CANVASS LIMITED

Register to unlock more data on OkredoRegister

CANVASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC294121

Incorporation date

06/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1 Windsor Place, Main Street, Bridge Of Weir, Renfrewshire PA11 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2005)
dot icon20/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon06/02/2024
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Notification of Louise Hughes as a person with significant control on 2022-11-10
dot icon15/11/2022
Cessation of Nicola Donnelly as a person with significant control on 2022-11-15
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-04-30
dot icon03/05/2022
Registered office address changed from 1875 Great Western Road Glasgow G13 2YD United Kingdom to 1 Windsor Place Main Street Bridge of Weir Renfrewshire PA11 3AF on 2022-05-03
dot icon03/05/2022
Termination of appointment of Nicola Donnelly as a director on 2022-04-30
dot icon03/05/2022
Appointment of Ms Louise Hughes as a director on 2022-04-30
dot icon03/05/2022
Termination of appointment of Christina Donnelly as a secretary on 2022-04-30
dot icon25/03/2022
Current accounting period extended from 2021-12-31 to 2022-04-30
dot icon19/01/2022
Amended micro company accounts made up to 2020-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon10/11/2021
Change of details for Ms Nicola Donnelly as a person with significant control on 2021-11-10
dot icon10/11/2021
Director's details changed for Nicola Donnelly on 2021-11-10
dot icon10/11/2021
Secretary's details changed for Christine Donnelly on 2021-11-08
dot icon10/11/2021
Secretary's details changed for Christine Donnelly on 2021-11-10
dot icon09/11/2021
Registered office address changed from 32a Hamilton Street Saltcoats KA21 5DS Scotland to 1875 Great Western Road Glasgow G13 2YD on 2021-11-09
dot icon09/11/2021
Change of details for Ms Nicola Donnelly as a person with significant control on 2021-11-09
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Registered office address changed from 32a John Kerr & Co 32a Hamilton Street Saltcoats Ayrshire KA21 5DS United Kingdom to 32a Hamilton Street Saltcoats KA21 5DS on 2020-01-14
dot icon14/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon10/01/2020
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 32a John Kerr & Co 32a Hamilton Street Saltcoats Ayrshire KA21 5DS on 2020-01-10
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/06/2019
Registered office address changed from Lochfield House 135 Neilston Road Paisley PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 2019-06-04
dot icon12/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon26/11/2014
Director's details changed for Nicola Donnelly on 2014-11-26
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon10/02/2010
Director's details changed for Nicola Donnelly on 2010-02-10
dot icon26/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 06/12/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 06/12/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 06/12/06; full list of members
dot icon04/01/2006
Director's particulars changed
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
New director appointed
dot icon14/12/2005
Ad 09/12/05--------- £ si 98@1=98 £ ic 2/100
dot icon07/12/2005
Secretary resigned
dot icon07/12/2005
Director resigned
dot icon06/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
15/11/2023
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
12.79K
-
0.00
-
-
2022
3
12.79K
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

12.79K £Ascended- *

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
STEPHEN MABBOTT LTD.
Nominee Director
06/12/2005 - 06/12/2005
6626
Donnelly, Christina
Secretary
06/12/2005 - 30/04/2022
-
BRIAN REID LTD.
Nominee Secretary
06/12/2005 - 06/12/2005
6709
Miss Louise Hughes
Director
30/04/2022 - Present
3
Ms Nicola Donnelly
Director
06/12/2005 - 30/04/2022
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CANVASS LIMITED

CANVASS LIMITED is an(a) Active company incorporated on 06/12/2005 with the registered office located at 1 Windsor Place, Main Street, Bridge Of Weir, Renfrewshire PA11 3AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CANVASS LIMITED?

toggle

CANVASS LIMITED is currently Active. It was registered on 06/12/2005 .

Where is CANVASS LIMITED located?

toggle

CANVASS LIMITED is registered at 1 Windsor Place, Main Street, Bridge Of Weir, Renfrewshire PA11 3AF.

What does CANVASS LIMITED do?

toggle

CANVASS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does CANVASS LIMITED have?

toggle

CANVASS LIMITED had 3 employees in 2022.

What is the latest filing for CANVASS LIMITED?

toggle

The latest filing was on 20/03/2024: Compulsory strike-off action has been suspended.