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.
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 | : |
|
Registered Address | : | Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Corporate Secretary | 01 April 2006 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Director | 18 September 2015 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Director | 29 March 2011 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA | Director | 29 March 2011 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 01 October 2003 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Corporate Secretary | 01 October 2003 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 14 April 2003 | Active |
10 Blackford Road, Edinburgh, EH9 2DS | Director | 23 January 2004 | Active |
3 Victoria Road, Gourock, PA19 1LD | Director | 23 January 2004 | Active |
9 Victoria Road, Paisley, PA2 9PT | Director | 23 January 2004 | Active |
8 Bellenden Grove, Dunblane, FK15 0FD | Director | 01 October 2003 | Active |
3 Avonmill Road, Linlithgow Bridge, Linlithgow, EH49 7SQ | Director | 08 September 2004 | Active |
24 Margaret Rose Crescent, Edinburgh, EH10 7EZ | Director | 10 November 2008 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, Scotland, EH11 4DU | Director | 01 October 2003 | Active |
Adam House, 5 Mid New Cultins, Edinburgh, United Kingdom, EH11 4DU | Director | 02 October 2007 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 14 April 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-11 | Officers | Change corporate secretary company with change date. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-03 | Officers | Change person director company with change date. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-17 | Officers | Termination director company with name termination date. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-22 | Officers | Termination director company with name termination date. | Download |
2015-09-22 | Officers | Appoint person director company with name date. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.