CANONGATE DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/12/2426 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM MCLEAN RANKIN / 14/08/2020

View Document

18/02/2118 February 2021 PSC'S CHANGE OF PARTICULARS / MRS LESLEY GRAHAM RANKIN / 18/02/2021

View Document

18/02/2118 February 2021 REGISTERED OFFICE CHANGED ON 18/02/2021 FROM 9 BARNTON PARK EDINBURGH LOTHIAN EH4 6JF

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

22/01/1622 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 22 ST PATRICK SQUARE EDINBURGH EH8 9EY

View Document

04/02/114 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 PARTIC OF MORT/CHARGE *****

View Document

01/12/051 December 2005 PARTIC OF MORT/CHARGE *****

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 £ NC 100/10000 18/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/08/9810 August 1998 PARTIC OF MORT/CHARGE *****

View Document

26/03/9826 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 NEW DIRECTOR APPOINTED

View Document

28/02/9728 February 1997 SECRETARY RESIGNED

View Document

28/02/9728 February 1997 DIRECTOR RESIGNED

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97 FROM: 5 LOGIE MILL EDINBURGH EH7 4HH

View Document

29/01/9729 January 1997 COMPANY NAME CHANGED JADEBRAE LIMITED CERTIFICATE ISSUED ON 30/01/97

View Document

02/01/972 January 1997 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