CANVAS ART LIMITED

Register to unlock more data on OkredoRegister

CANVAS ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC255057

Incorporation date

29/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

81 East High Street, Forfar, Angus DD8 2EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2003)
dot icon14/04/2026
Micro company accounts made up to 2025-09-30
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon25/08/2025
Confirmation statement made on 2025-08-19 with updates
dot icon22/08/2025
Termination of appointment of Norma Richardson as a director on 2025-08-01
dot icon22/08/2025
Termination of appointment of Norma Richardson as a secretary on 2025-08-01
dot icon22/08/2025
Termination of appointment of John William Richardson as a director on 2025-08-01
dot icon22/08/2025
Change of details for Mr Gavin John Richardson as a person with significant control on 2025-07-31
dot icon11/04/2025
Micro company accounts made up to 2024-09-30
dot icon22/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon16/04/2024
Micro company accounts made up to 2023-09-30
dot icon24/08/2023
Director's details changed for Mr John William Richardson on 2023-08-14
dot icon24/08/2023
Director's details changed for Mrs Norma Richardson on 2023-08-24
dot icon24/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon20/06/2023
Micro company accounts made up to 2022-09-30
dot icon07/09/2022
Confirmation statement made on 2022-08-19 with updates
dot icon22/07/2022
Satisfaction of charge 1 in full
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon30/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon30/08/2021
Change of details for Mr Gavin John Richardson as a person with significant control on 2021-07-31
dot icon30/08/2021
Director's details changed for Mr John William Richardson on 2021-08-30
dot icon30/08/2021
Director's details changed for Mrs Norma Richardson on 2021-08-30
dot icon30/08/2021
Secretary's details changed for Mrs Norma Richardson on 2021-08-30
dot icon30/08/2021
Director's details changed for Gavin John Richardson on 2021-07-31
dot icon30/08/2021
Director's details changed for Mrs Norma Richardson on 2021-07-31
dot icon16/06/2021
Micro company accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-08-19 with updates
dot icon24/09/2020
Change of share class name or designation
dot icon21/09/2020
Director's details changed for Gavin John Richardson on 2020-08-19
dot icon21/09/2020
Change of details for Mr Gavin John Richardson as a person with significant control on 2020-08-19
dot icon20/01/2020
Micro company accounts made up to 2019-09-30
dot icon17/01/2020
Change of details for Mr Gavin John Richardson as a person with significant control on 2020-01-17
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon20/08/2018
Confirmation statement made on 2018-08-19 with no updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon21/08/2017
Cessation of John William Richardson as a person with significant control on 2016-09-30
dot icon21/08/2017
Cessation of Norma Richardson as a person with significant control on 2016-09-30
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon29/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/08/2014
Annual return made up to 2014-08-19 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon23/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon01/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon01/09/2010
Director's details changed for Norma Richardson on 2010-08-19
dot icon01/09/2010
Director's details changed for Gavin John Richardson on 2010-08-19
dot icon19/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon14/09/2009
Return made up to 19/08/09; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 19/08/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 19/08/07; full list of members
dot icon19/01/2007
Ad 08/01/07--------- £ si 2@1=2 £ ic 3/5
dot icon12/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon04/09/2006
Return made up to 19/08/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon18/11/2005
Partic of mort/charge *
dot icon19/08/2005
Return made up to 19/08/05; full list of members
dot icon19/08/2005
Director's particulars changed
dot icon24/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon13/09/2004
Return made up to 29/08/04; full list of members
dot icon10/10/2003
Ad 29/09/03--------- £ si 2@2=4 £ ic 1/5
dot icon10/10/2003
Registered office changed on 10/10/03 from: c/o irvine, adamson & co 23 bank street kirriemuir angus DD8 4BE
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon10/10/2003
Resolutions
dot icon15/09/2003
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon01/09/2003
Secretary resigned
dot icon29/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
78.24K
-
0.00
-
-
2022
6
76.06K
-
0.00
-
-
2023
6
80.77K
-
0.00
-
-
2023
6
80.77K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

80.77K £Ascended6.20 % *

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
Richardson, Norma
Director
29/08/2003 - 01/08/2025
2
Richardson, John William
Director
29/08/2003 - 01/08/2025
2
Richardson, Gavin John
Director
29/08/2003 - Present
-
Richardson, Norma
Secretary
29/08/2003 - 01/08/2025
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CANVAS ART LIMITED

CANVAS ART LIMITED is an(a) Active company incorporated on 29/08/2003 with the registered office located at 81 East High Street, Forfar, Angus DD8 2EQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CANVAS ART LIMITED?

toggle

CANVAS ART LIMITED is currently Active. It was registered on 29/08/2003 .

Where is CANVAS ART LIMITED located?

toggle

CANVAS ART LIMITED is registered at 81 East High Street, Forfar, Angus DD8 2EQ.

What does CANVAS ART LIMITED do?

toggle

CANVAS ART LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CANVAS ART LIMITED have?

toggle

CANVAS ART LIMITED had 6 employees in 2023.

What is the latest filing for CANVAS ART LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-09-30.