CANNING STREET NOMINEES LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type dormant. 2023-03-02 View Report
Confirmation statement. Statement with no updates. 2022-06-14 View Report
Accounts. Accounts type dormant. 2022-03-21 View Report
Confirmation statement. Statement with no updates. 2021-06-11 View Report
Accounts. Accounts type dormant. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-06-12 View Report
Accounts. Accounts type dormant. 2020-02-20 View Report
Confirmation statement. Statement with no updates. 2019-06-23 View Report
Accounts. Accounts type dormant. 2019-03-07 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Persons with significant control. Psc name: Joan Suzanne Grahame. Cessation date: 2018-04-01. 2018-06-13 View Report
Accounts. Accounts type dormant. 2018-03-02 View Report
Confirmation statement. Statement with updates. 2017-06-19 View Report
Officers. Officer name: Hbjg Secretarial Limited. Termination date: 2017-05-24. 2017-05-26 View Report
Accounts. Accounts type dormant. 2017-02-21 View Report
Annual return. With made up date full list shareholders. 2016-06-10 View Report
Accounts. Accounts type dormant. 2016-02-26 View Report
Annual return. With made up date full list shareholders. 2015-06-17 View Report
Accounts. Accounts type dormant. 2015-02-20 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Accounts. Accounts type dormant. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-06-11 View Report
Accounts. Accounts type dormant. 2013-03-07 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Accounts. Accounts type dormant. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Officers. Change date: 2011-04-28. Officer name: Hbjgw Secretarial Limited. 2011-07-08 View Report
Accounts. Accounts type dormant. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-07-22 View Report
Officers. Officer name: Hbjgw Secretarial Limited. Change date: 2010-06-10. 2010-07-22 View Report
Officers. Change date: 2010-06-10. Officer name: Fraser Scott Jackson. 2010-07-22 View Report
Officers. Change date: 2010-06-10. Officer name: Dr Malcolm Henry Mcpherson. 2010-07-22 View Report
Officers. Officer name: Struan Leishman. 2010-07-13 View Report
Accounts. Accounts type dormant. 2010-03-30 View Report
Annual return. Legacy. 2009-06-13 View Report
Accounts. Accounts type dormant. 2009-05-28 View Report
Annual return. Legacy. 2008-07-14 View Report
Accounts. Accounts type dormant. 2008-02-20 View Report
Annual return. Legacy. 2007-08-13 View Report
Officers. Description: Director's particulars changed. 2007-08-13 View Report
Accounts. Accounts type dormant. 2007-04-27 View Report
Annual return. Legacy. 2006-08-04 View Report
Accounts. Accounts type dormant. 2006-02-28 View Report
Annual return. Legacy. 2005-08-03 View Report
Accounts. Accounts type dormant. 2005-04-29 View Report
Officers. Description: Director resigned. 2004-11-19 View Report
Annual return. Legacy. 2004-07-12 View Report
Accounts. Accounts type dormant. 2004-03-18 View Report
Annual return. Legacy. 2003-06-12 View Report