CANVASS LIMITED
Overview
| Company Name | CANVASS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | SC294121 |
| 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 CANVASS LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is CANVASS LIMITED located?
| Registered Office Address | 1 Windsor Place Main Street PA11 3AF Bridge Of Weir Renfrewshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CANVASS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2023 |
| Next Accounts Due On | Jan 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for CANVASS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 15, 2023 |
| Next Confirmation Statement Due | Nov 29, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2022 |
| Overdue | Yes |
What are the latest filings for CANVASS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Nov 15, 2022 with updates | 4 pages | CS01 | ||
Cessation of Nicola Donnelly as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||
Notification of Louise Hughes as a person with significant control on Nov 10, 2022 | 2 pages | PSC01 | ||
Micro company accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Registered office address changed from 1875 Great Western Road Glasgow G13 2YD United Kingdom to 1 Windsor Place Main Street Bridge of Weir Renfrewshire PA11 3AF on May 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Nicola Donnelly as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Louise Hughes as a director on Apr 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christina Donnelly as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Current accounting period extended from Dec 31, 2021 to Apr 30, 2022 | 1 pages | AA01 | ||
Amended micro company accounts made up to Dec 31, 2020 | 5 pages | AAMD | ||
Confirmation statement made on Dec 06, 2021 with updates | 5 pages | CS01 | ||
Director's details changed for Nicola Donnelly on Nov 10, 2021 | 2 pages | CH01 | ||
Change of details for Ms Nicola Donnelly as a person with significant control on Nov 10, 2021 | 2 pages | PSC04 | ||
Secretary's details changed for Christine Donnelly on Nov 08, 2021 | 1 pages | CH03 | ||
Secretary's details changed for Christine Donnelly on Nov 10, 2021 | 1 pages | CH03 | ||
Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 1875 Great Western Road Glasgow G13 2YD on Nov 09, 2021 | 1 pages | AD01 | ||
Change of details for Ms Nicola Donnelly as a person with significant control on Nov 09, 2021 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Registered office address changed from 32a John Kerr & Co 32a Hamilton Street Saltcoats Ayrshire KA21 5DS United Kingdom to 32a Hamilton Street Saltcoats KA21 5DS on Jan 14, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CANVASS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Louise | Director | Windsor Place Main Street PA11 3AF Bridge Of Weir 1 Renfrewshire Scotland | Scotland | British | 295399150001 | |||||
| DONNELLY, Christina | Secretary | Great Western Road G13 2YD Glasgow 1875 United Kingdom | British | 109505550002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| DONNELLY, Nicola | Director | Great Western Road G13 2YD Glasgow 1875 United Kingdom | Scotland | British | 80531530004 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of CANVASS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Louise Hughes | Nov 10, 2022 | Windsor Place Main Street PA11 3AF Bridge Of Weir 1 Renfrewshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Nicola Donnelly | Apr 06, 2016 | Windsor Place Main Street PA11 3AF Bridge Of Weir 1 Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
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