Camvo 37 Limited
- In Administration/Administrative Receiver
- Incorporated on 21 Jun 2001
Reg Address: Kpmg Llp, Saltire Court, Edinburgh EH1 2EG
- Summary The company with name "Camvo 37 Limited" is a private limited company and located in Kpmg Llp, Saltire Court, Edinburgh EH1 2EG. Camvo 37 Limited is currently in in administration/administrative receiver status and it was incorporated on 21 Jun 2001 (23 years 3 months 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 Camvo 37 Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 24 Oct 2005 | - | Active |
2 | Stephen Liston Lindsay Paterson | Secretary | 31 Mar 2005 | British | Resigned 24 Oct 2005 |
3 | Robert Joseph Mcluckie | Director | 8 Aug 2001 | British | Active |
4 | James Shanks Halliday | Director | 8 Aug 2001 | British | Resigned 1 Mar 2015 |
5 | James Shanks Halliday | Director | 8 Aug 2001 | British | Resigned 1 Mar 2015 |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 21 Jun 2001 | - | Resigned 31 Mar 2005 |
7 | ATHOLL INCORPORATIONS LIMITED | Corporate Director | 21 Jun 2001 | - | Resigned 8 Aug 2001 |
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 | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Camvo 37 Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation In Administration Progress Report Scotland | 29 Jun 2016 | Download PDF 19 Pages |
2 | Insolvency - Liquidation In Administration Move To Dissolution Scotland | 29 Jun 2016 | Download PDF 19 Pages |
3 | Insolvency - Liquidation In Administration Progress Report Scotland | 4 Feb 2016 | Download PDF 17 Pages |
4 | Insolvency - Liquidation In Administration Deemed Proposal Scotland | 7 Sep 2015 | Download PDF 1 Pages |
5 | Insolvency - Liquidation In Administration Proposals Scotland | 17 Aug 2015 | Download PDF 36 Pages |
6 | Insolvency - Liquidation In Administration Appointment Of Administrator Scotland | 30 Jul 2015 | Download PDF 3 Pages |
7 | Address - Change Registered Office Company With Date Old New | 1 Jul 2015 | Download PDF 2 Pages |
8 | Gazette - Filings Brought Up To Date | 25 Apr 2015 | Download PDF 1 Pages |
9 | Gazette - Notice Compulsory | 10 Apr 2015 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2015 | Download PDF 1 Pages |
11 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2014 | Download PDF 6 Pages |
12 | Accounts - Total Exemption Small | 20 Dec 2013 | Download PDF 4 Pages |
13 | Address - Change Registered Office Company With Date Old | 2 Dec 2013 | Download PDF 2 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2013 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 31 Dec 2012 | Download PDF 9 Pages |
16 | Accounts - Total Exemption Small | 23 Aug 2012 | Download PDF 9 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Aug 2012 | Download PDF 6 Pages |
18 | Officers - Change Corporate Secretary Company With Change Date | 15 Sep 2011 | Download PDF 2 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Sep 2011 | Download PDF 6 Pages |
20 | Accounts - Amended Made Up Date | 4 Aug 2011 | Download PDF 9 Pages |
21 | Address - Change Registered Office Company With Date Old | 14 Feb 2011 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 31 Dec 2010 | Download PDF 8 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jul 2010 | Download PDF 6 Pages |
24 | Address - Move Registers To Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
25 | Address - Move Registers To Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
26 | Address - Move Registers To Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
27 | Address - Change Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
28 | Address - Move Registers To Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
29 | Address - Move Registers To Sail Company | 8 Jul 2010 | Download PDF 1 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Jul 2010 | Download PDF 4 Pages |
31 | Accounts - Total Exemption Small | 28 Nov 2009 | Download PDF 7 Pages |
32 | Accounts - Total Exemption Full | 1 May 2009 | Download PDF 15 Pages |
33 | Accounts - Total Exemption Full | 15 Dec 2008 | Download PDF 14 Pages |
34 | Annual Return - Legacy | 24 Oct 2008 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Full | 5 Jan 2008 | Download PDF 13 Pages |
36 | Address - Legacy | 26 Oct 2007 | Download PDF 1 Pages |
37 | Annual Return - Legacy | 23 Jul 2007 | Download PDF 5 Pages |
38 | Mortgage - Legacy | 10 Oct 2006 | Download PDF 2 Pages |
39 | Annual Return - Legacy | 19 Jul 2006 | Download PDF 5 Pages |
40 | Address - Legacy | 1 Jun 2006 | Download PDF 1 Pages |
41 | Address - Legacy | 18 May 2006 | Download PDF 1 Pages |
42 | Mortgage - Legacy | 23 Mar 2006 | Download PDF 3 Pages |
43 | Accounts - Full | 2 Feb 2006 | Download PDF 17 Pages |
44 | Officers - Legacy | 16 Jan 2006 | Download PDF 2 Pages |
45 | Officers - Legacy | 16 Jan 2006 | Download PDF 1 Pages |
46 | Annual Return - Legacy | 19 Jul 2005 | Download PDF 7 Pages |
47 | Officers - Legacy | 28 Jun 2005 | Download PDF 2 Pages |
48 | Officers - Legacy | 28 Jun 2005 | Download PDF 1 Pages |
49 | Address - Legacy | 28 Jun 2005 | Download PDF 1 Pages |
50 | Mortgage - Legacy | 22 Jun 2005 | Download PDF 4 Pages |
51 | Mortgage - Legacy | 22 Jun 2005 | Download PDF 4 Pages |
52 | Accounts - Full | 23 Dec 2004 | Download PDF 14 Pages |
53 | Mortgage - Alter Floating Charge | 28 Oct 2004 | Download PDF 5 Pages |
54 | Mortgage - Legacy | 27 Oct 2004 | Download PDF 3 Pages |
55 | Annual Return - Legacy | 20 Jul 2004 | Download PDF 5 Pages |
56 | Mortgage - Legacy | 4 Feb 2004 | Download PDF 4 Pages |
57 | Mortgage - Legacy | 4 Feb 2004 | Download PDF 4 Pages |
58 | Mortgage - Legacy | 4 Feb 2004 | Download PDF 4 Pages |
59 | Mortgage - Legacy | 24 Dec 2003 | Download PDF 5 Pages |
60 | Mortgage - Legacy | 24 Dec 2003 | Download PDF 5 Pages |
61 | Accounts - Full | 24 Oct 2003 | Download PDF 13 Pages |
62 | Mortgage - Legacy | 13 Oct 2003 | Download PDF 5 Pages |
63 | Resolution | 27 Sep 2003 | Download PDF |
64 | Resolution | 27 Sep 2003 | Download PDF |
65 | Resolution | 27 Sep 2003 | Download PDF 1 Pages |
66 | Annual Return - Legacy | 10 Jul 2003 | Download PDF 7 Pages |
67 | Accounts - Full | 31 Jan 2003 | Download PDF 11 Pages |
68 | Annual Return - Legacy | 18 Jul 2002 | Download PDF 7 Pages |
69 | Mortgage - Legacy | 18 Mar 2002 | Download PDF 5 Pages |
70 | Mortgage - Legacy | 5 Mar 2002 | Download PDF 5 Pages |
71 | Accounts - Legacy | 17 Dec 2001 | Download PDF 1 Pages |
72 | Mortgage - Legacy | 4 Dec 2001 | Download PDF 4 Pages |
73 | Mortgage - Legacy | 28 Aug 2001 | Download PDF 5 Pages |
74 | Mortgage - Legacy | 27 Aug 2001 | Download PDF 6 Pages |
75 | Officers - Legacy | 22 Aug 2001 | Download PDF 2 Pages |
76 | Officers - Legacy | 22 Aug 2001 | Download PDF 2 Pages |
77 | Capital - Legacy | 15 Aug 2001 | Download PDF 2 Pages |
78 | Incorporation - Memorandum Articles | 15 Aug 2001 | Download PDF 18 Pages |
79 | Capital - Legacy | 15 Aug 2001 | Download PDF 2 Pages |
80 | Resolution | 15 Aug 2001 | Download PDF 3 Pages |
81 | Resolution | 15 Aug 2001 | Download PDF |
82 | Resolution | 15 Aug 2001 | Download PDF |
83 | Resolution | 15 Aug 2001 | Download PDF |
84 | Resolution | 15 Aug 2001 | Download PDF 3 Pages |
85 | Officers - Legacy | 15 Aug 2001 | Download PDF 1 Pages |
86 | Incorporation - Company | 21 Jun 2001 | Download PDF 22 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 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Daigeil Limited Mutual People: Robert Joseph Mcluckie | dissolved |
6 | Chelsea House Developments Limited Mutual People: Robert Joseph Mcluckie | dissolved |
7 | Access Dental Care (Smile Dental) Limited Mutual People: Robert Joseph Mcluckie | dissolved |