CANNIESBURN LIMITED
Overview
| Company Name | CANNIESBURN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC247755 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CANNIESBURN LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is CANNIESBURN LIMITED located?
| Registered Office Address | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CANNIESBURN LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 1227 LIMITED | Apr 14, 2003 | Apr 14, 2003 |
What are the latest accounts for CANNIESBURN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CANNIESBURN LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for CANNIESBURN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Termination of appointment of Neil John Stoddart as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 14, 2025 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Ledge Services Limited on Apr 11, 2024 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Neil John Stoddart on Mar 03, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Apr 14, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Mitchell as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CANNIESBURN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEDGE SERVICES LIMITED | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen |
| 42504200004 | ||||||||||
| CRAIG, Gordon Graham | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 194413120001 | |||||||||
| JACKSON, Julie Mansfield | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 94193070001 | |||||||||
| MURDOCH, Ian | Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | United Kingdom | British | 80649280001 | |||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| ANDERSON, Ewan Thomas | Director | 10 Blackford Road EH9 2DS Edinburgh | Scotland | British | 71536430001 | |||||||||
| BENJAMIN, Barrs | Director | 3 Victoria Road PA19 1LD Gourock Renfrewshire | British | 95425600001 | ||||||||||
| CUMMING, Margaret | Director | 9 Victoria Road PA2 9PT Paisley Renfrewshire | British | 67838070001 | ||||||||||
| GILL, David John, Mr. | Director | 8 Bellenden Grove FK15 0FD Dunblane Perthshire | Scotland | British | 3211970004 | |||||||||
| JACOBS, Ronnie Alexander | Director | 3 Avonmill Road Linlithgow Bridge EH49 7SQ Linlithgow West Lothian | Scotland | British | 48274930001 | |||||||||
| KNIGHT, David Jonathan | Director | 24 Margaret Rose Crescent EH10 7EZ Edinburgh | United Kingdom | British | 190746580001 | |||||||||
| MITCHELL, Andrew John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | British | 69546860002 | ||||||||||
| STODDART, Neil John | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Scotland | Scotland | British | 83091000050 | |||||||||
| WHITE, Alastair | Director | 5 Mid New Cultins EH11 4DU Edinburgh Adam House United Kingdom | British | 78663680001 | ||||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CANNIESBURN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cala Management Limited | Apr 06, 2016 | 5 Mid New Cultins EH11 4DU Edinburgh Adam House Mid Lothian United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Miller Homes Holdings Limited | Apr 06, 2016 | 2 Lochside View Edinburgh Park EH12 9DH Edinburgh Miller House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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