CANONGATE DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-28 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
03/05/233 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/05/2119 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
08/10/198 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CRAIG / 08/10/2019 |
08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES CRAIG / 08/10/2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
07/02/187 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CRAIG / 10/05/2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY |
05/06/135 June 2013 | APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED |
05/06/135 June 2013 | 01/07/12 STATEMENT OF CAPITAL GBP 2 |
05/06/135 June 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CRAIG / 09/06/2011 |
09/06/119 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/10/101 October 2010 | CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED |
01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 5 CROOKSTON ROAD CROOKSTON COTTAGE INVERSEK EAST LOTHIAN EH21 7TQ |
01/10/101 October 2010 | APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED |
25/06/1025 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
06/11/096 November 2009 | REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA |
15/06/0915 June 2009 | DIRECTOR APPOINTED KENNETH JAMES CRAIG |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR ATHOLL INCORPORATIONS LIMITED |
15/06/0915 June 2009 | APPOINTMENT TERMINATED DIRECTOR JULIAN VOGE |
03/06/093 June 2009 | COMPANY NAME CHANGED GRAPHIC PARTNERS EDINBURGH LIMITED CERTIFICATE ISSUED ON 03/06/09 |
28/05/0928 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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