CANON SCOTLAND BUSINESS MACHINES LIMITED
Overview
| Company Name | CANON SCOTLAND BUSINESS MACHINES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC095019 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANON SCOTLAND BUSINESS MACHINES LIMITED?
- (7499) /
Where is CANON SCOTLAND BUSINESS MACHINES LIMITED located?
| Registered Office Address | Systems House The Alba Campus, Rosebank EH54 7EG Livingston West Lothian Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANON SCOTLAND BUSINESS MACHINES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEST GEORGE STREET (293) LIMITED | Sep 09, 1985 | Sep 09, 1985 |
What are the latest accounts for CANON SCOTLAND BUSINESS MACHINES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for CANON SCOTLAND BUSINESS MACHINES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Aug 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Edmond Mcnally as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 09, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 6 pages | AA | ||||||||||
Director's details changed for Robert Alistair Dalman on Oct 21, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edmond John Mcnally on Oct 21, 2009 | 2 pages | CH01 | ||||||||||
Registered office address changed from Systems House the Alba Campus, Rosebank Livingston West Lothian EH54 7EG Scotland on Nov 30, 2009 | 1 pages | AD01 | ||||||||||
Secretary's details changed for David John Bateson on Nov 11, 2009 | 1 pages | CH03 | ||||||||||
Annual return made up to Aug 09, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from Canon Scotland Business Machines Ltd, Fleming Road Kirkton Campus, Livingston West Lothian EH54 7BN on Nov 12, 2009 | 1 pages | AD01 | ||||||||||
Accounts made up to Oct 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Oct 31, 2007 | 6 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Oct 31, 2006 | 6 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of CANON SCOTLAND BUSINESS MACHINES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATESON, David John | Secretary | The Alba Campus, Rosebank EH54 7EG Livingston Systems House West Lothian Scotland | British | 58647260003 | ||||||
| DALMAN, Robert Alistair | Director | The Alba Campus, Rosebank EH54 7EG Livingston Systems House West Lothian Scotland | United Kingdom | British | 60877350002 | |||||
| EVERETT-PASCOE, Surrie June | Secretary | 8 Wagtail Close RH12 5HL Horsham West Sussex | British | 33153010004 | ||||||
| LAWS, Martin Frederick | Secretary | 23 Corney Reach Way W4 2TZ Chiswick | British | 595990001 | ||||||
| SUZUKI, Michio | Secretary | 27 Thorn Tree Court Park View Road W5 2JB London | Japanese | 88771720001 | ||||||
| AVIS, Roger James | Director | Horsham House 101 Horsham Road GU6 8DZ Cranleigh Surrey | British | 33544360001 | ||||||
| BALDWIN, Jolyon Sylvester | Director | 50a Kew Green TW9 3BB Richmond Surrey | British | 32558380001 | ||||||
| CHEETHAM, Paul | Director | Garden Flat 1 48 Great Pulteney Street BA2 4DP Bath | British | 33473640002 | ||||||
| GRANT, Alan Douglas | Director | 4 Station Road EH30 9HY South Queensferry West Lothian | British | 596010001 | ||||||
| GRAVENER, Ian Leslie | Director | 7 Goodhart Way BR4 0ER West Wickham Kent | British | 596000001 | ||||||
| GUERIN, Patrick Michael | Director | 54 Russell Hill Road Russell Court CR8 2LB Purley Surrey | British | 29760570002 | ||||||
| HALL, Brian Clifford | Director | 49 Calder Avenue AL9 7AH Brookmans Park Hertfordshire | England | British | 83230910001 | |||||
| KOMINE, Tomio | Director | 53 Arkwright Road CR2 0LP South Croydon Surrey | Japanese | 35282230001 | ||||||
| LAWS, Martin Frederick | Director | 23 Corney Reach Way W4 2TZ Chiswick | British | 595990001 | ||||||
| MCCRAW, Peter William | Director | Newmains Cottage EH29 9ED Kirkliston West Lothian | British | 32558410002 | ||||||
| MCNALLY, Edmond John | Director | The Alba Campus, Rosebank EH54 7EG Livingston Systems House West Lothian Scotland | United Kingdom | British | 56050650001 | |||||
| SMITH, Terry | Director | 20 Chailey Place KT12 4LQ Walton-On-Thames Surrey | British | 124477680001 | ||||||
| STURROCK, Robert Edward | Director | 29 Park Hill Road SM6 0SA Wallington Surrey | British | 35222090001 | ||||||
| WOOD, David Millin | Director | 19 Avon Road Cramond EH4 6RD Edinburgh Scotland | British | 596020002 | ||||||
| WOOD, David Millin | Director | 31 Roberts Road Prestbury GL52 5DJ Cheltenham Gloucestershire | British | 596020001 | ||||||
| WOOLSTON, David Dunbar | Director | 7 Huntleys Park Culverden Down TN4 9TD Royal Tunbridge Wells Kent | British | 31582480003 | ||||||
| YAMASHITA, Yukio | Director | 13a Russell Hill CR8 2JB Purley Surrey | Japanese | 595980001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0