CANONBIE RIVERSIDE LTD

Register to unlock more data on OkredoRegister

CANONBIE RIVERSIDE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC374620

Incorporation date

11/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway DG14 0UXCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2010)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon14/01/2026
Application to strike the company off the register
dot icon28/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Notification of Red I55 Ltd as a person with significant control on 2016-04-06
dot icon12/07/2024
Termination of appointment of Michael John Rudd as a director on 2024-04-29
dot icon12/07/2024
Cessation of Michael John Rudd as a person with significant control on 2024-04-29
dot icon27/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland to Apartment 1 Canonbie Riverside Canonbie Dumfries and Galloway DG14 0UX on 2023-05-02
dot icon16/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/09/2019
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW on 2019-09-12
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Vicki Ann Rudd as a director on 2018-06-14
dot icon25/06/2018
Termination of appointment of Doreen Cheesmond as a director on 2018-06-14
dot icon16/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/11/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon24/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon21/03/2011
Register inspection address has been changed
dot icon09/12/2010
Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 2010-12-09
dot icon09/12/2010
Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 2010-12-09
dot icon18/03/2010
Appointment of Mrs Vicki Ann Rudd as a director
dot icon18/03/2010
Appointment of Mr Michael John Rudd as a director
dot icon18/03/2010
Appointment of Mrs Doreen Cheesmond as a director
dot icon16/03/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon11/03/2010
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
11/03/2026
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
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
0
466.19K
-
0.00
7.81K
-
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
Cheesmond, Doreen
Director
18/03/2010 - 14/06/2018
2
Cheesmond, Paul
Director
11/03/2010 - Present
23
Rudd, Vicki Ann
Director
18/03/2010 - 14/06/2018
7
Rudd, Michael John
Director
18/03/2010 - 29/04/2024
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANONBIE RIVERSIDE LTD

CANONBIE RIVERSIDE LTD is an(a) Dissolved company incorporated on 11/03/2010 with the registered office located at Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway DG14 0UX. 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 CANONBIE RIVERSIDE LTD?

toggle

CANONBIE RIVERSIDE LTD is currently Dissolved. It was registered on 11/03/2010 and dissolved on 07/04/2026.

Where is CANONBIE RIVERSIDE LTD located?

toggle

CANONBIE RIVERSIDE LTD is registered at Apartment 1 Canonbie Riverside, Canonbie, Dumfries And Galloway DG14 0UX.

What does CANONBIE RIVERSIDE LTD do?

toggle

CANONBIE RIVERSIDE LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CANONBIE RIVERSIDE LTD?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.