CANONGATE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

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

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

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

View Accounts

03/05/233 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CRAIG / 08/10/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR KENNETH JAMES CRAIG / 08/10/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CRAIG / 10/05/2016

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

05/06/135 June 2013 01/07/12 STATEMENT OF CAPITAL GBP 2

View Document

05/06/135 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES CRAIG / 09/06/2011

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/10/101 October 2010 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

01/10/101 October 2010 REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 5 CROOKSTON ROAD CROOKSTON COTTAGE INVERSEK EAST LOTHIAN EH21 7TQ

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

25/06/1025 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED KENNETH JAMES CRAIG

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR ATHOLL INCORPORATIONS LIMITED

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN VOGE

View Document

03/06/093 June 2009 COMPANY NAME CHANGED GRAPHIC PARTNERS EDINBURGH LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

28/05/0928 May 2009 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