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.
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 | : |
|
Registered Address | : | Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ | Director | 20 June 2018 | Active |
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ | Secretary | 23 February 2010 | Active |
5 Sasaig, Teangue, Isle Of Skye, IV44 8RD | Secretary | 14 March 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 14 March 2001 | Active |
Drumanbuidhe, Ferrindonald, Sleat, Isle Of Skye, Scotland, IV44 8RF | Director | 11 November 2005 | Active |
3 Sulaisiadar, Point, Isle Of Lewis, HS2 0PU | Director | 07 June 2002 | Active |
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ | Director | 07 March 2014 | Active |
10 Raasay Road, Inverness, IV2 3LR | Director | 14 March 2001 | Active |
"Innis Ard", Ardvasar, IV45 8RU | Director | 14 March 2001 | Active |
East Neuk, Moss Side, Nairn, Scotland, IV12 5NZ | Director | 23 February 2010 | Active |
Oliver Villa, Mayville Park, Dunbar, EH42 1AH | Director | 11 November 2005 | Active |
Kilbeg House, Teangue, Isle Of Skye, IV44 8RQ | Director | 12 November 2004 | Active |
12 Rothesay Place, Edinburgh, EH3 7SQ | Director | 07 June 2002 | Active |
Orasaig, Crannaig A'Mhinister, Oban, PA34 4LU | Director | 01 April 2006 | Active |
The Pines, 1 Woodfield, Portree, IV51 9HQ | Director | 11 June 2004 | Active |
Sabhal Mor Ostaig, Sleat, Isle Of Skye, IV44 8RQ | Director | 20 June 2018 | Active |
4, Ferindonald, Sleat, Isle Of Skye, IV44 8RF | Director | 03 June 2009 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 14 March 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Officers | Termination director company with name termination date. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Termination secretary company with name termination date. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Accounts | Accounts with accounts type small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.