Warning: file_put_contents(c/0253938c5ed8133af0f430a01ca635d8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Canniesburn Limited, AB10 1HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANNIESBURN LIMITED

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

This company is commonly known as Canniesburn Limited. The company was founded 21 years ago and was given the registration number SC247755. The firm's registered office is in ABERDEEN. You can find them at Johnstone House, 52-54 Rose Street, Aberdeen, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CANNIESBURN LIMITED
Company Number:SC247755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Director18 September 2015Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Director29 March 2011Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Director29 March 2011Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director01 October 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary01 October 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 April 2003Active
10 Blackford Road, Edinburgh, EH9 2DS

Director23 January 2004Active
3 Victoria Road, Gourock, PA19 1LD

Director23 January 2004Active
9 Victoria Road, Paisley, PA2 9PT

Director23 January 2004Active
8 Bellenden Grove, Dunblane, FK15 0FD

Director01 October 2003Active
3 Avonmill Road, Linlithgow Bridge, Linlithgow, EH49 7SQ

Director08 September 2004Active
24 Margaret Rose Crescent, Edinburgh, EH10 7EZ

Director10 November 2008Active
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU

Director01 October 2003Active
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU

Director02 October 2007Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director14 April 2003Active

People with Significant Control

Miller Homes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Miller House, 2 Lochside View, Edinburgh, United Kingdom, EH12 9DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Cala Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Officers

Change corporate secretary company with change date.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type dormant.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Change person director company with change date.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Accounts

Accounts with accounts type dormant.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Termination director company with name termination date.

Download
2015-10-04Accounts

Accounts with accounts type total exemption full.

Download
2015-09-22Officers

Termination director company with name termination date.

Download
2015-09-22Officers

Appoint person director company with name date.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.