UKBizDB.co.uk

CANAN LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Canan Ltd.. The company was founded 23 years ago and was given the registration number SC216826. The firm's registered office is in ISLE OF SKYE. You can find them at Sabhal Mor Ostaig, Sleat, Isle Of Skye, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:CANAN LTD.
Company Number:SC216826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2001
End of financial year:31 July 2023
Jurisdiction:Scotland
Industry Codes:
  • 74100 - specialised design activities
  • 74300 - Translation and interpretation activities
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ

Director20 June 2018Active
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ

Secretary23 February 2010Active
5 Sasaig, Teangue, Isle Of Skye, IV44 8RD

Secretary14 March 2001Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary14 March 2001Active
Drumanbuidhe, Ferrindonald, Sleat, Isle Of Skye, Scotland, IV44 8RF

Director11 November 2005Active
3 Sulaisiadar, Point, Isle Of Lewis, HS2 0PU

Director07 June 2002Active
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ

Director07 March 2014Active
10 Raasay Road, Inverness, IV2 3LR

Director14 March 2001Active
"Innis Ard", Ardvasar, IV45 8RU

Director14 March 2001Active
East Neuk, Moss Side, Nairn, Scotland, IV12 5NZ

Director23 February 2010Active
Oliver Villa, Mayville Park, Dunbar, EH42 1AH

Director11 November 2005Active
Kilbeg House, Teangue, Isle Of Skye, IV44 8RQ

Director12 November 2004Active
12 Rothesay Place, Edinburgh, EH3 7SQ

Director07 June 2002Active
Orasaig, Crannaig A'Mhinister, Oban, PA34 4LU

Director01 April 2006Active
The Pines, 1 Woodfield, Portree, IV51 9HQ

Director11 June 2004Active
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ

Director20 June 2018Active
4, Ferindonald, Sleat, Isle Of Skye, IV44 8RF

Director03 June 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director14 March 2001Active

People with Significant Control

Canan Alba Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Sabhal Mòr Ostaig, Teangue, Isle Of Skye, Scotland, IV44 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Termination secretary company with name termination date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type small.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type small.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.