | Director | 10 Jun 2019 | British | Active |
3 | James Robert Grimley | Director | 10 Jun 2019 | British | Active |
4 | Carol Macbain | Director | 10 Jun 2019 | British | Active |
5 | Angus John Wilson | Director | 10 Jun 2019 | British | Active |
6 | Carol Macbain | Director | 10 Jun 2019 | British | Resigned 31 Dec 2021 |
7 | David Shanks Lyle Chrystie | Director | 10 Jun 2019 | British | Active |
8 | James Robert Grimley | Director | 10 Jun 2019 | British | Active |
9 | Angus John Wilson | Director | 10 Jun 2019 | British | Active |
10 | James Neil Duncanson Gillespie | Director | 4 Dec 2000 | British | Resigned 10 Jun 2019 |
11 | Robert John Beveridge Steel | Director | 4 Dec 2000 | British | Resigned 31 Mar 2002 |
12 | Thomas Geoffrey Bostock | Director | 4 Dec 2000 | British | Resigned 10 Jun 2019 |
13 | Andrew Graham Law | Director | 4 Dec 2000 | British | Resigned 10 Jun 2019 |
14 | Andrew Graham Law | Director | 4 Dec 2000 | British | Resigned 1 Oct 2019 |
15 | Thomas Geoffrey Bostock | Secretary | 4 Dec 2000 | British | Resigned 10 Jun 2019 |
16 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 8 Sep 2000 | - | Resigned 4 Dec 2000 |
17 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 8 Sep 2000 | - | Resigned 4 Dec 2000 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 8 Sep 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for 6 Darnaway Street Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Sep 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 26 Apr 2023 | Download PDF |
3 | Accounts - Total Exemption Full | 7 Nov 2022 | Download PDF |
4 | Confirmation Statement - No Updates | 20 Sep 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 30 Mar 2021 | Download PDF |
6 | Confirmation Statement - Updates | 18 Sep 2020 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 28 Feb 2020 | Download PDF 11 Pages |
8 | Mortgage - Satisfy Charge Full | 8 Oct 2019 | Download PDF 4 Pages |
9 | Mortgage - Satisfy Charge Full | 8 Oct 2019 | Download PDF 4 Pages |
10 | Confirmation Statement - Updates | 10 Sep 2019 | Download PDF 4 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2019 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2019 | Download PDF 2 Pages |
13 | Officers - Appoint Person Secretary Company With Name Date | 10 Jun 2019 | Download PDF 2 Pages |
14 | Officers - Termination Secretary Company With Name Termination Date | 10 Jun 2019 | Download PDF 1 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2019 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2019 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 10 Jun 2019 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2019 | Download PDF 2 Pages |
20 | Accounts - Total Exemption Full | 25 Apr 2019 | Download PDF 12 Pages |
21 | Address - Change Registered Office Company With Date Old New | 8 Jan 2019 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 11 Sep 2018 | Download PDF 4 Pages |
23 | Accounts - Total Exemption Full | 22 Mar 2018 | Download PDF 12 Pages |
24 | Capital - Allotment Shares | 2 Nov 2017 | Download PDF 4 Pages |
25 | Confirmation Statement - Updates | 11 Sep 2017 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 13 Feb 2017 | Download PDF 6 Pages |
27 | Confirmation Statement - Updates | 12 Sep 2016 | Download PDF 6 Pages |
28 | Accounts - Total Exemption Small | 4 Feb 2016 | Download PDF 6 Pages |
29 | Capital - Allotment Shares | 30 Oct 2015 | Download PDF 4 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Sep 2015 | Download PDF 7 Pages |
31 | Accounts - Total Exemption Small | 24 Nov 2014 | Download PDF 6 Pages |
32 | Capital - Allotment Shares | 9 Oct 2014 | Download PDF 4 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2014 | Download PDF 7 Pages |
34 | Accounts - Total Exemption Small | 15 Jan 2014 | Download PDF 6 Pages |
35 | Capital - Allotment Shares | 16 Oct 2013 | Download PDF 4 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Sep 2013 | Download PDF 7 Pages |
37 | Accounts - Total Exemption Small | 12 Dec 2012 | Download PDF 6 Pages |
38 | Capital - Allotment Shares | 12 Oct 2012 | Download PDF 4 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2012 | Download PDF 7 Pages |
40 | Accounts - Total Exemption Small | 3 Feb 2012 | Download PDF 6 Pages |
41 | Capital - Allotment Shares | 12 Oct 2011 | Download PDF 4 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Sep 2011 | Download PDF 7 Pages |
43 | Accounts - Total Exemption Small | 21 Dec 2010 | Download PDF 6 Pages |
44 | Capital - Allotment Shares | 11 Oct 2010 | Download PDF 4 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Sep 2010 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Full | 3 Feb 2010 | Download PDF 10 Pages |
47 | Capital - Allotment Shares | 13 Oct 2009 | Download PDF 2 Pages |
48 | Annual Return - Legacy | 14 Sep 2009 | Download PDF 5 Pages |
49 | Accounts - Total Exemption Full | 18 Dec 2008 | Download PDF 13 Pages |
50 | Capital - Legacy | 10 Nov 2008 | Download PDF 2 Pages |
51 | Annual Return - Legacy | 17 Sep 2008 | Download PDF 5 Pages |
52 | Capital - Legacy | 17 Dec 2007 | Download PDF 2 Pages |
53 | Accounts - Total Exemption Full | 5 Dec 2007 | Download PDF 10 Pages |
54 | Annual Return - Legacy | 3 Oct 2007 | Download PDF 7 Pages |
55 | Accounts - Total Exemption Full | 13 Dec 2006 | Download PDF 12 Pages |
56 | Capital - Legacy | 10 Nov 2006 | Download PDF 2 Pages |
57 | Annual Return - Legacy | 12 Sep 2006 | Download PDF 8 Pages |
58 | Accounts - Total Exemption Full | 18 Jan 2006 | Download PDF 10 Pages |
59 | Capital - Legacy | 6 Jan 2006 | Download PDF 2 Pages |
60 | Annual Return - Legacy | 9 Sep 2005 | Download PDF 8 Pages |
61 | Accounts - Total Exemption Full | 7 Dec 2004 | Download PDF 12 Pages |
62 | Capital - Legacy | 5 Dec 2004 | Download PDF 2 Pages |
63 | Annual Return - Legacy | 8 Sep 2004 | Download PDF 8 Pages |
64 | Accounts - Total Exemption Small | 11 Jan 2004 | Download PDF 4 Pages |
65 | Capital - Legacy | 8 Oct 2003 | Download PDF 2 Pages |
66 | Annual Return - Legacy | 2 Oct 2003 | Download PDF 9 Pages |
67 | Resolution | 22 Aug 2003 | Download PDF 10 Pages |
68 | Capital - Legacy | 22 Aug 2003 | Download PDF 2 Pages |
69 | Resolution | 22 Aug 2003 | Download PDF |
70 | Resolution | 22 Aug 2003 | Download PDF |
71 | Resolution | 14 Jan 2003 | Download PDF 8 Pages |
72 | Capital - Legacy | 14 Jan 2003 | Download PDF 2 Pages |
73 | Accounts - Total Exemption Small | 19 Dec 2002 | Download PDF 7 Pages |
74 | Annual Return - Legacy | 26 Sep 2002 | Download PDF 8 Pages |
75 | Officers - Legacy | 3 Apr 2002 | Download PDF 1 Pages |
76 | Accounts - Dormant | 27 Nov 2001 | Download PDF 3 Pages |
77 | Annual Return - Legacy | 20 Sep 2001 | Download PDF 8 Pages |
78 | Mortgage - Legacy | 16 Aug 2001 | Download PDF 5 Pages |
79 | Mortgage - Legacy | 9 Aug 2001 | Download PDF 6 Pages |
80 | Accounts - Legacy | 19 Jun 2001 | Download PDF 1 Pages |
81 | Capital - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
82 | Officers - Legacy | 27 Dec 2000 | Download PDF 1 Pages |
83 | Officers - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
84 | Officers - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
85 | Officers - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
86 | Officers - Legacy | 27 Dec 2000 | Download PDF 2 Pages |
87 | Address - Legacy | 27 Dec 2000 | Download PDF 1 Pages |
88 | Officers - Legacy | 27 Dec 2000 | Download PDF 1 Pages |
89 | Change Of Name - Certificate Company | 19 Oct 2000 | Download PDF 2 Pages |
90 | Incorporation - Company | 8 Sep 2000 | Download PDF 23 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | 8 Darnaway Street Limited Mutual People: Carol Macbain , James Robert Grimley , Angus John Wilson , David Shanks Lyle Chrystie | Active |
2 | The Burrell Company Fic Limited Mutual People: Carol Macbain | Active |
3 | Reiach And Hall Limited Mutual People: Carol Macbain , Angus John Wilson , David Shanks Lyle Chrystie | Active |