Camvo (No 15) Limited

  • Dissolved
  • Incorporated on 1 Nov 2000

Reg Address: 24 Glenearn Road, Perth PH2 0NL

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Camvo (No 15) Limited" is a ltd and located in 24 Glenearn Road, Perth PH2 0NL. Camvo (No 15) Limited is currently in dissolved status and it was incorporated on 1 Nov 2000 (23 years 10 months 20 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 Camvo (No 15) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 James Marshall Rennie Director 20 Feb 2018 British Active
2 Jenny Loynton Director 15 Feb 2017 Malaysian Active
3 David Stewart Downie Director 13 Nov 2014 British Resigned
24 Jul 2017
4 Richard Paul Priestley Director 13 Nov 2014 British Resigned
15 Feb 2017
5 Jamie Roberts Director 4 Mar 2013 British Resigned
6 Oct 2014
6 David Murray Director 8 Feb 2010 British Resigned
26 Oct 2012
7 Ronan Andrew Hughes Director 8 Feb 2010 Irish Active
8 David Charles Cribbin Director 7 Apr 2009 Irish Resigned
31 Mar 2010
9 David Murray Secretary 7 Apr 2009 British Resigned
26 Oct 2012
10 Declan Patrick Giblin Director 7 Apr 2009 Irish Resigned
21 Jul 2017
11 Shaun Drake Secretary 1 Nov 2005 British Resigned
7 Apr 2009
12 Henry Craig May Director 12 Dec 2000 British Resigned
30 Oct 2004
13 Shaun Drake Director 24 Nov 2000 British Resigned
31 Jan 2021
14 Arthur Alexander Watt Director 24 Nov 2000 British Resigned
7 Apr 2009
15 ATHOLL INCORPORATIONS LIMITED Corporate Director 1 Nov 2000 - Resigned
24 Nov 2000
16 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Nov 2000 - Resigned
25 Nov 2007


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 Agrii Intelligence Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Camvo (No 15) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 22 Jun 2021 Download PDF
2 Dissolution - Application Strike Off Company 11 Jun 2021 Download PDF
3 Accounts - Amended Dormant 28 May 2021 Download PDF
4 Accounts - Dormant 29 Apr 2021 Download PDF
5 Capital - Statement Company With Date Currency Figure 30 Mar 2021 Download PDF
6 Insolvency - Legacy 30 Mar 2021 Download PDF
7 Resolution 30 Mar 2021 Download PDF
8 Capital - Legacy 30 Mar 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 13 Feb 2021 Download PDF
1 Pages
10 Confirmation Statement - No Updates 13 Oct 2020 Download PDF
3 Pages
11 Accounts - Dormant 1 May 2020 Download PDF
9 Pages
12 Confirmation Statement - No Updates 28 Oct 2019 Download PDF
3 Pages
13 Accounts - Dormant 21 Mar 2019 Download PDF
9 Pages
14 Confirmation Statement - No Updates 12 Oct 2018 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 13 Apr 2018 Download PDF
2 Pages
16 Accounts - Dormant 21 Feb 2018 Download PDF
9 Pages
17 Officers - Termination Director Company With Name Termination Date 13 Dec 2017 Download PDF
1 Pages
18 Confirmation Statement - No Updates 12 Oct 2017 Download PDF
3 Pages
19 Officers - Termination Director Company With Name Termination Date 20 Sep 2017 Download PDF
1 Pages
20 Accounts - Dormant 6 May 2017 Download PDF
10 Pages
21 Officers - Termination Director Company With Name Termination Date 23 Mar 2017 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 23 Mar 2017 Download PDF
2 Pages
23 Confirmation Statement - Updates 21 Oct 2016 Download PDF
5 Pages
24 Accounts - Dormant 17 Mar 2016 Download PDF
9 Pages
25 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 19 Oct 2015 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 19 Oct 2015 Download PDF
8 Pages
31 Accounts - Dormant 29 Apr 2015 Download PDF
9 Pages
32 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 17 Nov 2014 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 7 Nov 2014 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 7 Nov 2014 Download PDF
6 Pages
36 Accounts - Dormant 28 Jan 2014 Download PDF
10 Pages
37 Officers - Change Person Director Company With Change Date 27 Nov 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 27 Nov 2013 Download PDF
7 Pages
39 Officers - Change Person Director Company With Change Date 27 Nov 2013 Download PDF
2 Pages
40 Mortgage - Satisfy Charge Full 22 Nov 2013 Download PDF
1 Pages
41 Officers - Appoint Person Director Company With Name 8 Mar 2013 Download PDF
3 Pages
42 Accounts - Dormant 19 Feb 2013 Download PDF
10 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 3 Jan 2013 Download PDF
8 Pages
44 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name 2 Jan 2013 Download PDF
1 Pages
46 Accounts - Dormant 29 Mar 2012 Download PDF
11 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 12 Oct 2011 Download PDF
8 Pages
48 Accounts - Full 3 Mar 2011 Download PDF
15 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2010 Download PDF
8 Pages
50 Officers - Termination Director Company With Name 29 Apr 2010 Download PDF
1 Pages
51 Auditors - Resignation Company 19 Apr 2010 Download PDF
2 Pages
52 Accounts - Full 6 Apr 2010 Download PDF
16 Pages
53 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 4 Mar 2010 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name 25 Feb 2010 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 25 Feb 2010 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 2 Dec 2009 Download PDF
2 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2009 Download PDF
6 Pages
61 Officers - Legacy 20 Apr 2009 Download PDF
6 Pages
62 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
63 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
64 Officers - Legacy 20 Apr 2009 Download PDF
2 Pages
65 Officers - Legacy 20 Apr 2009 Download PDF
6 Pages
66 Address - Legacy 20 Apr 2009 Download PDF
1 Pages
67 Accounts - Legacy 20 Apr 2009 Download PDF
1 Pages
68 Miscellaneous 20 Apr 2009 Download PDF
1 Pages
69 Officers - Legacy 9 Apr 2009 Download PDF
1 Pages
70 Accounts - Group 6 Apr 2009 Download PDF
29 Pages
71 Annual Return - Legacy 12 Jan 2009 Download PDF
7 Pages
72 Mortgage - Legacy 13 Oct 2008 Download PDF
2 Pages
73 Mortgage - Legacy 9 Oct 2008 Download PDF
3 Pages
74 Mortgage - Legacy 13 Mar 2008 Download PDF
2 Pages
75 Capital - Legacy 3 Mar 2008 Download PDF
7 Pages
76 Capital - Legacy 3 Mar 2008 Download PDF
6 Pages
77 Resolution 3 Mar 2008 Download PDF
3 Pages
78 Accounts - Group 27 Dec 2007 Download PDF
28 Pages
79 Officers - Legacy 5 Dec 2007 Download PDF
1 Pages
80 Address - Legacy 5 Dec 2007 Download PDF
1 Pages
81 Address - Legacy 5 Dec 2007 Download PDF
1 Pages
82 Annual Return - Legacy 5 Dec 2007 Download PDF
4 Pages
83 Address - Legacy 5 Dec 2007 Download PDF
1 Pages
84 Accounts - Group 29 Jan 2007 Download PDF
27 Pages
85 Annual Return - Legacy 17 Nov 2006 Download PDF
4 Pages
86 Accounts - Group 13 Jun 2006 Download PDF
25 Pages
87 Officers - Legacy 22 Dec 2005 Download PDF
2 Pages
88 Annual Return - Legacy 30 Nov 2005 Download PDF
4 Pages
89 Accounts - Group 23 Mar 2005 Download PDF
25 Pages
90 Annual Return - Legacy 21 Dec 2004 Download PDF
8 Pages
91 Officers - Legacy 21 Dec 2004 Download PDF
1 Pages
92 Accounts - Group 20 Apr 2004 Download PDF
25 Pages
93 Annual Return - Legacy 26 Nov 2003 Download PDF
8 Pages
94 Accounts - Group 29 Apr 2003 Download PDF
24 Pages
95 Annual Return - Legacy 25 Nov 2002 Download PDF
7 Pages
96 Accounts - Group 1 May 2002 Download PDF
22 Pages
97 Annual Return - Legacy 27 Nov 2001 Download PDF
8 Pages
98 Mortgage - Legacy 6 Apr 2001 Download PDF
7 Pages
99 Mortgage - Alter Floating Charge 6 Apr 2001 Download PDF
10 Pages
100 Accounts - Legacy 31 Mar 2001 Download PDF
1 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 Agrii Holdings (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
2 Origin Enterprises Uk Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
3 Ian Nash Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
dissolved
4 Whitebell Management Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
5 Agrii (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
6 Gb Seeds Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
7 B. C. Agricultural Services Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
dissolved
8 Willmot Pertwee Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
9 Cleancrop Uk Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
10 Gromax Industries Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
11 Independent Agriculture Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
12 Kingdom Agribusiness Limited
Mutual People: James Marshall Rennie , Jenny Loynton
Active
13 Kings Horticulture Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
14 Reso (Seeds) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
15 Masstock Group Holdings Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
16 Masstock Arable (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
17 Oval (1173) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active - Proposal To Strike Off
18 United Agri Products Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
19 Vegetable Consultancy Services (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes , Jenny Loynton
Active
20 Agri Intelligence Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
dissolved
21 Origin Holdings (Uk) Limited
Mutual People: James Marshall Rennie , Ronan Andrew Hughes
Active
22 Csc Crop Protection Limited
Mutual People: Ronan Andrew Hughes , Jenny Loynton
dissolved
23 Origin Amenity Solutions Limited
Mutual People: Ronan Andrew Hughes
Active
24 Oakdene Property Ltd
Mutual People: Jenny Loynton
Active
25 Farm Seeds Limited
Mutual People: Jenny Loynton
Active
26 Origin Amenity Limited
Mutual People: Jenny Loynton
Active
27 Bcu Trustees Limited
Mutual People: Jenny Loynton
Active