CANNONTECH LIMITED

Register to unlock more data on OkredoRegister

CANNONTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC139593

Incorporation date

06/08/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

24238, SC139593 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1992)
dot icon17/02/2026
Final Gazette dissolved via compulsory strike-off
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon06/11/2025
Registered office address changed to PO Box 24238, Sc139593 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-11-06
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon29/01/2025
Registered office address changed from , 8 Kelburn Terrace, Fairlie, Largs, Ayrshire, KA29 0AH to PO Box 24238 Edinburgh EH7 9HR on 2025-01-29
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon22/12/2023
Accounts for a small company made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2021-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-06 with no updates
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-06 with no updates
dot icon23/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-08-06 with no updates
dot icon09/08/2018
Confirmation statement made on 2018-08-06 with no updates
dot icon21/06/2018
Accounts for a small company made up to 2017-12-31
dot icon23/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-06 with no updates
dot icon31/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon10/02/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon26/11/2015
Full accounts made up to 2015-06-30
dot icon17/11/2015
Previous accounting period shortened from 2015-12-31 to 2015-06-30
dot icon11/11/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon18/09/2015
Director's details changed for Matthew Goulding on 2015-01-01
dot icon18/09/2015
Registered office address changed from , Unit 4 Colvilles Park, East Kilbride, Glasgow, G74 5EX to PO Box 24238 Edinburgh EH7 9HR on 2015-09-18
dot icon29/11/2014
Satisfaction of charge 4 in full
dot icon12/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon12/08/2014
Registration of charge SC1395930005, created on 2014-08-06
dot icon12/08/2014
Registration of charge SC1395930006, created on 2014-08-06
dot icon05/08/2014
Satisfaction of charge 3 in full
dot icon24/07/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon05/07/2014
Compulsory strike-off action has been discontinued
dot icon04/07/2014
Full accounts made up to 2013-06-30
dot icon27/06/2014
First Gazette notice for compulsory strike-off
dot icon14/02/2014
Termination of appointment of Russell Shivas as a secretary
dot icon01/10/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon06/08/2012
Secretary's details changed for Russell Gaylen Shivas on 2012-07-01
dot icon26/07/2012
Director's details changed for Matthew Goulding on 2012-07-01
dot icon28/03/2012
Full accounts made up to 2011-06-30
dot icon01/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon26/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2010
Full accounts made up to 2010-06-30
dot icon05/10/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon28/11/2009
Full accounts made up to 2009-06-30
dot icon13/10/2009
Annual return made up to 2009-08-06 with full list of shareholders
dot icon27/04/2009
Registered office changed on 27/04/2009 from, 36 hawbank road, college milton, east kilbride, glasgow, G74 5EX
dot icon10/02/2009
Full accounts made up to 2008-06-30
dot icon06/11/2008
Appointment terminated director john aitken
dot icon22/10/2008
Director appointed matthew goulding
dot icon22/10/2008
Appointment terminate, director and secretary lauren aitken logged form
dot icon22/10/2008
Secretary appointed russell shivas
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon06/08/2008
Appointment terminated director lauren aitken
dot icon06/08/2008
Appointment terminated secretary lauren aitken
dot icon12/02/2008
Amended full accounts made up to 2006-12-31
dot icon30/01/2008
Certificate of change of name
dot icon14/01/2008
Return made up to 06/08/07; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/10/2007
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon12/01/2007
Partic of mort/charge *
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 06/08/06; full list of members
dot icon14/08/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon21/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/08/2005
Return made up to 06/08/05; full list of members
dot icon29/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/08/2004
Return made up to 06/08/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon08/12/2003
Director resigned
dot icon14/08/2003
Return made up to 06/08/03; full list of members
dot icon23/01/2003
Dec mort/charge *
dot icon23/01/2003
Dec mort/charge *
dot icon24/09/2002
Registered office changed on 24/09/02 from: the ca'd'oro 45 gordon street glasgow G1 3PE
dot icon23/09/2002
Certificate of change of name
dot icon10/09/2002
Ad 31/08/02--------- £ si 100@1=100 £ ic 100/200
dot icon10/09/2002
Resolutions
dot icon10/09/2002
Resolutions
dot icon06/09/2002
Full accounts made up to 2002-03-31
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon06/09/2002
Secretary resigned;director resigned
dot icon06/09/2002
Director resigned
dot icon28/08/2002
Full accounts made up to 2001-03-31
dot icon28/08/2002
Full accounts made up to 2000-03-31
dot icon14/08/2002
Return made up to 06/08/02; full list of members
dot icon17/07/2002
Certificate of change of name
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon05/03/2002
Director resigned
dot icon16/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon06/09/2001
Return made up to 06/08/01; full list of members
dot icon12/04/2001
Certificate of change of name
dot icon19/03/2001
Return made up to 06/08/00; full list of members
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
Director resigned
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New director appointed
dot icon19/03/2001
New secretary appointed
dot icon19/03/2001
New director appointed
dot icon06/03/2001
Secretary resigned
dot icon21/12/1999
Auditor's resignation
dot icon11/11/1999
Return made up to 06/08/99; full list of members
dot icon11/11/1999
New secretary appointed
dot icon17/09/1999
Accounts for a small company made up to 1999-03-31
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon26/01/1999
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon02/12/1998
Full accounts made up to 1997-08-31
dot icon11/08/1998
Return made up to 06/08/98; full list of members
dot icon30/03/1998
Full accounts made up to 1996-08-31
dot icon03/12/1997
Return made up to 06/08/97; full list of members
dot icon28/10/1997
Partic of mort/charge *
dot icon15/01/1997
Return made up to 06/08/96; no change of members
dot icon23/09/1996
Full accounts made up to 1995-08-31
dot icon06/03/1996
Secretary's particulars changed
dot icon06/03/1996
Director's particulars changed
dot icon21/02/1996
Return made up to 06/08/95; full list of members
dot icon29/09/1995
Partic of mort/charge *
dot icon05/05/1995
Accounts for a small company made up to 1994-08-31
dot icon24/03/1995
Return made up to 06/08/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Accounts for a small company made up to 1993-08-31
dot icon13/07/1994
Secretary resigned;new secretary appointed
dot icon11/10/1993
Return made up to 06/08/93; full list of members
dot icon10/10/1993
Registered office changed on 10/10/93 from:\the ca'd'oro, 45 gordon street, glasgow, G1 3PE
dot icon24/05/1993
Ad 26/08/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/12/1992
New director appointed
dot icon02/10/1992
Certificate of change of name
dot icon21/08/1992
Secretary resigned;new secretary appointed
dot icon21/08/1992
Director resigned;new director appointed
dot icon21/08/1992
Registered office changed on 21/08/92 from:\24 great king street, edinburgh, EH3 6QN
dot icon06/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
192.40K
-
0.00
69.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O Brien, Denis
Director
21/12/1999 - 11/04/2000
20
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
06/08/1992 - 14/08/1992
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
06/08/1992 - 14/08/1992
3784
Cobain, Gary
Director
17/05/2002 - 31/08/2002
3
Buckley, Leslie
Director
21/12/1999 - 30/06/2000
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANNONTECH LIMITED

CANNONTECH LIMITED is an(a) Dissolved company incorporated on 06/08/1992 with the registered office located at 24238, SC139593 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR. 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 CANNONTECH LIMITED?

toggle

CANNONTECH LIMITED is currently Dissolved. It was registered on 06/08/1992 and dissolved on 17/02/2026.

Where is CANNONTECH LIMITED located?

toggle

CANNONTECH LIMITED is registered at 24238, SC139593 - COMPANIES HOUSE DEFAULT ADDRESS, Edinburgh EH7 9HR.

What does CANNONTECH LIMITED do?

toggle

CANNONTECH LIMITED operates in the Repair of computers and peripheral equipment (95.11 - SIC 2007) sector.

What is the latest filing for CANNONTECH LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via compulsory strike-off.