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


  • Summary The company with name "6 Darnaway Street Limited" is a ltd and located in 8 Darnaway Street, Edinburgh EH3 6BG. 6 Darnaway Street Limited is currently in active status and it was incorporated on 8 Sep 2000 (24 years 13 days ago). Details about company profile is given in below sections.

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.