CANONGATE BOOKS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mrs Caroline Susan Gorham on 2025-07-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

29/07/2529 July 2025 NewMemorandum and Articles of Association

View Document

28/07/2528 July 2025 NewResolutions

View Document

09/04/259 April 2025 Cessation of Jennifer Mary Bland as a person with significant control on 2025-04-02

View Document

09/04/259 April 2025 Notification of James Edmund Byng as a person with significant control on 2025-04-02

View Document

09/04/259 April 2025 Director's details changed for Mr James Edmund Byng on 2021-08-10

View Document

08/11/248 November 2024 Full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Memorandum and Articles of Association

View Document

24/10/2324 October 2023 Statement of company's objects

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

21/03/2321 March 2023 Appointment of Mrs Anna Marie Leontia Ollard as a director on 2023-03-01

View Document

21/03/2321 March 2023 Appointment of Mr David Adetayo Olusoga as a director on 2023-03-01

View Document

12/09/2212 September 2022 Purchase of own shares.

View Document

12/09/2212 September 2022 Cancellation of shares. Statement of capital on 2022-07-29

View Document

03/03/223 March 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

27/01/2227 January 2022 Termination of appointment of Jennifer Mary Bland as a director on 2021-11-11

View Document

04/08/214 August 2021 Change of details for Lady Jennifer Mary Bland as a person with significant control on 2021-05-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR CHARLES SENFF MCVEIGH

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCVEIGH

View Document

04/09/194 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

03/04/193 April 2019 CESSATION OF CHARLES MCVEIGH AS A PSC

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 CESSATION OF EXECUTORS OF THE ESTATE OF SIR CHRISTOPHER BUCHAN BLAND AS A PSC

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARY BLAND

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED LADY JENNIFER MARY BLAND

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MS. JENNIFER IZUMI FRY

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR FRANCIS GILES BICKMORE

View Document

11/01/1811 January 2018 15/09/17 STATEMENT OF CAPITAL GBP 585507

View Document

22/09/1722 September 2017 SHARE ACQUISITION 12/09/2017

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1522590005

View Document

21/09/1721 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1522590004

View Document

06/09/176 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/09/174 September 2017 ADOPT ARTICLES 02/08/2017

View Document

04/09/174 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/174 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/174 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/174 September 2017 SECT 175 02/08/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / SIR FRANCIS CHRISTOPHER BUCHAN BLAND / 28/01/2017

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TODD

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/175 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS BLAND

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR DAVID JOHN YOUNG

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

05/10/155 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KATE GIBB / 27/07/2015

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MS KATHLEEN GIBB

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MS KATE GIBB

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH TASTARD

View Document

27/09/1327 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

05/08/135 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 13/05/13 STATEMENT OF CAPITAL GBP 522216

View Document

18/04/1318 April 2013 18/04/13 STATEMENT OF CAPITAL GBP 521716

View Document

18/04/1318 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1313 February 2013 APPROVAL OF PURCHASE CONTRACT 06/02/2013

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR POLLY COLLINGRIDGE

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR ANYA SEROTA

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MISS SUSANNAH JANE TASTARD

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 28/04/11 STATEMENT OF CAPITAL GBP 523716

View Document

17/08/1117 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ANDERSON

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVIES / 25/03/2010

View Document

03/09/103 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR FRANCIS CHRISTOPHER BUCHAN BLAND / 25/03/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TODD / 25/03/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANYA SEROTA / 25/03/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MCVEIGH / 25/03/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS POLLY ALEXANDRA COLLINGRIDGE / 25/03/2010

View Document

30/08/1030 August 2010 25/03/10 STATEMENT OF CAPITAL GBP 510507

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY SHEILA MCAINSH

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/0914 February 2009 GBP NC 550000/570000 17/12/2008

View Document

14/02/0914 February 2009 NC INC ALREADY ADJUSTED 17/12/08

View Document

17/11/0817 November 2008 DIRECTOR APPOINTED POLLY COLLINGRIDGE

View Document

05/11/085 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/11/084 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MR NICHOLAS DAVIES

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 RETURN MADE UP TO 25/07/03; NO CHANGE OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

02/01/032 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0228 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 ADOPTARTICLES13/09/99

View Document

03/12/993 December 1999 £ NC 335000/550000 13/09/99

View Document

18/08/9918 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 25/07/98; CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 PARTIC OF MORT/CHARGE *****

View Document

02/08/952 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/03/9514 March 1995 ALTER MEM AND ARTS 03/03/95

View Document

06/03/956 March 1995 £ NC 100/335000 24/02

View Document

06/03/956 March 1995 NC INC ALREADY ADJUSTED 25/02/95

View Document

19/01/9519 January 1995 REGISTERED OFFICE CHANGED ON 19/01/95 FROM: 14 FREDERICK STREET EDINBURGH EH2 2HB

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 COMPANY NAME CHANGED RANDOTTE (NO. 346) LIMITED CERTIFICATE ISSUED ON 26/10/94

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

24/10/9424 October 1994 NEW SECRETARY APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 ALTER MEM AND ARTS 17/10/94

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 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