This company is commonly known as Canvas Holdings Limited. The company was founded 21 years ago and was given the registration number SC239155. The firm's registered office is in DUNFERMLINE. You can find them at Claymore House, , Dunfermline, Fife. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CANVAS HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC239155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Claymore House, Dunfermline, Fife, United Kingdom, KY11 8PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Claymore House, Dunfermline, United Kingdom, KY11 8PY | Director | 16 January 2024 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, United Kingdom, EX16 8RY | Secretary | 17 March 2009 | Active |
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY | Secretary | 24 April 2006 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 08 October 2004 | Active |
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ | Secretary | 19 November 2002 | Active |
151, St. Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Secretary | 05 November 2002 | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 01 October 2008 | Active |
Park View, 28 North Feus, Upper Largo, Fife, United Kingdom, KY8 6ER | Director | 26 January 2004 | Active |
4 Morland Avenue, Leicester, LE2 2PE | Director | 31 August 2007 | Active |
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG | Director | 16 June 2017 | Active |
East Port House, 12 East Port, Dunfermline, KY12 7JG | Director | 07 February 2017 | Active |
4 Wildflower Trail, Greenwich, Usa, | Director | 08 October 2004 | Active |
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG | Director | 30 October 2015 | Active |
Balgonar House, Saline, Dunfermline, KY12 9TA | Director | 19 November 2002 | Active |
East Port House, 12 East Port, Dunfermline, KY12 7JG | Director | 30 October 2015 | Active |
46 Cheval Place, London, SW7 1ER | Director | 25 October 2006 | Active |
10 Westcott Way, Cheam, Sutton, SM2 7JY | Director | 19 November 2002 | Active |
547, Quai Des Moulins, Sete, France, 34250 | Director | 13 June 2019 | Active |
Newmains House, Drem, EH39 5BL | Director | 19 November 2002 | Active |
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH | Director | 08 October 2004 | Active |
1 Glenorchy Terrace, Edinburgh, EH9 2DQ | Director | 05 February 2008 | Active |
51, Rue Des Thermes, Frontignan, France, 34 110 | Director | 30 March 2018 | Active |
1st Floor, Chelford House, Rudheath Way, Rudheath, Northwich, England, CW9 7LN | Director | 23 February 2023 | Active |
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY | Director | 08 January 2007 | Active |
Brackley House, Marholm Road Ufford, Stamford, PE9 3BL | Director | 04 December 2002 | Active |
17 South Green, Ulverston, LA12 0UJ | Director | 08 October 2004 | Active |
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ | Director | 19 November 2002 | Active |
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG | Director | 01 February 2019 | Active |
Kettering Parkway, Kettering Parkway, Kettering, United Kingdom, NN15 6EY | Corporate Director | 17 March 2009 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 05 November 2002 | Active |
151 St Vincent Street, Glasgow, G2 5NJ | Corporate Nominee Director | 05 November 2002 | Active |
Eurocamp Limited | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Chelford House, Rudheath Way, Northwich, England, CW9 7LN |
Nature of control | : |
|
Olivier Ganivenq | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | Cameroonian |
Country of residence | : | United Kingdom |
Address | : | Claymore House, Dunfermline, United Kingdom, KY11 8PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Accounts | Accounts amended with accounts type full. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-30 | Accounts | Change account reference date company current shortened. | Download |
2023-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2023-03-02 | Resolution | Resolution. | Download |
2023-03-01 | Incorporation | Memorandum articles. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2023-02-28 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts amended with accounts type full. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.