CANONGROVE LIMITED

Register to unlock more data on OkredoRegister

CANONGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC244777

Incorporation date

27/02/2003

Size

Dormant

Contacts

Registered address

Registered address

6/13 Salamander Court, Edinburgh EH6 7HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon04/04/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon26/03/2026
Termination of appointment of Patrick Gallagher as a director on 2025-09-09
dot icon26/03/2026
Cessation of Nicola Sarah Gallagher as a person with significant control on 2025-09-09
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/11/2025
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon26/11/2025
Termination of appointment of Nicola Sarah Gallagher as a director on 2025-09-05
dot icon04/09/2025
Registered office address changed from , 110 Lasswade Road, Edinburgh, EH16 6SU, Scotland to 6/13 Salamander Court Edinburgh EH6 7HY on 2025-09-04
dot icon04/09/2025
Appointment of Adel Boukhetala as a director on 2025-09-01
dot icon23/10/2024
Accounts for a dormant company made up to 2024-02-28
dot icon13/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon24/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon07/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon05/03/2021
Accounts for a dormant company made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2020-02-28
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-27 with updates
dot icon09/01/2020
Termination of appointment of Steven William Andrews as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Penny Louise Andrews as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Graham Laurence Andrews as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Graham Laurence Andrews as a secretary on 2020-01-09
dot icon21/10/2019
Micro company accounts made up to 2019-02-28
dot icon14/04/2019
Appointment of Mr Patrick Gallagher as a director on 2019-04-08
dot icon14/04/2019
Appointment of Miss Nicola Sarah Gallagher as a director on 2019-04-08
dot icon14/04/2019
Notification of Nicola Sarah Gallagher as a person with significant control on 2019-04-08
dot icon14/04/2019
Cessation of Graham Andrews as a person with significant control on 2019-04-08
dot icon14/04/2019
Registered office address changed from , 65 Caponhall Drive, Tranent, East Lothian, EH33 2HE to 6/13 Salamander Court Edinburgh EH6 7HY on 2019-04-14
dot icon21/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/07/2016
Appointment of Steven William Andrews as a director on 2016-07-22
dot icon22/07/2016
Appointment of Penny Louise Andrews as a director on 2016-07-22
dot icon22/07/2016
Accounts for a dormant company made up to 2016-02-28
dot icon27/04/2016
Termination of appointment of a director
dot icon04/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon04/03/2016
Termination of appointment of Leslie William Andrews as a director on 2016-01-26
dot icon04/03/2016
Termination of appointment of Leslie William Andrews as a director on 2016-01-26
dot icon27/01/2016
Registered office address changed from , 9 Dickson Grove, Bonnyrigg, Lothian, EH19 3JS to 6/13 Salamander Court Edinburgh EH6 7HY on 2016-01-27
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/10/2014
Appointment of Graham Laurence Andrews as a director on 2014-10-15
dot icon22/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon13/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon13/04/2012
Director's details changed for Leslie William Andrews on 2012-03-27
dot icon09/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/04/2011
Annual return made up to 2011-02-27
dot icon27/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon07/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/03/2009
Return made up to 27/02/09; no change of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon02/04/2008
Return made up to 27/02/08; no change of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon30/03/2007
Return made up to 27/02/07; full list of members
dot icon12/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 27/02/06; full list of members
dot icon04/03/2005
Return made up to 27/02/05; full list of members
dot icon04/03/2005
Accounts for a dormant company made up to 2005-02-28
dot icon08/04/2004
Registered office changed on 08/04/04 from:\9 dickson grove, bonnyrigg, lothian EH19 3JS
dot icon08/04/2004
Accounts for a dormant company made up to 2004-02-29
dot icon08/04/2004
Return made up to 27/02/04; full list of members
dot icon23/10/2003
Director resigned
dot icon23/09/2003
New secretary appointed
dot icon23/09/2003
New director appointed
dot icon23/09/2003
New director appointed
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon09/03/2003
Registered office changed on 09/03/03 from:\scott's company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH
dot icon09/03/2003
Memorandum and Articles of Association
dot icon09/03/2003
Resolutions
dot icon27/02/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
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
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gallagher, Patrick
Director
08/04/2019 - 09/09/2025
39
BRIAN REID LTD.
Nominee Secretary
27/02/2003 - 06/03/2003
6709
STEPHEN MABBOTT LTD.
Nominee Director
27/02/2003 - 06/03/2003
6626
Gallagher, Nicola Sarah
Director
08/04/2019 - 05/09/2025
17
Boukhetala, Adel
Director
01/09/2025 - Present
-

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+
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 CANONGROVE LIMITED

CANONGROVE LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at 6/13 Salamander Court, Edinburgh EH6 7HY. 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 CANONGROVE LIMITED?

toggle

CANONGROVE LIMITED is currently Active. It was registered on 27/02/2003 .

Where is CANONGROVE LIMITED located?

toggle

CANONGROVE LIMITED is registered at 6/13 Salamander Court, Edinburgh EH6 7HY.

What does CANONGROVE LIMITED do?

toggle

CANONGROVE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CANONGROVE LIMITED?

toggle

The latest filing was on 04/04/2026: Confirmation statement made on 2026-03-05 with no updates.