CANARY FILMS LTD.

Register to unlock more data on OkredoRegister

CANARY FILMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC313257

Incorporation date

08/12/2006

Size

Dormant

Contacts

Registered address

Registered address

4 York Road, North Berwick EH39 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2006)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2023-12-08 with no updates
dot icon08/10/2023
Registered office address changed from 227 1st Floor 227 West George Street Glasgow G2 2nd Scotland to 4 York Road North Berwick EH39 4LS on 2023-10-08
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon19/12/2022
Change of details for Ms Ann Marion Reilly as a person with significant control on 2016-04-08
dot icon06/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2020-12-08 with updates
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon24/02/2020
Confirmation statement made on 2019-12-08 with no updates
dot icon19/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2017-12-08 with no updates
dot icon19/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon22/09/2016
Registered office address changed from 10th Floor 133 Finnieston Street Glasgow G3 8HB to 227 1st Floor 227 West George Street Glasgow G2 2nd on 2016-09-22
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon09/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Registered office address changed from Upperground 375 West George Street Glasgow G2 4LW on 2014-04-10
dot icon21/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon20/02/2013
Director's details changed for Ms Ann Marion Reilly on 2012-09-12
dot icon20/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon22/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for Ann Marion Reilly on 2009-10-02
dot icon12/01/2010
Secretary's details changed for Strathclyde Consultants Limited on 2009-10-02
dot icon21/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/01/2009
Return made up to 08/12/08; full list of members
dot icon07/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon15/01/2008
Return made up to 08/12/07; full list of members
dot icon31/05/2007
New secretary appointed
dot icon31/05/2007
New director appointed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
Director resigned
dot icon08/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIAN REID LTD.
Nominee Secretary
08/12/2006 - 08/12/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
08/12/2006 - 08/12/2006
6626
Ms Ann Marion Reilly
Director
08/12/2006 - Present
-
STRATHCLYDE CONSULTANTS LIMITED
Corporate Secretary
08/12/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CANARY FILMS LTD.

CANARY FILMS LTD. is an(a) Active company incorporated on 08/12/2006 with the registered office located at 4 York Road, North Berwick EH39 4LS. 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 CANARY FILMS LTD.?

toggle

CANARY FILMS LTD. is currently Active. It was registered on 08/12/2006 .

Where is CANARY FILMS LTD. located?

toggle

CANARY FILMS LTD. is registered at 4 York Road, North Berwick EH39 4LS.

What does CANARY FILMS LTD. do?

toggle

CANARY FILMS LTD. operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for CANARY FILMS LTD.?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.