CANNONTECH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCANNONTECH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC139593
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CANNONTECH LIMITED?

    • Repair of computers and peripheral equipment (95110) / Other service activities

    Where is CANNONTECH LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CANNONTECH LIMITED?

    Previous Company Names
    Company NameFromUntil
    UK RAK LIMITEDSep 23, 2002Sep 23, 2002
    STANWYCK LIMITEDJul 17, 2002Jul 17, 2002
    KEDINGTON (SCOTLAND) LIMITEDApr 12, 2001Apr 12, 2001
    KEDINGTON LIMITEDOct 05, 1992Oct 05, 1992
    COURTSTART LIMITEDAug 06, 1992Aug 06, 1992

    What are the latest accounts for CANNONTECH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CANNONTECH LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for CANNONTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 8 Kelburn Terrace Fairlie Largs Ayrshire KA29 0AH to 272 Bath Street Glasgow G2 4JR on Jan 29, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Accounts for a small company made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Aug 06, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Previous accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Jun 30, 2015

    13 pagesAA

    Previous accounting period shortened from Dec 31, 2015 to Jun 30, 2015

    1 pagesAA01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Aug 06, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 200
    SH01

    Who are the officers of CANNONTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULDING, Matthew
    Queensway
    Stem Lane Industrial Estate
    BH25 5NU New Milton
    13
    Hampshire
    Director
    Queensway
    Stem Lane Industrial Estate
    BH25 5NU New Milton
    13
    Hampshire
    United KingdomBritishManaging Director134097020001
    AITKEN, Catherine
    Dalriada 99 Yieldshields Road
    ML8 4QF Carluke
    Lanarkshire
    Secretary
    Dalriada 99 Yieldshields Road
    ML8 4QF Carluke
    Lanarkshire
    British27207490001
    AITKEN, Lauren
    9 Carmichael Way
    Law
    ML8 5RJ Carluke
    Secretary
    9 Carmichael Way
    Law
    ML8 5RJ Carluke
    BritishAdministration Manager84029240001
    BEATTY, Catriona
    33 Ormond Road
    IRISH Ranelagh
    Dublin 6
    Ireland
    Secretary
    33 Ormond Road
    IRISH Ranelagh
    Dublin 6
    Ireland
    IrishCompany Secretary69066740001
    SHIVAS, Russell Gaylen
    Queensway
    Stem Lane Industrial Estate
    BH25 5NU New Milton
    13
    Hampshire
    Secretary
    Queensway
    Stem Lane Industrial Estate
    BH25 5NU New Milton
    13
    Hampshire
    BritishAccountant118832480001
    STACEY, Paul
    137 Charlemont
    Griffith Avenue
    IRISH Dublin 9
    Republic Of Ireland
    Secretary
    137 Charlemont
    Griffith Avenue
    IRISH Dublin 9
    Republic Of Ireland
    IrishAccountant72597980001
    WALSH, Mary Louise
    19 Alyssum Crescent
    ML1 1DF Motherwell
    Lanarkshire
    Secretary
    19 Alyssum Crescent
    ML1 1DF Motherwell
    Lanarkshire
    British66991650001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AITKEN, John
    10 Marquis Gate
    Uddingston
    G71 7HY Glasgow
    Director
    10 Marquis Gate
    Uddingston
    G71 7HY Glasgow
    BritishDirector82968890001
    AITKEN, John Shaw
    19 Alyssum Crescent
    ML1 1DF Motherwell
    Lanarkshire
    Director
    19 Alyssum Crescent
    ML1 1DF Motherwell
    Lanarkshire
    BritishGeneral Manager27207460002
    AITKEN, Lauren
    9 Carmichael Way
    Law
    ML8 5RJ Carluke
    Director
    9 Carmichael Way
    Law
    ML8 5RJ Carluke
    BritishCompany Director/Secretary84029240001
    BUCKLEY, Leslie
    South Block The Malthouse
    Grand Canal Quay
    IRISH Dublin 2
    Roi
    Director
    South Block The Malthouse
    Grand Canal Quay
    IRISH Dublin 2
    Roi
    IrishDirector111066940002
    BYRNE, Thomas
    18 Gleann Na Smol
    IRISH Blackrock
    Dublin
    Ireland
    Director
    18 Gleann Na Smol
    IRISH Blackrock
    Dublin
    Ireland
    IrishChief Financial Officer76245920001
    COBAIN, Gary
    123 Saintfield Road
    BT8 7HN Belfast
    County Antrim
    Northern Ireland
    Director
    123 Saintfield Road
    BT8 7HN Belfast
    County Antrim
    Northern Ireland
    BritishManager83015950001
    CONNOLLY, Paul
    2 Ailesbury Oaks
    Ailesbury Road
    4 Dublin
    Ireland
    Director
    2 Ailesbury Oaks
    Ailesbury Road
    4 Dublin
    Ireland
    IrishDirector51037340001
    HARRISON, Vincent
    105 Mount Merrion Avenue
    IRISH Blackrock
    Co Dublin
    Ireland
    Director
    105 Mount Merrion Avenue
    IRISH Blackrock
    Co Dublin
    Ireland
    BritishFinance Director74929160001
    KIDD, David Anthony
    69 Mountprospect Avenue
    Clontarf
    Dublin
    Ireland
    Director
    69 Mountprospect Avenue
    Clontarf
    Dublin
    Ireland
    IrishDirector31311340001
    O'BRIEN, Denis
    77 Wellington Road
    Ballsbridge
    2 Dublin
    Ireland
    Director
    77 Wellington Road
    Ballsbridge
    2 Dublin
    Ireland
    IrishDirector75670620004
    STACEY, Paul
    137 Charlemont
    Griffith Avenue
    IRISH Dublin 9
    Republic Of Ireland
    Director
    137 Charlemont
    Griffith Avenue
    IRISH Dublin 9
    Republic Of Ireland
    IrishAccountant72597980001
    WOTHERSPOON, Neil
    9 Carmichael Way
    Law
    ML8 5RJ Carluke
    Director
    9 Carmichael Way
    Law
    ML8 5RJ Carluke
    BritishDirector84029170001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CANNONTECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Technologies Europe Limited
    Queensway
    Stem Lane Industrial Estate
    BH25 5NU New Milton
    13
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queensway
    Stem Lane Industrial Estate
    BH25 5NU New Milton
    13
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number02794047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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