LITTLE CANYON LTD

Register to unlock more data on OkredoRegister

LITTLE CANYON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC271310

Incorporation date

28/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire PA3 4DACopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2004)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon25/10/2022
Application to strike the company off the register
dot icon05/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon17/08/2022
Confirmation statement made on 2022-07-29 with updates
dot icon02/08/2022
Previous accounting period extended from 2022-04-30 to 2022-07-31
dot icon14/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/08/2021
Confirmation statement made on 2021-07-29 with updates
dot icon12/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon13/08/2020
Confirmation statement made on 2020-07-29 with updates
dot icon17/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/01/2020
Notification of a person with significant control statement
dot icon07/01/2020
Cessation of Keith Matthew Elliot Anderson as a person with significant control on 2019-11-01
dot icon07/01/2020
Cessation of Victoria Louise Anderson as a person with significant control on 2019-11-01
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/07/2018
Confirmation statement made on 2018-07-29 with updates
dot icon19/06/2018
Change of details for Mr Keith Matthew Elliot Anderson as a person with significant control on 2018-06-18
dot icon19/06/2018
Director's details changed for Mrs Victoria Louise Anderson on 2018-06-18
dot icon19/06/2018
Secretary's details changed for Mrs Victoria Anderson on 2018-06-18
dot icon18/06/2018
Previous accounting period shortened from 2018-07-31 to 2018-04-30
dot icon18/06/2018
Notification of Victoria Louise Anderson as a person with significant control on 2018-06-18
dot icon18/06/2018
Statement of capital following an allotment of shares on 2018-06-18
dot icon18/06/2018
Change of details for Mr Keith Matthew Elliot Anderson as a person with significant control on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Keith Matthew Elliot Anderson on 2018-06-18
dot icon18/06/2018
Appointment of Mrs Victoria Louise Anderson as a director on 2018-06-18
dot icon18/06/2018
Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF United Kingdom to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 2018-06-18
dot icon31/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-29 with updates
dot icon18/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon14/07/2016
Director's details changed for Mr Keith Matthew Elliot Anderson on 2016-03-04
dot icon17/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/03/2016
Registered office address changed from Unit 8 Carberry Court Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ to Titanium 1 King's Inch Place Renfrew PA4 8WF on 2016-03-04
dot icon29/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon10/07/2015
Secretary's details changed for Mrs Victoria Anderson on 2014-11-17
dot icon10/07/2015
Director's details changed for Mr Keith Matthew Elliot Anderson on 2014-11-17
dot icon28/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/08/2013
Registered office address changed from 25 Sandyford Place Glasgow G3 7NJ on 2013-08-29
dot icon02/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon02/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon02/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon02/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon23/03/2011
Director's details changed for Mr Keith Matthew Elliot Anderson on 2011-02-18
dot icon23/03/2011
Secretary's details changed for Victoria Anderson on 2011-02-18
dot icon16/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon06/08/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon18/09/2009
Accounts for a dormant company made up to 2009-07-31
dot icon26/08/2009
Return made up to 29/07/09; full list of members
dot icon31/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon31/07/2008
Return made up to 29/07/08; full list of members
dot icon18/02/2008
Accounts for a dormant company made up to 2007-07-31
dot icon30/07/2007
Return made up to 29/07/07; full list of members
dot icon28/11/2006
Accounts for a dormant company made up to 2006-07-31
dot icon31/07/2006
Return made up to 29/07/06; full list of members
dot icon20/09/2005
Accounts for a dormant company made up to 2005-07-31
dot icon08/09/2005
Return made up to 29/07/05; full list of members
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-44.28 % *

* during past year

Cash in Bank

£18,081.00

Confirmation

dot iconLast made up date
30/07/2022
dot iconLast change occurred
30/07/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/07/2022
dot iconNext account date
30/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
230.79K
-
0.00
32.45K
-
2022
0
52.00
-
0.00
18.08K
-
2022
0
52.00
-
0.00
18.08K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

52.00 £Descended-99.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.08K £Descended-44.28 % *

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
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
29/07/2004 - 29/07/2004
8526
Anderson, Victoria Louise
Director
18/06/2018 - Present
6
Anderson, Keith Matthew Elliot
Director
29/07/2004 - Present
11
Anderson, Victoria
Secretary
29/07/2004 - 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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LITTLE CANYON LTD

LITTLE CANYON LTD is an(a) Dissolved company incorporated on 28/07/2004 with the registered office located at Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire PA3 4DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LITTLE CANYON LTD?

toggle

LITTLE CANYON LTD is currently Dissolved. It was registered on 28/07/2004 and dissolved on 23/01/2023.

Where is LITTLE CANYON LTD located?

toggle

LITTLE CANYON LTD is registered at Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire PA3 4DA.

What does LITTLE CANYON LTD do?

toggle

LITTLE CANYON LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LITTLE CANYON LTD?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.