CANMORE DEVELOPMENTS(SCOTLAND)LIMITED

Register to unlock more data on OkredoRegister

CANMORE DEVELOPMENTS(SCOTLAND)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC060142

Incorporation date

07/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Torridon House, Torridon Lane, Rosyth, Fife KY11 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1976)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon07/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/01/2024
Satisfaction of charge 5 in full
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon25/02/2023
Micro company accounts made up to 2022-05-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-05-31
dot icon02/03/2022
Previous accounting period shortened from 2021-06-07 to 2021-05-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Change of details for Bruce Alexander Ferguson as a person with significant control on 2022-01-11
dot icon22/05/2021
Micro company accounts made up to 2020-06-07
dot icon21/04/2021
Registration of charge SC0601420008, created on 2021-04-12
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/03/2020
Micro company accounts made up to 2019-06-07
dot icon14/02/2020
Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to Torridon House Torridon Lane Rosyth Fife KY11 2EU on 2020-02-14
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon22/02/2019
Micro company accounts made up to 2018-06-07
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-06-07
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-06-07
dot icon16/02/2016
Total exemption small company accounts made up to 2015-06-07
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/03/2015
Total exemption small company accounts made up to 2014-06-07
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-07
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-06-07
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-07
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-06-07
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/03/2010
Total exemption small company accounts made up to 2009-06-07
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/01/2010
Secretary's details changed for Grant Ferguson on 2009-12-09
dot icon14/10/2009
Registered office address changed from 209 High Street Burntisland Fife KY3 9AF on 2009-10-14
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon05/03/2009
Return made up to 31/12/08; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-07
dot icon29/04/2008
Return made up to 31/12/07; no change of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-07
dot icon12/04/2007
Return made up to 31/12/06; full list of members
dot icon12/04/2007
Registered office changed on 12/04/07 from: 60A carnock road dunfermline KY12 9NU
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-07
dot icon26/05/2006
Return made up to 31/12/05; full list of members
dot icon09/03/2006
Secretary resigned
dot icon09/03/2006
New secretary appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-06-07
dot icon02/04/2005
Total exemption small company accounts made up to 2004-06-07
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon16/03/2004
Return made up to 31/12/03; full list of members
dot icon10/01/2004
Total exemption small company accounts made up to 2003-06-07
dot icon09/05/2003
Return made up to 31/12/02; full list of members
dot icon14/03/2003
Dec mort/charge *
dot icon30/01/2003
Total exemption small company accounts made up to 2002-06-07
dot icon23/01/2003
Partic of mort/charge *
dot icon13/01/2003
Partic of mort/charge *
dot icon04/04/2002
Total exemption small company accounts made up to 2001-06-07
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon04/04/2001
Accounts for a small company made up to 2000-06-07
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-06-07
dot icon22/02/2000
Return made up to 31/12/99; full list of members
dot icon31/10/1999
Return made up to 31/12/98; full list of members
dot icon26/03/1999
Accounts for a small company made up to 1998-06-07
dot icon18/06/1998
Accounts for a small company made up to 1997-06-07
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon01/08/1997
Return made up to 31/12/96; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-06-07
dot icon11/07/1996
Return made up to 31/12/95; full list of members
dot icon25/03/1996
Accounts for a small company made up to 1995-06-07
dot icon28/02/1995
Return made up to 31/12/94; no change of members
dot icon19/01/1995
Accounts for a small company made up to 1994-06-07
dot icon28/12/1994
Partic of mort/charge *
dot icon15/12/1994
Deferment of dissolution (voluntary)
dot icon02/12/1994
Return made up to 31/12/93; full list of members
dot icon28/11/1994
Appointment of a provisional liquidator
dot icon29/04/1994
Dec mort/charge *
dot icon31/03/1994
Partic of mort/charge *
dot icon06/02/1994
Accounts for a small company made up to 1993-06-07
dot icon24/09/1993
Return made up to 31/12/92; full list of members
dot icon20/05/1993
New secretary appointed
dot icon14/12/1992
Accounts for a small company made up to 1992-06-07
dot icon27/05/1992
Full accounts made up to 1990-06-07
dot icon20/05/1992
Director resigned
dot icon14/05/1992
Accounts for a small company made up to 1991-06-07
dot icon24/01/1992
Return made up to 31/12/91; no change of members
dot icon25/09/1991
Return made up to 31/12/90; no change of members
dot icon13/08/1991
Strike-off action suspended
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon22/07/1991
New director appointed
dot icon07/02/1990
Full accounts made up to 1989-06-07
dot icon07/02/1990
Return made up to 31/12/89; full list of members
dot icon23/05/1989
Return made up to 31/12/88; full list of members
dot icon15/05/1989
Full accounts made up to 1988-06-07
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon01/03/1988
Full accounts made up to 1987-06-07
dot icon05/03/1987
Full accounts made up to 1986-06-07
dot icon05/03/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Full accounts made up to 1984-06-07
dot icon07/11/1986
Full accounts made up to 1985-06-07
dot icon25/08/1986
Return made up to 10/12/85; full list of members
dot icon25/08/1986
Return made up to 31/12/84; full list of members
dot icon06/06/1986
Registered office changed on 06/06/86 from: 53 queen st edinburgh EH2 3NS
dot icon06/06/1986
New secretary appointed
dot icon07/06/1976
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.59K
-
0.00
-
-
2022
1
37.56K
-
0.00
-
-
2023
1
22.31K
-
0.00
-
-
2023
1
22.31K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

22.31K £Descended-40.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Grant
Secretary
06/03/2006 - Present
1
Ferguson, Steven
Secretary
19/05/1993 - 30/07/1993
-
Ferguson, Steven
Director
08/07/1991 - 01/01/1992
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANMORE DEVELOPMENTS(SCOTLAND)LIMITED

CANMORE DEVELOPMENTS(SCOTLAND)LIMITED is an(a) Active company incorporated on 07/06/1976 with the registered office located at Torridon House, Torridon Lane, Rosyth, Fife KY11 2EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CANMORE DEVELOPMENTS(SCOTLAND)LIMITED?

toggle

CANMORE DEVELOPMENTS(SCOTLAND)LIMITED is currently Active. It was registered on 07/06/1976 .

Where is CANMORE DEVELOPMENTS(SCOTLAND)LIMITED located?

toggle

CANMORE DEVELOPMENTS(SCOTLAND)LIMITED is registered at Torridon House, Torridon Lane, Rosyth, Fife KY11 2EU.

What does CANMORE DEVELOPMENTS(SCOTLAND)LIMITED do?

toggle

CANMORE DEVELOPMENTS(SCOTLAND)LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CANMORE DEVELOPMENTS(SCOTLAND)LIMITED have?

toggle

CANMORE DEVELOPMENTS(SCOTLAND)LIMITED had 1 employees in 2023.

What is the latest filing for CANMORE DEVELOPMENTS(SCOTLAND)LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.