UKBizDB.co.uk

CANVAS HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Claymore House, Dunfermline, Fife, United Kingdom, KY11 8PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claymore House, Dunfermline, United Kingdom, KY11 8PY

Director16 January 2024Active
Cadeleigh Court, Cadeleigh, Tiverton, United Kingdom, EX16 8RY

Secretary17 March 2009Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Secretary24 April 2006Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary08 October 2004Active
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ

Secretary19 November 2002Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary05 November 2002Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director01 October 2008Active
Park View, 28 North Feus, Upper Largo, Fife, United Kingdom, KY8 6ER

Director26 January 2004Active
4 Morland Avenue, Leicester, LE2 2PE

Director31 August 2007Active
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG

Director16 June 2017Active
East Port House, 12 East Port, Dunfermline, KY12 7JG

Director07 February 2017Active
4 Wildflower Trail, Greenwich, Usa,

Director08 October 2004Active
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG

Director30 October 2015Active
Balgonar House, Saline, Dunfermline, KY12 9TA

Director19 November 2002Active
East Port House, 12 East Port, Dunfermline, KY12 7JG

Director30 October 2015Active
46 Cheval Place, London, SW7 1ER

Director25 October 2006Active
10 Westcott Way, Cheam, Sutton, SM2 7JY

Director19 November 2002Active
547, Quai Des Moulins, Sete, France, 34250

Director13 June 2019Active
Newmains House, Drem, EH39 5BL

Director19 November 2002Active
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH

Director08 October 2004Active
1 Glenorchy Terrace, Edinburgh, EH9 2DQ

Director05 February 2008Active
51, Rue Des Thermes, Frontignan, France, 34 110

Director30 March 2018Active
1st Floor, Chelford House, Rudheath Way, Rudheath, Northwich, England, CW9 7LN

Director23 February 2023Active
Flat 1, 37 Stanhope Gardens, South Kensington, London, United Kingdom, SW7 5QY

Director08 January 2007Active
Brackley House, Marholm Road Ufford, Stamford, PE9 3BL

Director04 December 2002Active
17 South Green, Ulverston, LA12 0UJ

Director08 October 2004Active
Mavisbank Farm, Shieldhill Road, Falkirk, FK1 2AZ

Director19 November 2002Active
East Port House, 12 East Port, Dunfermline, United Kingdom, KY12 7JG

Director01 February 2019Active
Kettering Parkway, Kettering Parkway, Kettering, United Kingdom, NN15 6EY

Corporate Director17 March 2009Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director05 November 2002Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director05 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts amended with accounts type full.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2023-03-13Capital

Capital variation of rights attached to shares.

Download
2023-03-02Resolution

Resolution.

Download
2023-03-01Incorporation

Memorandum articles.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Appoint person director company with name date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts amended with accounts type full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.