CANNONGATE LIMITED

Register to unlock more data on OkredoRegister

CANNONGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097631

Incorporation date

03/03/1986

Size

Dormant

Contacts

Registered address

Registered address

4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1986)
dot icon15/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon06/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon11/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon09/08/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-07 with updates
dot icon08/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon21/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon24/09/2019
Registered office address changed from C/O Deloitte Llp Union Plaza 1 Union Wynd Aberdeen AB10 1SL to 4-5 Mitchell Street Edinburgh EH6 7BD on 2019-09-24
dot icon21/08/2019
Satisfaction of charge 4 in full
dot icon21/08/2019
Satisfaction of charge 3 in full
dot icon21/08/2019
Satisfaction of charge SC0976310011 in full
dot icon21/08/2019
Satisfaction of charge 10 in full
dot icon21/08/2019
Satisfaction of charge 9 in full
dot icon13/05/2019
Termination of appointment of Katherine Helen Chambers as a secretary on 2019-03-31
dot icon10/05/2019
Change of details for Graham Bruce Dow as a person with significant control on 2019-05-08
dot icon10/05/2019
Director's details changed for Graham Bruce Dow on 2019-05-08
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon05/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon28/08/2014
Director's details changed for Graham Bruce Dow on 2014-04-28
dot icon28/08/2014
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/08/2014
Director's details changed for Graham Bruce Dow on 2013-08-23
dot icon08/08/2014
Registered office address changed from Union Plaza 1 Union Wynd Aberdeen Aberdeenshire AB10 1SL to C/O Deloitte Llp Union Plaza 1 Union Wynd Aberdeen AB10 1SL on 2014-08-08
dot icon21/02/2014
Registration of charge 0976310011
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 8
dot icon02/03/2013
Particulars of a mortgage or charge / charge no: 10
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/11/2012
Annual return made up to 2012-08-23
dot icon13/11/2012
Director's details changed for Graham Bruce Dow on 2012-08-23
dot icon01/06/2012
Annual return made up to 2011-08-23 with full list of shareholders
dot icon31/05/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon29/05/2012
Secretary's details changed for Katherine Helen Cantwell on 2012-05-09
dot icon29/05/2012
Registered office address changed from 2 Queens Terrace Aberdeen Aberdeenshire AB10 1XL on 2012-05-29
dot icon18/05/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon19/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/03/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon15/11/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 23/08/09; full list of members
dot icon16/05/2009
Particulars of a mortgage or charge / charge no: 7
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 23/08/08; full list of members
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2007
Return made up to 23/08/07; no change of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/01/2007
Return made up to 23/08/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/10/2005
Return made up to 23/08/05; full list of members
dot icon27/08/2005
Partic of mort/charge *
dot icon29/11/2004
Return made up to 23/08/04; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/06/2004
Return made up to 23/08/03; full list of members
dot icon01/04/2004
Partic of mort/charge *
dot icon11/03/2004
Director's particulars changed
dot icon08/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon02/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 23/08/02; full list of members
dot icon06/08/2002
Partic of mort/charge *
dot icon22/05/2002
Certificate of change of name
dot icon09/10/2001
Return made up to 23/08/01; full list of members
dot icon09/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon15/01/2001
Return made up to 23/08/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 2000-03-31
dot icon02/06/2000
Registered office changed on 02/06/00 from: 66 queens road aberdeen AB15 4YE
dot icon07/09/1999
Return made up to 23/08/99; no change of members
dot icon01/09/1999
Accounts for a small company made up to 1999-03-31
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/09/1998
Return made up to 23/08/98; no change of members
dot icon30/09/1998
Registered office changed on 30/09/98 from: 38 albyn place aberdeen AB10 1ZS
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/10/1997
Return made up to 23/08/97; full list of members
dot icon25/06/1997
Dec mort/charge *
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/10/1996
Return made up to 23/08/96; no change of members
dot icon22/04/1996
Memorandum and Articles of Association
dot icon09/04/1996
Partic of mort/charge *
dot icon27/03/1996
Resolutions
dot icon24/01/1996
Full accounts made up to 1995-03-31
dot icon04/09/1995
Return made up to 23/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1994-03-31
dot icon12/09/1994
Return made up to 23/08/94; full list of members
dot icon14/09/1993
Return made up to 23/08/93; no change of members
dot icon23/08/1993
Accounts for a small company made up to 1993-03-31
dot icon27/11/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1992
Return made up to 23/08/92; no change of members
dot icon17/09/1991
Accounts for a small company made up to 1991-03-31
dot icon11/09/1991
Return made up to 23/08/91; full list of members
dot icon27/03/1991
Resolutions
dot icon24/09/1990
Accounts for a small company made up to 1990-03-31
dot icon24/09/1990
Return made up to 23/08/90; no change of members
dot icon20/11/1989
Accounts for a small company made up to 1989-03-31
dot icon20/11/1989
Return made up to 22/08/89; full list of members
dot icon18/11/1988
Accounts for a small company made up to 1988-03-31
dot icon18/11/1988
Return made up to 05/10/88; full list of members
dot icon19/09/1988
Return made up to 14/07/87; full list of members
dot icon24/11/1987
Accounts for a small company made up to 1987-03-31
dot icon17/04/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.02K
-
0.00
-
-
2022
0
3.02K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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 CANNONGATE LIMITED

CANNONGATE LIMITED is an(a) Active company incorporated on 03/03/1986 with the registered office located at 4-5 Mitchell Street, Edinburgh EH6 7BD. There is currently no 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 CANNONGATE LIMITED?

toggle

CANNONGATE LIMITED is currently Active. It was registered on 03/03/1986 .

Where is CANNONGATE LIMITED located?

toggle

CANNONGATE LIMITED is registered at 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does CANNONGATE LIMITED do?

toggle

CANNONGATE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANNONGATE LIMITED?

toggle

The latest filing was on 15/10/2025: Accounts for a dormant company made up to 2025-03-31.