Warning: file_put_contents(c/b91489a8a3b6773ae53a7dd557a55390.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/ebced13f191f1edcc5b2cc9607229ae7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Canongate Books Limited, EH1 1TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CANONGATE BOOKS LIMITED

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

This company is commonly known as Canongate Books Limited. The company was founded 29 years ago and was given the registration number SC152259. The firm's registered office is in . You can find them at 14 High Street, Edinburgh, , . This company's SIC code is 58110 - Book publishing.

Company Information

Name:CANONGATE BOOKS LIMITED
Company Number:SC152259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1994
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:14 High Street, Edinburgh, EH1 1TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 High Street, Edinburgh, EH1 1TE

Secretary14 July 2014Active
14 High Street, Edinburgh, EH1 1TE

Director14 December 2017Active
151 Chesterton Road, London, W10 6ET

Director06 October 1994Active
14 High Street, Edinburgh, EH1 1TE

Director14 December 2017Active
14 High Street, Edinburgh, EH1 1TE

Director29 October 2014Active
11 Traquair Park West, Edinburgh, EH12 7AN

Director01 January 2002Active
14 High Street, Edinburgh, EH1 1TE

Director01 March 2023Active
14 High Street, Edinburgh, EH1 1TE

Director01 March 2023Active
14 High Street, Edinburgh, EH1 1TE

Director10 October 2016Active
47 Tylers Acre Gardens, Edinburgh, EH12 7JQ

Secretary18 October 1994Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary01 August 1994Active
87 Queensferry Road, Edinburgh, EH4 3HW

Director24 July 2003Active
13 Roseneath Street, Sciennes, Edinburgh, EH9 1JH

Director06 October 1994Active
Blissamore Hall, Clanville, Andover, SP11 9HL

Director18 December 2002Active
14 High Street, Edinburgh, EH1 1TE

Director14 December 2017Active
Eardley House, 4 Uxbridge Street, London, United Kingdom, W8 7SY

Director01 November 2008Active
14 High Street, Edinburgh, EH1 1TE

Director01 September 2008Active
Flat 4, 27 Bevington Road, London, W10 5TL

Director12 April 2000Active
14 High Street, Edinburgh, EH1 1TE

Director26 February 2020Active
Encombe House, Kingston, Wareham, BH20 5LW

Director27 January 2003Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director01 August 1994Active
4 Keith Terrace, Edinburgh, EH4 3NJ

Director01 January 2001Active
4 Keith Terrace, Edinburgh, EH4 3NJ

Director01 January 1997Active
145 College Road, London, NW10 5HB

Director01 November 2006Active
6 Back Dean, Edinburgh, EH4 3UA

Director03 March 1995Active
14, High Street, Edinburgh, Scotland, EH1 1TE

Director01 January 2012Active
Hatta Cottage, Culross, KY12 8JF

Director01 June 2006Active
Myreside, Gifford, EH41 4JA

Nominee Director01 August 1994Active

People with Significant Control

Lady Jennifer Mary Bland
Notified on:10 May 2018
Status:Active
Date of birth:April 1940
Nationality:British
Address:14 High Street, EH1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
The Executors Of The Estate Of Sir Christopher Buchan Bland
Notified on:06 April 2016
Status:Active
Date of birth:May 1938
Nationality:British
Address:14 High Street, EH1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Charles Mcveigh
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:American
Address:14 High Street, EH1 1TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-10-24Change of constitution

Statement of companys objects.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-24Resolution

Resolution.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Capital

Capital allotment shares.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2023-03-21Officers

Appoint person director company with name date.

Download
2022-09-12Capital

Capital cancellation shares.

Download
2022-09-12Capital

Capital return purchase own shares.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Change account reference date company current extended.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-03-08Incorporation

Memorandum articles.

Download
2021-03-08Resolution

Resolution.

Download
2021-03-05Capital

Capital allotment shares.

Download
2020-12-08Accounts

Accounts with accounts type group.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-01-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.