CANONGATE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CANONGATE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC171197

Incorporation date

02/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

88 Meadowhouse Road, Edinburgh EH12 7HSCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1997)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Micro company accounts made up to 2025-03-31
dot icon26/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon14/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/04/2022
Micro company accounts made up to 2022-03-31
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon18/02/2021
Change of details for Mrs Lesley Graham Rankin as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Mr Adam Mclean Rankin as a person with significant control on 2020-08-14
dot icon18/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon18/02/2021
Registered office address changed from 9 Barnton Park Edinburgh Lothian EH4 6JF to 88 Meadowhouse Road Edinburgh EH12 7HS on 2021-02-18
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/05/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon22/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon11/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/02/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon04/02/2011
Registered office address changed from 22 St Patrick Square Edinburgh EH8 9EY on 2011-02-04
dot icon12/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 02/01/09; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/01/2008
Return made up to 02/01/08; full list of members
dot icon30/01/2007
Return made up to 02/01/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/02/2006
Return made up to 02/01/06; full list of members
dot icon12/12/2005
Alterations to a floating charge
dot icon12/12/2005
Partic of mort/charge *
dot icon01/12/2005
Partic of mort/charge *
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/01/2005
Return made up to 02/01/05; full list of members
dot icon18/05/2004
Amended accounts made up to 2003-03-31
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 02/01/04; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 02/01/03; full list of members
dot icon16/04/2002
Partic of mort/charge *
dot icon16/04/2002
Partic of mort/charge *
dot icon16/04/2002
Partic of mort/charge *
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/01/2002
Return made up to 02/01/02; full list of members
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon11/01/2001
Return made up to 02/01/01; full list of members
dot icon27/01/2000
Return made up to 02/01/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-03-31
dot icon04/05/1999
Ad 18/03/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon15/04/1999
Resolutions
dot icon24/02/1999
Return made up to 02/01/99; no change of members
dot icon18/02/1999
Accounts for a small company made up to 1998-03-31
dot icon10/08/1998
Partic of mort/charge *
dot icon26/03/1998
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon27/01/1998
Return made up to 02/01/98; full list of members
dot icon28/02/1997
Director resigned
dot icon28/02/1997
Secretary resigned
dot icon28/02/1997
Registered office changed on 28/02/97 from: 5 logie mill edinburgh EH7 4HH
dot icon28/02/1997
New director appointed
dot icon28/02/1997
New secretary appointed;new director appointed
dot icon29/01/1997
Certificate of change of name
dot icon02/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
20/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
10.00K
-
0.00
-
-
2022
2
171.26K
-
0.00
-
-
2023
2
171.26K
-
0.00
-
-
2023
2
171.26K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

171.26K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankin, Adam Mclean
Director
21/02/1997 - Present
4
Rankin, Lesley Graham
Director
21/02/1997 - Present
2
Mabbott, Stephen
Nominee Director
02/01/1997 - 21/02/1997
2047
Reid, Brian
Nominee Secretary
02/01/1997 - 21/02/1997
270
Rankin, Lesley Graham
Secretary
21/02/1997 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CANONGATE DEVELOPMENTS LIMITED

CANONGATE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 02/01/1997 with the registered office located at 88 Meadowhouse Road, Edinburgh EH12 7HS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CANONGATE DEVELOPMENTS LIMITED?

toggle

CANONGATE DEVELOPMENTS LIMITED is currently Active. It was registered on 02/01/1997 .

Where is CANONGATE DEVELOPMENTS LIMITED located?

toggle

CANONGATE DEVELOPMENTS LIMITED is registered at 88 Meadowhouse Road, Edinburgh EH12 7HS.

What does CANONGATE DEVELOPMENTS LIMITED do?

toggle

CANONGATE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CANONGATE DEVELOPMENTS LIMITED have?

toggle

CANONGATE DEVELOPMENTS LIMITED had 2 employees in 2023.

What is the latest filing for CANONGATE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.