CANNIESBURN CAREHOMES LTD.

Register to unlock more data on OkredoRegister

CANNIESBURN CAREHOMES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC306301

Incorporation date

03/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Exchange Tower, Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon19/12/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon07/08/2025
Confirmation statement made on 2025-07-24 with updates
dot icon26/06/2025
Notification of Magnus Care Holdings Limited as a person with significant control on 2025-06-25
dot icon25/06/2025
Cessation of Boclair Care Limited as a person with significant control on 2025-06-25
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon03/07/2024
Accounts for a small company made up to 2023-09-30
dot icon27/02/2024
Change of details for Priory Cc21 Limited as a person with significant control on 2021-11-23
dot icon16/10/2023
Accounts for a small company made up to 2022-09-30
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon23/11/2022
Satisfaction of charge SC3063010003 in full
dot icon23/11/2022
Satisfaction of charge SC3063010004 in full
dot icon15/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon10/08/2022
Accounts for a small company made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/01/2021
Total exemption full accounts made up to 2019-09-30
dot icon23/12/2020
Compulsory strike-off action has been discontinued
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with updates
dot icon06/04/2020
Previous accounting period extended from 2019-07-31 to 2019-09-30
dot icon18/12/2019
Satisfaction of charge SC3063010002 in full
dot icon13/12/2019
Registration of charge SC3063010004, created on 2019-12-10
dot icon12/12/2019
Registration of charge SC3063010003, created on 2019-12-10
dot icon11/12/2019
Appointment of Mr Manpreet Singh Johal as a director on 2019-12-10
dot icon10/12/2019
Notification of Priory Cc21 Limited as a person with significant control on 2019-12-10
dot icon10/12/2019
Cessation of Saraswatee Fowdar as a person with significant control on 2019-12-10
dot icon10/12/2019
Cessation of Devanand Fowdar as a person with significant control on 2019-12-10
dot icon10/12/2019
Registered office address changed from Robinhill Robinhill Hazelden Road Mearnskirk Glasgow East Renfrewshire G77 6RR Scotland to Exchange Tower Canning Street Edinburgh EH3 8EH on 2019-12-10
dot icon10/12/2019
Termination of appointment of Devanand Fowdar as a director on 2019-12-10
dot icon10/12/2019
Termination of appointment of Devanand Fowdar as a secretary on 2019-12-10
dot icon10/12/2019
Termination of appointment of Saraswatee Fowdar as a secretary on 2019-12-10
dot icon31/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon21/06/2019
Registered office address changed from Robinhill Hazelden Road Mearnskirk Glasgow East Renfrewshire G77 6RR to Robinhill Robinhill Hazelden Road Mearnskirk Glasgow East Renfrewshire G77 6RR on 2019-06-21
dot icon20/06/2019
Change of details for Mrs Saraswatee Fowdar as a person with significant control on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Devanand Fowdar on 2019-06-20
dot icon20/06/2019
Change of details for Mr Devanand Fowdar as a person with significant control on 2019-06-20
dot icon20/06/2019
Secretary's details changed for Mrs Saraswatee Fowdar on 2019-06-20
dot icon20/06/2019
Secretary's details changed for Mr Devanand Fowdar on 2019-06-20
dot icon20/06/2019
Director's details changed for Mr Devanand Fowdar on 2019-06-20
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon03/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon03/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon30/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon17/07/2013
Satisfaction of charge 1 in full
dot icon10/07/2013
Registration of charge 3063010002
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon24/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 03/08/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/10/2008
Resolutions
dot icon27/08/2008
Return made up to 03/08/08; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/08/2007
Return made up to 03/08/07; full list of members
dot icon15/08/2006
Ad 08/08/06--------- £ si 98@1=98 £ ic 2/100
dot icon15/08/2006
Accounting reference date shortened from 31/08/07 to 31/07/07
dot icon15/08/2006
New secretary appointed
dot icon15/08/2006
New secretary appointed;new director appointed
dot icon15/08/2006
Registered office changed on 15/08/06 from: robinhill hazelden road, mearnskirk glasgow G77 6RR
dot icon08/08/2006
Director resigned
dot icon08/08/2006
Secretary resigned
dot icon03/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johal, Manpreet Singh
Director
10/12/2019 - Present
609

Persons with Significant Control

5
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 CANNIESBURN CAREHOMES LTD.

CANNIESBURN CAREHOMES LTD. is an(a) Active company incorporated on 03/08/2006 with the registered office located at Exchange Tower, Canning Street, Edinburgh EH3 8EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANNIESBURN CAREHOMES LTD.?

toggle

CANNIESBURN CAREHOMES LTD. is currently Active. It was registered on 03/08/2006 .

Where is CANNIESBURN CAREHOMES LTD. located?

toggle

CANNIESBURN CAREHOMES LTD. is registered at Exchange Tower, Canning Street, Edinburgh EH3 8EH.

What does CANNIESBURN CAREHOMES LTD. do?

toggle

CANNIESBURN CAREHOMES LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CANNIESBURN CAREHOMES LTD.?

toggle

The latest filing was on 19/12/2025: Current accounting period extended from 2025-09-30 to 2025-12-31.