You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Darnaway Street Limited EDINBURGH


Founded in 2000, 6 Darnaway Street, classified under reg no. SC210857 is an active company. Currently registered at 8 Darnaway Street EH3 6BG, Edinburgh the company has been in the business for 24 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31. Since 2000/10/20 6 Darnaway Street Limited is no longer carrying the name Camvo (no 10).

Currently there are 3 directors in the the firm, namely James G., David C. and Angus W.. In addition one secretary - David C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Thomas B. who worked with the the firm until 10 June 2019.

6 Darnaway Street Limited Address / Contact

Office Address 8 Darnaway Street
Town Edinburgh
Post code EH3 6BG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC210857
Date of Incorporation Fri, 8th Sep 2000
Industry Architectural activities
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

David C.

Position: Secretary

Appointed: 10 June 2019

James G.

Position: Director

Appointed: 10 June 2019

David C.

Position: Director

Appointed: 10 June 2019

Angus W.

Position: Director

Appointed: 10 June 2019

Carol M.

Position: Director

Appointed: 10 June 2019

Resigned: 31 December 2021

Robert S.

Position: Director

Appointed: 04 December 2000

Resigned: 31 March 2002

Andrew L.

Position: Director

Appointed: 04 December 2000

Resigned: 01 October 2019

James G.

Position: Director

Appointed: 04 December 2000

Resigned: 10 June 2019

Thomas B.

Position: Secretary

Appointed: 04 December 2000

Resigned: 10 June 2019

Thomas B.

Position: Director

Appointed: 04 December 2000

Resigned: 10 June 2019

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 September 2000

Resigned: 04 December 2000

Atholl Incorporations Limited

Position: Corporate Director

Appointed: 08 September 2000

Resigned: 04 December 2000

Company previous names

Camvo (no 10) October 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand9 97811 0067 3229 651
Current Assets1 267 3721 306 6002 025 8802 020 309
Debtors1 257 3941 295 5942 018 5582 010 658
Net Assets Liabilities2 814 0172 821 9262 814 1082 825 839
Other Debtors  14 0003 500
Other
Accrued Liabilities Deferred Income3 5462 94021 5683 558
Amounts Owed By Related Parties1 257 3941 295 5942 004 5582 007 158
Average Number Employees During Period4433
Bank Borrowings Overdrafts  721 000721 000
Corporation Tax Payable5 2198 134 708
Creditors8 76513 174721 000725 266
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 25 000  
Investment Property1 700 0001 725 0001 725 0001 725 000
Investment Property Fair Value Model1 700 0001 725 0001 725 000 
Net Current Assets Liabilities1 258 6071 293 4262 004 3121 295 043
Other Creditors 2 100  
Profit Loss-33 6997 909  
Provisions For Liabilities Balance Sheet Subtotal144 590196 500194 204194 204
Total Assets Less Current Liabilities2 958 6073 018 4263 729 3123 020 043
Transfers To From Retained Earnings Increase Decrease In Equity-55 220-26 910  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
Free Download (9 pages)

Company search