CANONGATE DESIGN LIMITED
Overview
Company Name | CANONGATE DESIGN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC360372 |
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 CANONGATE DESIGN LIMITED?
- specialised design activities (74100) / Professional, scientific and technical activities
Where is CANONGATE DESIGN LIMITED located?
Registered Office Address | Crookston Cottage 5 Cookston Road Inveresk EH21 7TQ Musselburgh East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CANONGATE DESIGN LIMITED?
Company Name | From | Until |
---|---|---|
GRAPHIC PARTNERS EDINBURGH LIMITED | May 28, 2009 | May 28, 2009 |
What are the latest accounts for CANONGATE DESIGN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for CANONGATE DESIGN LIMITED?
Last Confirmation Statement Made Up To | May 28, 2026 |
---|---|
Next Confirmation Statement Due | Jun 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 28, 2025 |
Overdue | No |
What are the latest filings for CANONGATE DESIGN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 6 pages | AA | ||||||||||
Director's details changed for Kenneth James Craig on Oct 08, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Kenneth James Craig as a person with significant control on Oct 08, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on May 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on May 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Kenneth James Craig on May 10, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of CANONGATE DESIGN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRAIG, Kenneth James | Director | 5 Cookston Road Inveresk EH21 7TQ Musselburgh Crookston Cottage East Lothian United Kingdom | United Kingdom | British | Managing Director | 474610002 | ||||||||
AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 Scotland |
| 119906300001 | ||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 | 129096910001 | |||||||||||
VOGE, Julian Cecil Arthur | Director | 10 Hermitage Gardens EH10 6BA Edinburgh Midlothian | United Kingdom | British | Writer To The Signet | 59910910001 | ||||||||
ATHOLL INCORPORATIONS LIMITED | Director | Atholl Crescent EH3 8HA Edinburgh 15 | 129096920001 |
Who are the persons with significant control of CANONGATE DESIGN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth James Craig | Apr 06, 2016 | Crookston Road Inveresk EH21 7TQ Musselburgh 5 Scotland | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Sandra Anne Craig | Apr 06, 2016 | Crookston Road Inveresk EH21 7TQ Musselburgh 5 Scotland | No |
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