CANONGATE BOOKS LIMITED

Register to unlock more data on OkredoRegister

CANONGATE BOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152259

Incorporation date

02/08/1994

Size

Full

Contacts

Registered address

Registered address

14 High Street, Edinburgh, EH1 1TECopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1994)
dot icon07/04/2026
Part of the property or undertaking has been released and no longer forms part of charge SC1522590005
dot icon01/04/2026
Purchase of own shares.
dot icon24/03/2026
Satisfaction of charge SC1522590004 in full
dot icon26/02/2026
Cancellation of shares. Statement of capital on 2026-02-13
dot icon25/02/2026
Change of details for Mr James Edmund Byng as a person with significant control on 2025-04-02
dot icon14/11/2025
Termination of appointment of David John Young as a director on 2025-11-06
dot icon10/10/2025
Full accounts made up to 2025-03-31
dot icon31/07/2025
Director's details changed for Mrs Caroline Susan Gorham on 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon29/07/2025
Memorandum and Articles of Association
dot icon28/07/2025
Resolutions
dot icon09/04/2025
Cessation of Jennifer Mary Bland as a person with significant control on 2025-04-02
dot icon09/04/2025
Notification of James Edmund Byng as a person with significant control on 2025-04-02
dot icon09/04/2025
Director's details changed for Mr James Edmund Byng on 2021-08-10
dot icon08/11/2024
Full accounts made up to 2024-03-31
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon03/11/2023
Full accounts made up to 2023-03-31
dot icon24/10/2023
Resolutions
dot icon24/10/2023
Memorandum and Articles of Association
dot icon24/10/2023
Statement of company's objects
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon21/03/2023
Appointment of Mrs Anna Marie Leontia Ollard as a director on 2023-03-01
dot icon21/03/2023
Appointment of Mr David Adetayo Olusoga as a director on 2023-03-01
dot icon12/09/2022
Cancellation of shares. Statement of capital on 2022-07-29
dot icon12/09/2022
Purchase of own shares.
dot icon02/09/2022
Full accounts made up to 2022-03-31
dot icon03/08/2022
Termination of appointment of Charles Senff Mcveigh as a director on 2022-07-29
dot icon28/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon03/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon27/01/2022
Termination of appointment of Jennifer Mary Bland as a director on 2021-11-11
dot icon10/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon04/08/2021
Change of details for Lady Jennifer Mary Bland as a person with significant control on 2021-05-01
dot icon08/03/2021
Memorandum and Articles of Association
dot icon08/03/2021
Resolutions
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon08/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon01/05/2020
Appointment of Mr Charles Senff Mcveigh as a director on 2020-02-26
dot icon15/01/2020
Termination of appointment of Charles Mcveigh as a director on 2019-12-19
dot icon04/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon03/04/2019
Cessation of Charles Mcveigh as a person with significant control on 2017-09-15
dot icon26/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon29/05/2018
Notification of Jennifer Mary Bland as a person with significant control on 2018-05-10
dot icon29/05/2018
Cessation of Executors of the Estate of Sir Christopher Buchan Bland as a person with significant control on 2018-05-01
dot icon23/03/2018
Appointment of Lady Jennifer Mary Bland as a director on 2017-12-14
dot icon13/03/2018
Appointment of Ms. Jennifer Izumi Fry as a director on 2017-12-14
dot icon12/03/2018
Appointment of Mr Francis Giles Bickmore as a director on 2017-12-14
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-09-15
dot icon22/09/2017
Resolutions
dot icon21/09/2017
Registration of charge SC1522590004, created on 2017-09-14
dot icon21/09/2017
Registration of charge SC1522590005, created on 2017-09-12
dot icon06/09/2017
Accounts for a small company made up to 2016-12-31
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Statement of company's objects
dot icon04/09/2017
Resolutions
dot icon08/08/2017
Change of details for Sir Francis Christopher Buchan Bland as a person with significant control on 2017-01-28
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon13/07/2017
Termination of appointment of Jennifer Todd as a director on 2017-07-13
dot icon05/07/2017
Satisfaction of charge 3 in full
dot icon05/07/2017
Satisfaction of charge 2 in full
dot icon07/06/2017
Termination of appointment of Francis Christopher Buchan Bland as a director on 2017-01-28
dot icon21/10/2016
Appointment of Mr David John Young as a director on 2016-10-10
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon05/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/07/2015
Secretary's details changed for Ms Kate Gibb on 2015-07-27
dot icon05/11/2014
Appointment of Ms Kathleen Gibb as a director on 2014-10-29
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon14/07/2014
Appointment of Ms Kate Gibb as a secretary on 2014-07-14
dot icon30/04/2014
Termination of appointment of Susannah Tastard as a director
dot icon27/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-05-13
dot icon18/04/2013
Cancellation of shares. Statement of capital on 2013-04-18
dot icon18/04/2013
Purchase of own shares.
dot icon13/02/2013
Resolutions
dot icon28/01/2013
Termination of appointment of Nicholas Davies as a director
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon25/07/2012
Termination of appointment of Polly Collingridge as a director
dot icon18/05/2012
Termination of appointment of Anya Serota as a director
dot icon09/01/2012
Appointment of Miss Susannah Jane Tastard as a director
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/09/2011
Statement of capital following an allotment of shares on 2011-04-28
dot icon17/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon17/08/2011
Termination of appointment of Kathleen Anderson as a director
dot icon06/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/09/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon03/09/2010
Director's details changed for Mrs Polly Alexandra Collingridge on 2010-03-25
dot icon03/09/2010
Director's details changed for Jennifer Todd on 2010-03-25
dot icon03/09/2010
Director's details changed for Charles Mcveigh on 2010-03-25
dot icon03/09/2010
Director's details changed for Anya Serota on 2010-03-25
dot icon03/09/2010
Director's details changed for Mr Nicholas Davies on 2010-03-25
dot icon03/09/2010
Director's details changed for Sir Francis Christopher Buchan Bland on 2010-03-25
dot icon30/08/2010
Statement of capital following an allotment of shares on 2010-03-25
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/07/2009
Capitals not rolled up
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon24/06/2009
Appointment terminated secretary sheila mcainsh
dot icon20/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2009
Nc inc already adjusted 17/12/08
dot icon14/02/2009
Resolutions
dot icon17/11/2008
Director appointed polly collingridge
dot icon05/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2008
Director appointed mr nicholas davies
dot icon16/09/2008
Return made up to 25/07/08; full list of members
dot icon09/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/08/2007
Return made up to 25/07/07; no change of members
dot icon10/05/2007
New director appointed
dot icon02/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon21/08/2006
Director resigned
dot icon27/07/2006
Return made up to 25/07/06; full list of members
dot icon27/07/2006
New director appointed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 25/07/05; full list of members
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon09/08/2004
Return made up to 25/07/04; full list of members
dot icon09/03/2004
Particulars of contract relating to shares
dot icon09/03/2004
Ad 28/02/00--------- £ si 500@1
dot icon11/01/2004
Particulars of contract relating to shares
dot icon11/01/2004
Ad 04/08/03--------- £ si 2777@1=2777 £ ic 500677/503454
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon05/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon04/08/2003
Return made up to 25/07/03; no change of members
dot icon04/08/2003
New director appointed
dot icon21/07/2003
New director appointed
dot icon25/04/2003
New director appointed
dot icon02/01/2003
Full accounts made up to 2001-12-31
dot icon08/10/2002
New director appointed
dot icon28/08/2002
Return made up to 25/07/02; full list of members
dot icon28/08/2002
New director appointed
dot icon12/12/2001
Director resigned
dot icon22/08/2001
Return made up to 25/07/01; full list of members
dot icon22/08/2001
Director resigned
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon27/12/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 25/07/00; full list of members
dot icon13/07/2000
New director appointed
dot icon03/12/1999
Memorandum and Articles of Association
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Resolutions
dot icon03/12/1999
Ad 13/09/99--------- £ si 163759@1=163759 £ ic 327523/491282
dot icon03/12/1999
£ nc 335000/550000 13/09/99
dot icon18/08/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 25/07/99; full list of members
dot icon18/08/1999
Ad 23/07/99--------- £ si 4839@1=4839 £ ic 327523/332362
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon02/11/1998
Return made up to 25/07/98; change of members
dot icon31/10/1998
Ad 24/07/98--------- £ si 37845@1=37845 £ ic 289678/327523
dot icon31/10/1998
Ad 03/04/98--------- £ si 4839@1=4839 £ ic 284839/289678
dot icon05/05/1998
Ad 03/04/98--------- £ si 4839@1=4839 £ ic 280000/284839
dot icon08/08/1997
Full accounts made up to 1996-12-31
dot icon08/08/1997
New director appointed
dot icon08/08/1997
Return made up to 25/07/97; full list of members
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon29/07/1996
Return made up to 25/07/96; no change of members
dot icon04/01/1996
Ad 19/12/95--------- £ si 10000@1=10000 £ ic 270000/280000
dot icon14/11/1995
Partic of mort/charge *
dot icon02/08/1995
Return made up to 02/08/95; full list of members
dot icon01/05/1995
New director appointed
dot icon12/04/1995
Ad 30/03/95--------- £ si 269998@1=269998 £ ic 2/270000
dot icon07/04/1995
Accounting reference date notified as 31/12
dot icon14/03/1995
Resolutions
dot icon06/03/1995
Nc inc already adjusted 25/02/95
dot icon06/03/1995
Resolutions
dot icon19/01/1995
Registered office changed on 19/01/95 from:\14 frederick street, edinburgh, EH2 2HB
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Certificate of change of name
dot icon24/10/1994
Registered office changed on 24/10/94 from:\saltire court, 20 castle terrace, edinburgh, EH1 2ET
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
Director resigned;new director appointed
dot icon24/10/1994
New secretary appointed
dot icon24/10/1994
Resolutions
dot icon02/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcveigh, Charles Senff
Director
26/02/2020 - 29/07/2022
25
Gibb, Kathleen Lorna
Director
29/10/2014 - Present
8
Olusoga, David Adetayo
Director
01/03/2023 - Present
9
Bickmore, Francis Giles
Director
14/12/2017 - Present
2
Ollard, Anna Marie Leontia
Director
01/03/2023 - Present
3

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 CANONGATE BOOKS LIMITED

CANONGATE BOOKS LIMITED is an(a) Active company incorporated on 02/08/1994 with the registered office located at 14 High Street, Edinburgh, EH1 1TE. There are currently 7 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 CANONGATE BOOKS LIMITED?

toggle

CANONGATE BOOKS LIMITED is currently Active. It was registered on 02/08/1994 .

Where is CANONGATE BOOKS LIMITED located?

toggle

CANONGATE BOOKS LIMITED is registered at 14 High Street, Edinburgh, EH1 1TE.

What does CANONGATE BOOKS LIMITED do?

toggle

CANONGATE BOOKS LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for CANONGATE BOOKS LIMITED?

toggle

The latest filing was on 07/04/2026: Part of the property or undertaking has been released and no longer forms part of charge SC1522590005.