Advanced company searchLink opens in new window

6 DARNAWAY STREET LIMITED

Company number SC210857

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2003 363s Return made up to 08/09/03; full list of members
22 Aug 2003 123 Nc inc already adjusted 21/08/03
22 Aug 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Aug 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2003 88(2)R Ad 15/11/02--------- £ si 12@1=12 £ ic 27/39
14 Jan 2003 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2002 AA Total exemption small company accounts made up to 31 July 2002
26 Sep 2002 363s Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
03 Apr 2002 288b Director resigned
27 Nov 2001 AA Accounts for a dormant company made up to 31 July 2001
20 Sep 2001 363s Return made up to 08/09/01; full list of members
16 Aug 2001 410(Scot) Partic of mort/charge *
09 Aug 2001 410(Scot) Partic of mort/charge *
19 Jun 2001 225 Accounting reference date shortened from 30/09/01 to 31/07/01
27 Dec 2000 288a New director appointed
27 Dec 2000 288a New director appointed
27 Dec 2000 288a New director appointed
27 Dec 2000 288a New secretary appointed;new director appointed
27 Dec 2000 287 Registered office changed on 27/12/00 from: 15 atholl crescent edinburgh EH3 8HA
27 Dec 2000 288b Secretary resigned
27 Dec 2000 288b Director resigned
27 Dec 2000 88(2)R Ad 04/12/00--------- £ si 14@1=14 £ ic 1/15
19 Oct 2000 CERTNM Company name changed camvo (no 10) LIMITED\certificate issued on 20/10/00
08 Sep 2000 NEWINC Incorporation