CANON SCOTLAND BUSINESS MACHINES LIMITED

CANON SCOTLAND BUSINESS MACHINES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCANON SCOTLAND BUSINESS MACHINES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC095019
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CANON SCOTLAND BUSINESS MACHINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST GEORGE STREET (293) LIMITEDSep 09, 1985Sep 09, 1985

    What are the latest accounts for CANON SCOTLAND BUSINESS MACHINES LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for CANON SCOTLAND BUSINESS MACHINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 09, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2011

    Statement of capital on Oct 19, 2011

    • Capital: GBP 1,262,000
    SH01

    Termination of appointment of Edmond Mcnally as a director

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    6 pagesAA

    Annual return made up to Aug 09, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2009

    6 pagesAA

    Director's details changed for Robert Alistair Dalman on Oct 21, 2009

    2 pagesCH01

    Director's details changed for Mr Edmond John Mcnally on Oct 21, 2009

    2 pagesCH01

    Registered office address changed from Systems House the Alba Campus, Rosebank Livingston West Lothian EH54 7EG Scotland on Nov 30, 2009

    1 pagesAD01

    Secretary's details changed for David John Bateson on Nov 11, 2009

    1 pagesCH03

    Annual return made up to Aug 09, 2009 with full list of shareholders

    3 pagesAR01

    Registered office address changed from Canon Scotland Business Machines Ltd, Fleming Road Kirkton Campus, Livingston West Lothian EH54 7BN on Nov 12, 2009

    1 pagesAD01

    Accounts made up to Oct 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    Accounts made up to Oct 31, 2007

    6 pagesAA

    legacy

    1 pages288a

    legacy

    7 pages363s

    legacy

    1 pages288b

    Accounts made up to Oct 31, 2006

    6 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of CANON SCOTLAND BUSINESS MACHINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATESON, David John
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    Secretary
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    British58647260003
    DALMAN, Robert Alistair
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    Director
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    United KingdomBritish60877350002
    EVERETT-PASCOE, Surrie June
    8 Wagtail Close
    RH12 5HL Horsham
    West Sussex
    Secretary
    8 Wagtail Close
    RH12 5HL Horsham
    West Sussex
    British33153010004
    LAWS, Martin Frederick
    23 Corney Reach Way
    W4 2TZ Chiswick
    Secretary
    23 Corney Reach Way
    W4 2TZ Chiswick
    British595990001
    SUZUKI, Michio
    27 Thorn Tree Court
    Park View Road
    W5 2JB London
    Secretary
    27 Thorn Tree Court
    Park View Road
    W5 2JB London
    Japanese88771720001
    AVIS, Roger James
    Horsham House
    101 Horsham Road
    GU6 8DZ Cranleigh
    Surrey
    Director
    Horsham House
    101 Horsham Road
    GU6 8DZ Cranleigh
    Surrey
    British33544360001
    BALDWIN, Jolyon Sylvester
    50a Kew Green
    TW9 3BB Richmond
    Surrey
    Director
    50a Kew Green
    TW9 3BB Richmond
    Surrey
    British32558380001
    CHEETHAM, Paul
    Garden Flat 1
    48 Great Pulteney Street
    BA2 4DP Bath
    Director
    Garden Flat 1
    48 Great Pulteney Street
    BA2 4DP Bath
    British33473640002
    GRANT, Alan Douglas
    4 Station Road
    EH30 9HY South Queensferry
    West Lothian
    Director
    4 Station Road
    EH30 9HY South Queensferry
    West Lothian
    British596010001
    GRAVENER, Ian Leslie
    7 Goodhart Way
    BR4 0ER West Wickham
    Kent
    Director
    7 Goodhart Way
    BR4 0ER West Wickham
    Kent
    British596000001
    GUERIN, Patrick Michael
    54 Russell Hill Road
    Russell Court
    CR8 2LB Purley
    Surrey
    Director
    54 Russell Hill Road
    Russell Court
    CR8 2LB Purley
    Surrey
    British29760570002
    HALL, Brian Clifford
    49 Calder Avenue
    AL9 7AH Brookmans Park
    Hertfordshire
    Director
    49 Calder Avenue
    AL9 7AH Brookmans Park
    Hertfordshire
    EnglandBritish83230910001
    KOMINE, Tomio
    53 Arkwright Road
    CR2 0LP South Croydon
    Surrey
    Director
    53 Arkwright Road
    CR2 0LP South Croydon
    Surrey
    Japanese35282230001
    LAWS, Martin Frederick
    23 Corney Reach Way
    W4 2TZ Chiswick
    Director
    23 Corney Reach Way
    W4 2TZ Chiswick
    British595990001
    MCCRAW, Peter William
    Newmains Cottage
    EH29 9ED Kirkliston
    West Lothian
    Director
    Newmains Cottage
    EH29 9ED Kirkliston
    West Lothian
    British32558410002
    MCNALLY, Edmond John
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    Director
    The Alba Campus, Rosebank
    EH54 7EG Livingston
    Systems House
    West Lothian
    Scotland
    United KingdomBritish56050650001
    SMITH, Terry
    20 Chailey Place
    KT12 4LQ Walton-On-Thames
    Surrey
    Director
    20 Chailey Place
    KT12 4LQ Walton-On-Thames
    Surrey
    British124477680001
    STURROCK, Robert Edward
    29 Park Hill Road
    SM6 0SA Wallington
    Surrey
    Director
    29 Park Hill Road
    SM6 0SA Wallington
    Surrey
    British35222090001
    WOOD, David Millin
    19 Avon Road
    Cramond
    EH4 6RD Edinburgh
    Scotland
    Director
    19 Avon Road
    Cramond
    EH4 6RD Edinburgh
    Scotland
    British596020002
    WOOD, David Millin
    31 Roberts Road
    Prestbury
    GL52 5DJ Cheltenham
    Gloucestershire
    Director
    31 Roberts Road
    Prestbury
    GL52 5DJ Cheltenham
    Gloucestershire
    British596020001
    WOOLSTON, David Dunbar
    7 Huntleys Park
    Culverden Down
    TN4 9TD Royal Tunbridge Wells
    Kent
    Director
    7 Huntleys Park
    Culverden Down
    TN4 9TD Royal Tunbridge Wells
    Kent
    British31582480003
    YAMASHITA, Yukio
    13a Russell Hill
    CR8 2JB Purley
    Surrey
    Director
    13a Russell Hill
    CR8 2JB Purley
    Surrey
    Japanese595980001

    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