UKBizDB.co.uk

CANNONTECH LIMITED

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

This company is commonly known as Cannontech Limited. The company was founded 31 years ago and was given the registration number SC139593. The firm's registered office is in LARGS. You can find them at 8 Kelburn Terrace, Fairlie, Largs, Ayrshire. This company's SIC code is 95110 - Repair of computers and peripheral equipment.

Company Information

Name:CANNONTECH LIMITED
Company Number:SC139593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1992
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:8 Kelburn Terrace, Fairlie, Largs, Ayrshire, KA29 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Queensway, Stem Lane Industrial Estate, New Milton, BH25 5NU

Director23 August 2008Active
Dalriada 99 Yieldshields Road, Carluke, ML8 4QF

Secretary14 August 1992Active
9 Carmichael Way, Law, Carluke, ML8 5RJ

Secretary01 July 2002Active
33 Ormond Road, Ranelagh, Ireland, IRISH

Secretary21 December 1999Active
13, Queensway, Stem Lane Industrial Estate, New Milton, BH25 5NU

Secretary01 July 2008Active
137 Charlemont, Griffith Avenue, Dublin 9, Republic Of Ireland, IRISH

Secretary18 September 2000Active
19 Alyssum Crescent, Motherwell, ML1 1DF

Secretary08 November 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary06 August 1992Active
10 Marquis Gate, Uddingston, Glasgow, G71 7HY

Director01 July 2002Active
19 Alyssum Crescent, Motherwell, ML1 1DF

Director14 August 1992Active
9 Carmichael Way, Law, Carluke, ML8 5RJ

Director01 July 2002Active
South Block The Malthouse, Grand Canal Quay, Dublin 2, Roi, IRISH

Director21 December 1999Active
18 Gleann Na Smol, Blackrock, Ireland, IRISH

Director01 November 2001Active
123 Saintfield Road, Belfast, Northern Ireland, BT8 7HN

Director17 May 2002Active
2 Ailesbury Oaks, Ailesbury Road, Dublin, Ireland, 4

Director21 December 1999Active
105 Mount Merrion Avenue, Blackrock, Ireland, IRISH

Director30 June 2000Active
69 Mountprospect Avenue, Clontarf, Dublin, Ireland,

Director31 August 1992Active
77 Wellington Road, Ballsbridge, Dublin, Ireland, 2

Director21 December 1999Active
137 Charlemont, Griffith Avenue, Dublin 9, Republic Of Ireland, IRISH

Director17 May 2002Active
9 Carmichael Way, Law, Carluke, ML8 5RJ

Director01 July 2002Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director06 August 1992Active

People with Significant Control

Cannon Technologies Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:13, Queensway, New Milton, United Kingdom, BH25 5NU
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Accounts

Accounts with accounts type small.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type small.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2017-09-23Accounts

Accounts with accounts type small.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Accounts

Accounts with accounts type full.

Download
2016-02-10Accounts

Change account reference date company previous shortened.

Download
2015-11-26Accounts

Accounts with accounts type full.

Download
2015-11-17Accounts

Change account reference date company previous shortened.

Download
2015-11-11Accounts

Accounts with accounts type full.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Officers

Change person director company with change date.

Download
2015-09-18Address

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

Download
2014-11-29Mortgage

Mortgage satisfy charge full.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.