Camvo No 6 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-06-30
Employees£2 -50.00%

Details

Company type Private Limited Company, Active
Company Number SC206391
Record last updated Wednesday, December 18, 2013 6:46:32 AM UTC
Official Address Pyatfield Mid Berwickshire
There are 3 companies registered at this street
Locality Mid Berwickshire
Region Scottish Borders, Scotland
Postal Code TD26SH
Sector Construction of domestic buildings

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Nov 22, 2013 Annual accounts Annual accounts
Registry May 7, 2013 Annual return Annual return
Financials Jan 15, 2013 Annual accounts Annual accounts
Registry Apr 30, 2012 Annual return Annual return
Registry Dec 24, 2011 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Financials Nov 17, 2011 Annual accounts Annual accounts
Registry Oct 31, 2011 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Oct 27, 2011 Statement of satisfaction in full or in part of a charge 14206... Statement of satisfaction in full or in part of a charge 14206...
Registry Oct 26, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Registry May 9, 2011 Annual return Annual return
Financials Dec 13, 2010 Annual accounts Annual accounts
Registry May 13, 2010 Annual return Annual return
Registry May 13, 2010 Change of particulars for director Change of particulars for director
Registry May 13, 2010 Change of particulars for director 14206... Change of particulars for director 14206...
Financials Mar 24, 2010 Annual accounts Annual accounts
Registry Apr 29, 2009 Annual return Annual return
Registry Nov 24, 2008 Dec mort/charge Dec mort/charge
Financials Oct 28, 2008 Annual accounts Annual accounts
Registry Jun 16, 2008 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 25, 2008 Annual return Annual return
Financials Jan 21, 2008 Annual accounts Annual accounts
Registry Dec 8, 2007 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Apr 27, 2007 Annual return Annual return
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Oct 3, 2006 Change of accounting reference date Change of accounting reference date
Registry Apr 21, 2006 Annual return Annual return
Financials Oct 20, 2005 Annual accounts Annual accounts
Registry Oct 19, 2005 Elective resolution Elective resolution
Registry Jul 21, 2005 Dec mort/charge Dec mort/charge
Registry Jun 18, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jun 13, 2005 Particulars of mortgage/charge 14206... Particulars of mortgage/charge 14206...
Registry May 11, 2005 Annual return Annual return
Registry May 7, 2005 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Apr 19, 2004 Annual return Annual return
Registry Dec 29, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 29, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 29, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 29, 2003 Varying share rights and names Varying share rights and names
Registry Dec 29, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Oct 13, 2003 Annual accounts Annual accounts
Registry Apr 29, 2003 Annual return Annual return
Financials Jan 7, 2003 Annual accounts Annual accounts
Financials Apr 26, 2002 Annual accounts 14206... Annual accounts 14206...
Registry Apr 23, 2002 Annual return Annual return
Registry Jan 18, 2002 Resignation of a director Resignation of a director
Registry Jan 10, 2002 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 17, 2001 Dec mort/charge Dec mort/charge
Registry May 1, 2001 Annual return Annual return
Registry Mar 8, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Feb 8, 2001 Particulars of mortgage/charge 14206... Particulars of mortgage/charge 14206...
Registry Oct 30, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 24, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Oct 24, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Jul 19, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 7, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 17, 2000 Memorandum of association Memorandum of association
Registry May 4, 2000 Company name change Company name change
Registry May 3, 2000 Appointment of a director Appointment of a director
Registry May 3, 2000 Resignation of a director Resignation of a director
Registry May 3, 2000 Appointment of a director Appointment of a director
Registry May 3, 2000 Change of name certificate Change of name certificate
Registry May 3, 2000 Resignation of a director Resignation of a director
Registry Apr 28, 2000 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 28, 2000 Alter mem and arts Alter mem and arts
Registry Apr 28, 2000 Nc inc already adjusted Nc inc already adjusted
Registry Apr 18, 2000 Six appointments: 4 men, a woman and a person,: 4 men, a woman and a person Six appointments: 4 men, a woman and a person,: 4 men, a woman and a person
Registry Apr 18, 2000 Resignation of one Writer To The Signet and one Director (a man) Resignation of one Writer To The Signet and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)