About

Registered Number: SC247755
Date of Incorporation: 14/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Having been setup in 2003, Canniesburn Ltd has its registered office in Aberdeen, it has a status of "Active". We don't currently know the number of employees at the company. The companies director is Benjamin, Barrs.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, Barrs 23 January 2004 08 September 2004 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 17 February 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 22 September 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 06 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 04 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
RESOLUTIONS - N/A 27 November 2008
AA - Annual Accounts 05 November 2008
419a(Scot) - N/A 02 June 2008
419a(Scot) - N/A 27 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 30 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 27 February 2007
287 - Change in situation or address of Registered Office 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2006
363a - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 25 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
363a - Annual Return 27 April 2005
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
AA - Annual Accounts 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
363a - Annual Return 19 May 2004
410(Scot) - N/A 01 March 2004
410(Scot) - N/A 26 February 2004
410(Scot) - N/A 25 February 2004
466(Scot) - N/A 16 February 2004
410(Scot) - N/A 10 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
RESOLUTIONS - N/A 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2004
CERTNM - Change of name certificate 23 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 11 February 2004 Outstanding

N/A

Standard security 11 February 2004 Outstanding

N/A

Standard security 11 February 2004 Fully Satisfied

N/A

Bond & floating charge 29 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.