CANTER IMPROVEMENTS LTD

CANTER IMPROVEMENTS LTD

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

    Company NameCANTER IMPROVEMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC556868
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CANTER IMPROVEMENTS LTD?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is CANTER IMPROVEMENTS LTD located?

    Registered Office Address
    24 Stonelaw Road,Rutherglen
    Suite 3,The Brickhouse
    G73 3TW Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CANTER IMPROVEMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    BRONZERS LTDFeb 07, 2017Feb 07, 2017

    What are the latest accounts for CANTER IMPROVEMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for CANTER IMPROVEMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen Suite 3,the Brickhouse Glasgow G73 3TW on Dec 15, 2021

    1 pagesAD01

    Registered office address changed from Suite 3 Red Tree Business Suites 24 Stonelaw Road, Rutherglen Glasgow G73 3TW Scotland to 24 Stonelaw Road,Rutherglen the Brickhouse Glasgow G73 3TW on Nov 29, 2021

    1 pagesAD01

    Confirmation statement made on Feb 06, 2021 with updates

    4 pagesCS01

    Notification of Michael Joseph Robertson as a person with significant control on Mar 01, 2020

    2 pagesPSC01

    Appointment of Mr Michael Joseph Robertson as a director on Mar 01, 2020

    2 pagesAP01

    Cessation of John Graeme Campbell Fisher as a person with significant control on Mar 01, 2020

    1 pagesPSC07

    Termination of appointment of John Graeme Campbell Fisher as a director on Mar 01, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2020

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 30, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 29, 2020

    RES15

    Notification of John Graeme Campbell Fisher as a person with significant control on Feb 06, 2020

    2 pagesPSC01

    Confirmation statement made on Feb 06, 2020 with updates

    4 pagesCS01

    Cessation of Dakira Ltd as a person with significant control on Feb 03, 2020

    1 pagesPSC07

    Termination of appointment of Dakira Ltd as a director on Feb 03, 2020

    1 pagesTM01

    Confirmation statement made on Feb 03, 2020 with updates

    3 pagesCS01

    Appointment of Mr John Graeme Campbell Fisher as a director on Nov 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2019

    2 pagesAA

    Confirmation statement made on Feb 06, 2019 with updates

    4 pagesCS01

    Notification of Dakira Ltd as a person with significant control on Feb 01, 2019

    2 pagesPSC02

    Cessation of Linda Smith as a person with significant control on Jan 31, 2019

    1 pagesPSC07

    Appointment of Dakira Ltd as a director on Feb 01, 2019

    2 pagesAP02

    Termination of appointment of John Graeme Campbell Fisher as a director on Jan 31, 2019

    1 pagesTM01

    Termination of appointment of Linda Smith as a director on Jan 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2018

    2 pagesAA

    Who are the officers of CANTER IMPROVEMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTSON, Michael Joseph
    Stonelaw Road,Rutherglen
    Suite 3,The Brickhouse
    G73 3TW Glasgow
    24
    United Kingdom
    Director
    Stonelaw Road,Rutherglen
    Suite 3,The Brickhouse
    G73 3TW Glasgow
    24
    United Kingdom
    ScotlandBritishManager280151090001
    FISHER, John Graeme Campbell, Mister
    Red Tree Business Suites
    24 Stonelaw Road, Rutherglen
    G73 3TW Glasgow
    Suite 3
    Scotland
    Director
    Red Tree Business Suites
    24 Stonelaw Road, Rutherglen
    G73 3TW Glasgow
    Suite 3
    Scotland
    ScotlandBritishAccountant256538900001
    FISHER, John Graeme Campbell, Mister
    Red Tree Business Suites
    24 Stonelaw Road, Rutherglen
    G73 3TW Glasgow
    Suite 3
    Scotland
    Director
    Red Tree Business Suites
    24 Stonelaw Road, Rutherglen
    G73 3TW Glasgow
    Suite 3
    Scotland
    ScotlandBritishManager131543500001
    SMITH, Linda
    Dunbeath Grove, Westcraigs
    G72 0GL Blantyre
    12
    Glasgow
    United Kingdom
    Director
    Dunbeath Grove, Westcraigs
    G72 0GL Blantyre
    12
    Glasgow
    United Kingdom
    United KingdomBritishManager224156720001
    DAKIRA LTD
    Stonelaw Road
    Suite 3, Redtree Business Suites
    G73 3TW Rutherglen
    24
    Glasgow
    Scotland
    Director
    Stonelaw Road
    Suite 3, Redtree Business Suites
    G73 3TW Rutherglen
    24
    Glasgow
    Scotland
    Identification TypeEuropean Economic Area
    Registration Number461949
    255094670001

    Who are the persons with significant control of CANTER IMPROVEMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Joseph Robertson
    Stonelaw Road,Rutherglen
    Suite 3,The Brickhouse
    G73 3TW Glasgow
    24
    United Kingdom
    Mar 01, 2020
    Stonelaw Road,Rutherglen
    Suite 3,The Brickhouse
    G73 3TW Glasgow
    24
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mister John Graeme Campbell Fisher
    Red Tree Business Suites
    24 Stonelaw Road, Rutherglen
    G73 3TW Glasgow
    Suite 3
    Scotland
    Feb 06, 2020
    Red Tree Business Suites
    24 Stonelaw Road, Rutherglen
    G73 3TW Glasgow
    Suite 3
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Stonelaw Road
    Suite 3, Redtree Business Suites
    G73 3TW Rutherglen, Glasgow
    24
    Scotland
    Feb 01, 2019
    Stonelaw Road
    Suite 3, Redtree Business Suites
    G73 3TW Rutherglen, Glasgow
    24
    Scotland
    Yes
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc461949
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Linda Smith
    Dunbeath Grove, Westcraigs
    G72 0GL Blantyre
    12
    Glasgow
    United Kingdom
    Feb 07, 2017
    Dunbeath Grove, Westcraigs
    G72 0GL Blantyre
    12
    Glasgow
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.

    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