ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Camvo 37 Limited

Camvo 37 Limited is a insolvency company incorporated on 21 June 2001 with the registered office located in Edinburgh, City of Edinburgh. Camvo 37 Limited was registered 24 years ago.
Status
Insolvency
Company No
SC220469
Private limited company
Scottish Company
Age
24 years
Incorporated 21 June 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2985 days
Awaiting first confirmation statement
Dated 21 June 2017
Was due on 5 July 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 3902 days
For period 1 Apr31 Mar 2013 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2014
Was due on 31 December 2014 (10 years ago)
Contact
Address
KPMG LLP
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EG
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in Scotland • Born in Mar 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Three60 Energy Renewables Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Are Tallents Limited
Brodies Secretarial Services Limited is a mutual person.
Active
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Bourse Du Vin Limited
Brodies Secretarial Services Limited is a mutual person.
Active
The Wine Exchange Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Mar 2013
For period 31 Mar31 Mar 2013
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.16M
Decreased by £2.02M (-64%)
Total Liabilities
-£1.35M
Decreased by £786.5K (-37%)
Net Assets
-£190.05K
Decreased by £1.24M (-118%)
Debt Ratio (%)
116%
Increased by 49.26% (+73%)
Latest Activity
Registered Address Changed
10 Years Ago on 1 Jul 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 25 Apr 2015
Compulsory Gazette Notice
10 Years Ago on 10 Apr 2015
James Shanks Halliday Resigned
10 Years Ago on 1 Mar 2015
Confirmation Submitted
11 Years Ago on 2 Jul 2014
Small Accounts Submitted
11 Years Ago on 20 Dec 2013
Registered Address Changed
11 Years Ago on 2 Dec 2013
Confirmation Submitted
12 Years Ago on 2 Aug 2013
Small Accounts Submitted
12 Years Ago on 31 Dec 2012
Small Accounts Submitted
13 Years Ago on 23 Aug 2012
Get Credit Report
Discover Camvo 37 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of move from Administration to Dissolution
Submitted on 29 Jun 2016
Administrator's progress report
Submitted on 29 Jun 2016
Administrator's progress report
Submitted on 4 Feb 2016
Submitted on 7 Sep 2015
Statement of administrator's proposal
Submitted on 17 Aug 2015
Appointment of an administrator
Submitted on 30 Jul 2015
Registered office address changed from 12 Oakwood Park Deans Livingston EH54 8AW to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 1 July 2015
Submitted on 1 Jul 2015
Compulsory strike-off action has been discontinued
Submitted on 25 Apr 2015
First Gazette notice for compulsory strike-off
Submitted on 10 Apr 2015
Termination of appointment of James Shanks Halliday as a director on 1 March 2015
Submitted on 2 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year