CANVAS HOLDINGS LIMITED

CANVAS HOLDINGS LIMITED

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

    Company NameCANVAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC239155
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CANVAS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CANVAS HOLDINGS LIMITED located?

    Registered Office Address
    Claymore House
    KY11 8PY Dunfermline
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CANVAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (2941) LIMITEDNov 05, 2002Nov 05, 2002

    What are the latest accounts for CANVAS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CANVAS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 05, 2025
    Next Confirmation Statement DueNov 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 05, 2024
    OverdueNo

    What are the latest filings for CANVAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Sep 30, 2024

    11 pagesAA

    Termination of appointment of Stijn Hendrik Marc Depraetere as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Nov 05, 2024 with no updates

    3 pagesCS01

    Appointment of Sebastien Manceau as a director on Oct 16, 2024

    2 pagesAP01

    Appointment of Philippe De Tremiolles as a director on Oct 16, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    12 pagesAA

    Termination of appointment of Darren Paul Marsh as a director on Jan 16, 2024

    1 pagesTM01

    Appointment of Mr Stijn Hendrik Marc Depraetere as a director on Jan 16, 2024

    2 pagesAP01

    Change of details for Starlight Camping Limited as a person with significant control on Sep 25, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 05, 2023 with updates

    4 pagesCS01

    Amended full accounts made up to Oct 31, 2022

    26 pagesAAMD

    Total exemption full accounts made up to Oct 31, 2022

    13 pagesAA

    Notification of Starlight Camping Limited as a person with significant control on Apr 06, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 17, 2023

    2 pagesPSC09

    Current accounting period shortened from Oct 31, 2023 to Sep 30, 2023

    1 pagesAA01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Waiver of right to receive written notice of the proposed appointment of a director 23/02/2023
    RES13

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Tarik Kibali as a director on Feb 23, 2023

    1 pagesTM01

    Appointment of Mr Darren Paul Marsh as a director on Feb 23, 2023

    2 pagesAP01

    Confirmation statement made on Nov 05, 2022 with no updates

    3 pagesCS01

    Amended full accounts made up to Oct 31, 2021

    25 pagesAAMD

    Total exemption full accounts made up to Oct 31, 2021

    13 pagesAA

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of CANVAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANCEAU, Sebastien
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    Director
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    FranceFrenchDirector329124410001
    TREMIOLLES, Philippe De
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    Director
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    FranceFrenchDirector329124400001
    BANKES, Henry Francis John
    Cadeleigh
    EX16 8RY Tiverton
    Cadeleigh Court
    Devon
    United Kingdom
    Secretary
    Cadeleigh
    EX16 8RY Tiverton
    Cadeleigh Court
    Devon
    United Kingdom
    Other137399800001
    BANKES, Henry Francis John
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    Secretary
    Cadeleigh Court
    Cadeleigh
    EX16 8RY Tiverton
    Devon
    BritishCompany Secretary102155820002
    NASTA, Marius Ion
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Secretary
    44 Wynnstay Gardens
    Allen Street
    W8 6UT London
    Belgian50087790005
    SHERRING, Philip Martin
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Secretary
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    BritishTour Operator38794420001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AILLES, Ian Simon
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    Director
    Beaumont Avenue
    AL1 4TP St. Albans
    84
    Hertfordshire
    EnglandBritishChief Finance And Operations Officer128695490001
    ALLAN, Simon Tarn
    28 North Feus
    Upper Largo
    KY8 6ER Fife
    Park View
    Scotland
    United Kingdom
    Director
    28 North Feus
    Upper Largo
    KY8 6ER Fife
    Park View
    Scotland
    United Kingdom
    United KingdomBritishDirector132128640001
    CARTER, Paul Andrew
    4 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    Director
    4 Morland Avenue
    LE2 2PE Leicester
    Leicestershire
    United KingdomBritishCompany Director100479300001
    CLARKE, Peter
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    United Kingdom
    United Kingdom
    Director
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    United Kingdom
    United Kingdom
    ScotlandBritishManaging Director233839540001
    DEBIEZ, Carine
    East Port House
    12 East Port
    KY12 7JG Dunfermline
    Fife
    Director
    East Port House
    12 East Port
    KY12 7JG Dunfermline
    Fife
    FranceFrenchCompany Director224346580001
    DEPRAETERE, Stijn Hendrik Marc
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    Director
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    EnglandBelgianDirector320965910001
    DEUTSCH, Franz Markus
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    Director
    4 Wildflower Trail
    Greenwich
    Ct06831
    Usa
    United StatesAustrianDirector179570660001
    DONALD, James Gordon
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    Fife
    United Kingdom
    Director
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    Fife
    United Kingdom
    United KingdomBritishChartered Accountant182082580001
    ELLES, George Douglas Bertram
    Balgonar House
    Saline
    KY12 9TA Dunfermline
    Fife
    Director
    Balgonar House
    Saline
    KY12 9TA Dunfermline
    Fife
    United KingdomBritishCompany Director33089950003
    GANIVENQ, Olivier
    East Port House
    12 East Port
    KY12 7JG Dunfermline
    Fife
    Director
    East Port House
    12 East Port
    KY12 7JG Dunfermline
    Fife
    FranceCameroonianCompany Director202458340001
    GIAMALVA, Frank Peter
    46 Cheval Place
    SW7 1ER London
    Director
    46 Cheval Place
    SW7 1ER London
    AmericanCompany Director104404420003
    INWOOD, Ian
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    Director
    10 Westcott Way
    Cheam
    SM2 7JY Sutton
    Surrey
    BritishCompany Director67467320001
    KIBALI, Tarik
    Quai Des Moulins
    34250 Sete
    547
    France
    Director
    Quai Des Moulins
    34250 Sete
    547
    France
    FranceFrenchDirector260550350001
    LALL, Vikram
    Newmains House
    EH39 5BL Drem
    East Lothian
    Director
    Newmains House
    EH39 5BL Drem
    East Lothian
    United KingdomBritishDirector38750001
    LEPPARD, Martin Neal
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    Director
    Claverdon Manor
    Manor Lane
    CV35 8NH Claverdon
    Warwickshire
    EnglandBritishManaging Director155863600001
    MAGUIRE, Simon Shaun
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    Director
    1 Glenorchy Terrace
    EH9 2DQ Edinburgh
    Midlothian
    ScotlandBritishDirector124281020001
    MAHOUIN, Philippe Jean Michel
    Rue Des Thermes
    34 110 Frontignan
    51
    France
    Director
    Rue Des Thermes
    34 110 Frontignan
    51
    France
    FranceFrenchCoo Tohapi & Vacalians South Europe Director244826340001
    MARSH, Darren Paul
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    1st Floor, Chelford House
    Cheshire
    England
    Director
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    1st Floor, Chelford House
    Cheshire
    England
    EnglandBritishDirector191893900003
    NICHOLS, John Paul
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    Director
    37 Stanhope Gardens
    South Kensington
    SW7 5QY London
    Flat 1
    United Kingdom
    BritishDirector118231270002
    NORMAN, Bernard Robert
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    Director
    Brackley House
    Marholm Road Ufford
    PE9 3BL Stamford
    Lincolnshire
    United KingdomBritishDirector65467300001
    PARKINSON, Ian
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    Director
    17 South Green
    LA12 0UJ Ulverston
    Cumbria
    BritishFinance Director100921910001
    SHERRING, Philip Martin
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Director
    Mavisbank Farm
    Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    BritishCompany Director38794420001
    TIMMERMANS, Philip
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    Fife
    United Kingdom
    Director
    12 East Port
    KY12 7JG Dunfermline
    East Port House
    Fife
    United Kingdom
    BelgiumBelgianDirector255061010001
    RCI EUROPE
    Kettering Parkway
    NN15 6EY Kettering
    Kettering Parkway
    Northants
    United Kingdom
    Director
    Kettering Parkway
    NN15 6EY Kettering
    Kettering Parkway
    Northants
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC239155
    137040480001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of CANVAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    1st Floor, Chelford House
    Cheshire
    England
    Apr 06, 2023
    Rudheath Way
    Rudheath
    CW9 7LN Northwich
    1st Floor, Chelford House
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09049423
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Olivier Ganivenq
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    Apr 06, 2016
    KY11 8PY Dunfermline
    Claymore House
    Fife
    United Kingdom
    Yes
    Nationality: Cameroonian
    Country of Residence: France
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CANVAS HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 07, 2017Apr 06, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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