CANAL & RIVER PENSION PARTNER LIMITED

Register to unlock more data on OkredoRegister

CANAL & RIVER PENSION PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC426937

Incorporation date

25/06/2012

Size

Small

Contacts

Registered address

Registered address

Scottish Canals Headquarters Canal House, Applecross Street, Glasgow G4 9SPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon03/12/2025
Accounts for a small company made up to 2025-03-31
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon07/01/2025
Accounts for a small company made up to 2024-03-31
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon13/09/2024
Termination of appointment of Matthew David Cross as a director on 2024-07-31
dot icon13/09/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/04/2023
Registered office address changed from 3-5 Melville Street Edinburgh EH3 7PE to Scottish Canals Headquarters Canal House Applecross Street Glasgow G4 9SP on 2023-04-04
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon26/08/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/10/2021
Director's details changed for Mr Stuart Christopher Mills on 2021-10-12
dot icon12/10/2021
Director's details changed for Mr Steven Michael Dainty on 2021-10-12
dot icon23/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon20/05/2021
Appointment of Mr Matthew David Cross as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Quentin Patrick Pickford as a director on 2021-05-19
dot icon08/10/2020
Accounts for a small company made up to 2020-03-31
dot icon30/09/2020
Termination of appointment of Yetunde Salami as a secretary on 2020-09-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon08/10/2019
Termination of appointment of Sandra Claire Kelly as a director on 2019-09-25
dot icon08/10/2019
Appointment of Mr Steven Michael Dainty as a director on 2019-09-20
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon30/04/2019
Termination of appointment of Steven Pullinger as a director on 2019-03-19
dot icon21/01/2019
Director's details changed for Mr Steven Pullinger on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Quentin Patrick Pickford on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Stuart Christopher Mills on 2019-01-21
dot icon21/01/2019
Director's details changed for Mrs Sandra Claire Kelly on 2019-01-21
dot icon06/09/2018
Accounts for a small company made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon15/08/2017
Full accounts made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon27/06/2017
Notification of Canal & River Trust as a person with significant control on 2016-04-06
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Quentin Patrick Pickford on 2016-01-20
dot icon20/01/2016
Director's details changed for Mr Steven Pullinger on 2016-01-20
dot icon20/01/2016
Director's details changed for Mrs Sandra Claire Kelly on 2016-01-19
dot icon10/08/2015
Full accounts made up to 2015-03-31
dot icon01/07/2015
Termination of appointment of Philip Martin Ridal as a director on 2015-06-30
dot icon01/07/2015
Appointment of Mrs Sandra Claire Kelly as a director on 2015-07-01
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon01/11/2014
Termination of appointment of Prism Cosec Limited as a secretary on 2014-11-01
dot icon01/11/2014
Appointment of Yetunde Salami as a secretary on 2014-11-01
dot icon25/07/2014
Full accounts made up to 2014-03-31
dot icon16/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Nigel Johnson as a director
dot icon07/01/2014
Appointment of Stuart Christopher Mills as a director
dot icon01/10/2013
Full accounts made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/11/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon05/11/2012
Director's details changed for Mr Philip Martin Ridal on 2012-10-12
dot icon25/06/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Matthew David
Director
19/05/2021 - 31/07/2024
1
Dainty, Steven Michael
Director
20/09/2019 - Present
18
Mills, Stuart Christopher
Director
01/01/2014 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANAL & RIVER PENSION PARTNER LIMITED

CANAL & RIVER PENSION PARTNER LIMITED is an(a) Active company incorporated on 25/06/2012 with the registered office located at Scottish Canals Headquarters Canal House, Applecross Street, Glasgow G4 9SP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANAL & RIVER PENSION PARTNER LIMITED?

toggle

CANAL & RIVER PENSION PARTNER LIMITED is currently Active. It was registered on 25/06/2012 .

Where is CANAL & RIVER PENSION PARTNER LIMITED located?

toggle

CANAL & RIVER PENSION PARTNER LIMITED is registered at Scottish Canals Headquarters Canal House, Applecross Street, Glasgow G4 9SP.

What does CANAL & RIVER PENSION PARTNER LIMITED do?

toggle

CANAL & RIVER PENSION PARTNER LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CANAL & RIVER PENSION PARTNER LIMITED?

toggle

The latest filing was on 03/12/2025: Accounts for a small company made up to 2025-03-31.