CAMVO 37 LIMITED

Register to unlock more data on OkredoRegister

CAMVO 37 LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

SC220469

Incorporation date

21/06/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

KPMG LLP, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2001)
dot icon29/06/2016
Notice of move from Administration to Dissolution
dot icon29/06/2016
Administrator's progress report
dot icon04/02/2016
Administrator's progress report
dot icon07/09/2015
Statement of administrator's deemed proposal
dot icon17/08/2015
Statement of administrator's proposal
dot icon30/07/2015
Appointment of an administrator
dot icon01/07/2015
Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2015-07-01
dot icon25/04/2015
Compulsory strike-off action has been discontinued
dot icon10/04/2015
First Gazette notice for compulsory strike-off
dot icon02/04/2015
Termination of appointment of James Shanks Halliday as a director on 2015-03-01
dot icon02/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/12/2013
Registered office address changed from 64 Dalziel Street Motherwell North Lanarkshire ML1 1PJ Scotland on 2013-12-02
dot icon02/08/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon15/09/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon15/09/2011
Secretary's details changed for Brodies Secretarial Services Limited on 2011-09-15
dot icon04/08/2011
Amended accounts made up to 2010-03-31
dot icon14/02/2011
Registered office address changed from 1 Kemp Street Hamilton ML3 6QL on 2011-02-14
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register(s) moved to registered inspection location
dot icon08/07/2010
Register inspection address has been changed
dot icon07/07/2010
Annual return made up to 2009-06-21 with full list of shareholders
dot icon28/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/12/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/10/2008
Return made up to 21/06/08; full list of members
dot icon05/01/2008
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2007
Registered office changed on 26/10/07 from: 15 atholl crescent edinburgh midlothian EH3 8HA
dot icon23/07/2007
Return made up to 21/06/07; full list of members
dot icon10/10/2006
Dec mort/charge *
dot icon19/07/2006
Return made up to 21/06/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 15 atholl crescent edinburgh EH3 8HA
dot icon18/05/2006
Registered office changed on 18/05/06 from: choices house rosebank park kirkton campus livingston EH54 7AN
dot icon23/03/2006
Partic of mort/charge *
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon16/01/2006
New secretary appointed
dot icon16/01/2006
Secretary resigned
dot icon19/07/2005
Return made up to 21/06/05; full list of members
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
Registered office changed on 28/06/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA
dot icon22/06/2005
Partic of mort/charge *
dot icon22/06/2005
Partic of mort/charge *
dot icon23/12/2004
Full accounts made up to 2004-03-31
dot icon28/10/2004
Alterations to a floating charge
dot icon27/10/2004
Partic of mort/charge *
dot icon20/07/2004
Return made up to 21/06/04; full list of members
dot icon04/02/2004
Dec mort/charge *
dot icon04/02/2004
Dec mort/charge *
dot icon04/02/2004
Dec mort/charge *
dot icon24/12/2003
Partic of mort/charge *
dot icon24/12/2003
Partic of mort/charge *
dot icon24/10/2003
Full accounts made up to 2003-03-31
dot icon13/10/2003
Partic of mort/charge *
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon10/07/2003
Return made up to 21/06/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 21/06/02; full list of members
dot icon18/03/2002
Partic of mort/charge *
dot icon05/03/2002
Partic of mort/charge *
dot icon17/12/2001
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon04/12/2001
Dec mort/charge *
dot icon28/08/2001
Partic of mort/charge *
dot icon27/08/2001
Partic of mort/charge *
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon15/08/2001
Ad 08/08/01--------- £ si 1999@1=1999 £ ic 1/2000
dot icon15/08/2001
Memorandum and Articles of Association
dot icon15/08/2001
Nc inc already adjusted 08/08/01
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Resolutions
dot icon15/08/2001
Director resigned
dot icon21/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconNext confirmation date
21/06/2017
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
dot iconNext due on
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
24/10/2005 - Present
692
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
21/06/2001 - 31/03/2005
203
ATHOLL INCORPORATIONS LIMITED
Corporate Director
21/06/2001 - 08/08/2001
113
Halliday, James Shanks
Director
08/08/2001 - 01/03/2015
20
Paterson, Stephen Liston Lindsay
Secretary
31/03/2005 - 24/10/2005
11

Persons with Significant Control

0

No PSC data available.

Similar companies

256
GASOL PLCC/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT
Insolvency Proceedings

Category:

Extraction of crude petroleum

Comp. code:

05350159

Reg. date:

02/02/2005

Turnover:

-

No. of employees:

-
BEACONSFIELD FOOTWEAR LIMITEDC.O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
Dissolved

Category:

Manufacture of footwear

Comp. code:

00641365

Reg. date:

06/11/1959

Turnover:

-

No. of employees:

-
BOXCAR BREWERY LIMITEDSuite 5, 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

09713634

Reg. date:

03/08/2015

Turnover:

-

No. of employees:

-
CARNIVAL BREWING COMPANY LIMITEDNo 1 Old Hall Street, Liverpool L3 9HF
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

10948906

Reg. date:

06/09/2017

Turnover:

-

No. of employees:

-
LYDNEY PALLETS & CASES LIMITED2nd Floor 120 Colmore Row, Birmingham B3 3BD
Insolvency Proceedings

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

04017748

Reg. date:

20/06/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMVO 37 LIMITED

CAMVO 37 LIMITED is an(a) Insolvency Proceedings company incorporated on 21/06/2001 with the registered office located at KPMG LLP, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMVO 37 LIMITED?

toggle

CAMVO 37 LIMITED is currently Insolvency Proceedings. It was registered on 21/06/2001 .

Where is CAMVO 37 LIMITED located?

toggle

CAMVO 37 LIMITED is registered at KPMG LLP, Saltire Court 20 Castle Terrace, Edinburgh EH1 2EG.

What does CAMVO 37 LIMITED do?

toggle

CAMVO 37 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMVO 37 LIMITED?

toggle

The latest filing was on 29/06/2016: Notice of move from Administration to Dissolution.