CANMORE DEVELOPMENTS(SCOTLAND)LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/01/2411 January 2024 Satisfaction of charge 5 in full

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/02/2325 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-05-31

View Document

02/03/222 March 2022 Previous accounting period shortened from 2021-06-07 to 2021-05-31

View Document

11/01/2211 January 2022 Change of details for Bruce Alexander Ferguson as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2122 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/20

View Document

21/04/2121 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE SC0601420008

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

07/06/207 June 2020 Annual accounts for year ending 07 Jun 2020

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/19

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

07/06/197 June 2019 Annual accounts for year ending 07 Jun 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

07/06/187 June 2018 Annual accounts for year ending 07 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 07/06/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts for year ending 07 Jun 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 7 June 2016

View Document

07/06/167 June 2016 Annual accounts for year ending 07 Jun 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 7 June 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 7 June 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 7 June 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 7 June 2012

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 7 June 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 7 June 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 7 June 2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANT FERGUSON / 09/12/2009

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 209 HIGH STREET BURNTISLAND FIFE KY3 9AF

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/04/0917 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/095 March 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 7 June 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 7 June 2007

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 60A CARNOCK ROAD DUNFERMLINE KY12 9NU

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/05

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 DEC MORT/CHARGE *****

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/02

View Document

23/01/0323 January 2003 PARTIC OF MORT/CHARGE *****

View Document

13/01/0313 January 2003 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/98

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/95

View Document

28/02/9528 February 1995 SECRETARY RESIGNED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/94

View Document

28/12/9428 December 1994 PARTIC OF MORT/CHARGE *****

View Document

15/12/9415 December 1994 CRT ORDER CASE RESCINDE

View Document

02/12/942 December 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 APPOINTMENT OF LIQUIDATOR P

View Document

29/04/9429 April 1994 DEC MORT/CHARGE *****

View Document

31/03/9431 March 1994 PARTIC OF MORT/CHARGE *****

View Document

06/02/946 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 NEW SECRETARY APPOINTED

View Document

14/12/9214 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/92

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 07/06/90

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/91

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

25/09/9125 September 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FIRST GAZETTE

View Document

13/08/9113 August 1991 STRIKE-OFF ACTION SUSPENDED

View Document

22/07/9122 July 1991 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 07/06/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 07/06/88

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 07/06/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 07/06/86

View Document

05/03/875 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 07/06/85

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 07/06/84

View Document

25/08/8625 August 1986 RETURN MADE UP TO 10/12/85; FULL LIST OF MEMBERS

View Document

25/08/8625 August 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 NEW SECRETARY APPOINTED

View Document

06/06/866 June 1986 REGISTERED OFFICE CHANGED ON 06/06/86 FROM: 53 QUEEN ST EDINBURGH EH2 3NS

View Document

07/06/767 June 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company