UKBizDB.co.uk

CANLINE ENGINEERING LIMITED

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

This company is commonly known as Canline Engineering Limited. The company was founded 6 years ago and was given the registration number SC581797. The firm's registered office is in GLASGOW. You can find them at 40 Murray Place, Barrhead, Glasgow, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:CANLINE ENGINEERING LIMITED
Company Number:SC581797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2017
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:40 Murray Place, Barrhead, Glasgow, Scotland, G78 1AS
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Murray Place, Barrhead, Glasgow, Scotland, G78 1AS

Director20 March 2019Active
40, Murray Place, Barrhead, Glasgow, Scotland, G78 1AS

Director01 December 2017Active
159, Wright Street, Renfrew, United Kingdom, PA4 8AQ

Director17 November 2017Active

People with Significant Control

Mr Kenneth Robert Crown
Notified on:01 January 2023
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:Scotland
Address:40, Murray Place, Glasgow, Scotland, G78 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joel James Hibbert
Notified on:01 January 2023
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:Scotland
Address:40, Murray Place, Glasgow, Scotland, G78 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gordon Hastie
Notified on:05 December 2017
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:Scotland
Address:40, Murray Place, Glasgow, Scotland, G78 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Lynch
Notified on:17 November 2017
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:159, Wright Street, Renfrew, United Kingdom, PA4 8AQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-03-21Accounts

Change account reference date company previous extended.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-12-05Officers

Termination director company with name termination date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-05Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.