Company NameCanan Alba Ltd.
DirectorDonald Munro
Company StatusActive
Company NumberSC138868
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 1992(31 years, 10 months ago)
Previous NamesTinderfold Limited and Canan Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDr Donald Munro
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(23 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleDirector Of Development
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Alan McLeod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992
Appointment Duration6 months, 1 week (resigned 14 December 1992)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBenview
Victoria Road
Brora
KW9 6QN
Scotland
Director NameProf Norman Neil Nicolson Gillies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992
Appointment Duration16 years, 6 months (resigned 17 December 2008)
RoleCollege Director
Country of ResidenceScotland
Correspondence Address"Innis Ard"
Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Secretary NameCallum MacDonald
NationalityBritish
StatusResigned
Appointed10 June 1992
Appointment Duration1 year, 9 months (resigned 01 April 1994)
RoleManager
Correspondence AddressLockhart House Tulloch Street
Dingwall
Ross Shire
IV15 9JY
Scotland
Director NameDr Farquhar Macintosh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(2 weeks, 1 day after company formation)
Appointment Duration15 years, 4 months (resigned 18 November 2007)
RoleRetired Headmaster
Correspondence Address12 Rothesay Place
Edinburgh
Midlothian
EH3 7SQ
Scotland
Director NameMr Allan Campbell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed14 December 1992(6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 2000)
RoleDirector Language Development
Country of ResidenceScotland
Correspondence AddressAldersyde Lodge Road
Inverness
Inverness Shire
IV2 4NS
Scotland
Director NameLachlan Finlay Dick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 1994)
RoleDep Chief Officer
Correspondence Address9 Stewart Drive
Stornoway
Isle Of Lewis
PA87 2TU
Scotland
Director NameChrissie Dick-Bannerman
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(8 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1993)
RoleCollege Lecturer
Correspondence AddressThe Old Manse
Balmaha
Glasgow
G63 0AH
Scotland
Director NameSheelagh Jane Lawrie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1995)
RoleBusiness Affairs Executive
Correspondence Address3 Havelock Street
Dowanhill
Glasgow
G11 5JB
Scotland
Secretary NameElizabeth Lauder Leggat
NationalityBritish
StatusResigned
Appointed01 April 1994(1 year, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 1994)
RoleCompany Director
Correspondence Address17 Camuscross Isle Ornsay
Sleat
Isle Of Skye
Iv44
Director NameMr John Angus Mackay
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 August 1995)
RoleDirector Of Gaelic TV Fund
Country of ResidenceScotland
Correspondence AddressDruim Ard
Arnol
Isle Of Lewis
HS2 9DB
Scotland
Secretary NameAlexander Hugh Nicolson
NationalityBritish
StatusResigned
Appointed16 August 1994(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1995)
RoleCompany Director
Correspondence AddressCruachan 10 Upper Breakish
Scullamus Breakish
Isle Of Skye
IV42 8QB
Scotland
Director NameAlasdair Bruce
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 1999)
RoleBusiness Counsellor
Correspondence Address6 Bank Street
Plockton
Ross Shire
IV52 8TP
Scotland
Director NameMargaret Cameron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1995(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 February 2009)
RoleBusiness Affairs Manager
Correspondence Address3 Sulaisiadar
Point
Isle Of Lewis
HS2 0PU
Scotland
Secretary NameCalum Robertson
NationalityBritish
StatusResigned
Appointed27 November 1995(3 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 March 2009)
RoleCompany Director
Correspondence Address5 Sasaig
Teangue
Isle Of Skye
IV44 8RD
Scotland
Director NameMrs Agnes Rennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25
South Galson
Isle Of Lewis
HS2 0SH
Scotland
Director NameLachlan Finlay Dick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 February 2010)
RoleAcademic Development
Correspondence Address10 Raasay Road
Inverness
IV2 3LR
Scotland
Director NameMs Karen Isobel Macrae
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(13 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 12 March 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Pines
1 Woodfield
Portree
Isle Of Skye
IV51 9HQ
Scotland
Director NameMr Ian Spinks Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(17 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 June 2012)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Iain Andrew Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Secretary NameMr Iain Andrew Gordon
StatusResigned
Appointed02 February 2010(17 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 May 2018)
RoleCompany Director
Correspondence AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 June 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecanan.co.uk
Telephone01471 888500
Telephone regionIsle of Skye – Broadford

Location

Registered AddressSabhal Mor Ostaig
Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
ConstituencyRoss, Skye and Lochaber
WardEilean a' Chèo
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£14,133

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Charges

12 December 2001Delivered on: 21 December 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
7 September 1992Delivered on: 17 September 1992
Persons entitled: Skye and Lochalsh Local Enterprise Company Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

14 August 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
11 January 2023Accounts for a dormant company made up to 31 July 2022 (14 pages)
17 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 July 2021 (12 pages)
15 October 2021Compulsory strike-off action has been discontinued (1 page)
14 October 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
8 June 2021Amended accounts for a dormant company made up to 31 July 2020 (15 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
9 September 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
29 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
29 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
21 June 2018Amended total exemption full accounts made up to 31 July 2017 (9 pages)
18 June 2018Termination of appointment of Iain Andrew Gordon as a secretary on 3 May 2018 (1 page)
18 June 2018Termination of appointment of Iain Andrew Gordon as a director on 3 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
5 July 2017Notification of Sabhal Mòr Ostaig (Ltd) as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Sabhal Mòr Ostaig (Ltd) as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 July 2016 (13 pages)
11 May 2017Full accounts made up to 31 July 2016 (13 pages)
24 August 2016Annual return made up to 16 June 2016 no member list (4 pages)
24 August 2016Annual return made up to 16 June 2016 no member list (4 pages)
5 May 2016Full accounts made up to 31 July 2015 (12 pages)
5 May 2016Full accounts made up to 31 July 2015 (12 pages)
5 April 2016Appointment of Dr Donald Munro as a director on 12 February 2016 (2 pages)
5 April 2016Appointment of Dr Donald Munro as a director on 12 February 2016 (2 pages)
20 August 2015Annual return made up to 16 June 2015 no member list (2 pages)
20 August 2015Annual return made up to 16 June 2015 no member list (2 pages)
6 May 2015Full accounts made up to 31 July 2014 (12 pages)
6 May 2015Full accounts made up to 31 July 2014 (12 pages)
8 July 2014Annual return made up to 16 June 2014 no member list (2 pages)
8 July 2014Annual return made up to 16 June 2014 no member list (2 pages)
2 June 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
2 June 2014Total exemption full accounts made up to 31 July 2013 (13 pages)
2 August 2013Annual return made up to 16 June 2013 no member list (2 pages)
2 August 2013Annual return made up to 16 June 2013 no member list (2 pages)
2 May 2013Full accounts made up to 31 July 2012 (13 pages)
2 May 2013Full accounts made up to 31 July 2012 (13 pages)
28 March 2013Termination of appointment of Karen Macrae as a director (1 page)
28 March 2013Termination of appointment of Karen Macrae as a director (1 page)
29 August 2012Annual return made up to 16 June 2012 no member list (3 pages)
29 August 2012Annual return made up to 16 June 2012 no member list (3 pages)
2 July 2012Termination of appointment of Ian Hunt as a director (1 page)
2 July 2012Termination of appointment of Ian Hunt as a director (1 page)
4 May 2012Full accounts made up to 31 July 2011 (13 pages)
4 May 2012Full accounts made up to 31 July 2011 (13 pages)
3 August 2011Annual return made up to 16 June 2011 no member list (3 pages)
3 August 2011Annual return made up to 16 June 2011 no member list (3 pages)
4 May 2011Full accounts made up to 31 July 2010 (15 pages)
4 May 2011Full accounts made up to 31 July 2010 (15 pages)
13 August 2010Director's details changed for Karen Isobel Macrae on 1 November 2009 (2 pages)
13 August 2010Annual return made up to 16 June 2010 no member list (4 pages)
13 August 2010Annual return made up to 16 June 2010 no member list (4 pages)
13 August 2010Director's details changed for Karen Isobel Macrae on 1 November 2009 (2 pages)
13 August 2010Director's details changed for Karen Isobel Macrae on 1 November 2009 (2 pages)
1 July 2010Appointment of Mr Iain Andrew Gordon as a director (2 pages)
1 July 2010Appointment of Mr Iain Andrew Gordon as a director (2 pages)
30 June 2010Appointment of Mr Iain Andrew Gordon as a secretary (1 page)
30 June 2010Appointment of Professor Ian Hunt as a director (2 pages)
30 June 2010Appointment of Mr Iain Andrew Gordon as a secretary (1 page)
30 June 2010Appointment of Professor Ian Hunt as a director (2 pages)
29 June 2010Termination of appointment of Lachlan Dick as a director (1 page)
29 June 2010Termination of appointment of Lachlan Dick as a director (1 page)
27 April 2010Full accounts made up to 31 July 2009 (15 pages)
27 April 2010Full accounts made up to 31 July 2009 (15 pages)
22 June 2009Annual return made up to 16/06/09 (2 pages)
22 June 2009Annual return made up to 16/06/09 (2 pages)
9 June 2009Appointment terminated director margaret cameron (1 page)
9 June 2009Appointment terminated secretary calum robertson (1 page)
9 June 2009Appointment terminated secretary calum robertson (1 page)
9 June 2009Appointment terminated director margaret cameron (1 page)
17 April 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
17 April 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
8 January 2009Appointment terminated director norman gillies (1 page)
8 January 2009Appointment terminated director norman gillies (1 page)
12 December 2008Resolutions
  • RES13 ‐ Wylie &bisset LLP appointed as auditors 28/11/2008
(1 page)
12 December 2008Resolutions
  • RES13 ‐ Wylie &bisset LLP appointed as auditors 28/11/2008
(1 page)
1 August 2008Annual return made up to 16/06/08 (3 pages)
1 August 2008Annual return made up to 16/06/08 (3 pages)
1 August 2008Appointment terminated director farquhar macintosh (1 page)
1 August 2008Appointment terminated director farquhar macintosh (1 page)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
30 January 2008Full accounts made up to 31 March 2007 (10 pages)
22 June 2007Annual return made up to 16/06/07 (2 pages)
22 June 2007Annual return made up to 16/06/07 (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (10 pages)
4 January 2007Full accounts made up to 31 March 2006 (10 pages)
19 July 2006Memorandum and Articles of Association (12 pages)
19 July 2006Memorandum and Articles of Association (12 pages)
19 July 2006Company name changed canan LIMITED\certificate issued on 19/07/06 (2 pages)
19 July 2006Company name changed canan LIMITED\certificate issued on 19/07/06 (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006Annual return made up to 16/06/06 (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006Annual return made up to 16/06/06 (2 pages)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 July 2005Annual return made up to 16/06/05 (2 pages)
12 July 2005Annual return made up to 16/06/05 (2 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 June 2004Annual return made up to 16/06/04 (5 pages)
25 June 2004Annual return made up to 16/06/04 (5 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2003Annual return made up to 16/06/03 (5 pages)
9 July 2003Annual return made up to 16/06/03 (5 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 June 2002Annual return made up to 16/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 June 2002Annual return made up to 16/06/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 December 2001Partic of mort/charge * (5 pages)
21 December 2001Partic of mort/charge * (5 pages)
17 July 2001Annual return made up to 16/06/01 (4 pages)
17 July 2001Annual return made up to 16/06/01 (4 pages)
5 July 2000Annual return made up to 16/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 2000Annual return made up to 16/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
29 July 1999Annual return made up to 16/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Annual return made up to 16/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999New director appointed (2 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Annual return made up to 16/06/98
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1998Annual return made up to 16/06/98
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 July 1997Annual return made up to 16/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1997Annual return made up to 16/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
5 September 1996Annual return made up to 16/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 September 1996Annual return made up to 16/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
1 December 1995Secretary resigned;new secretary appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
22 September 1995Director resigned;new director appointed (2 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
11 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
27 July 1994Annual return made up to 16/06/94
  • 363(288) ‐ Director resigned
(6 pages)
27 July 1994Annual return made up to 16/06/94
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1993Annual return made up to 16/06/93 (4 pages)
12 July 1993Annual return made up to 16/06/93 (4 pages)
27 May 1993Memorandum and Articles of Association (14 pages)
27 May 1993Memorandum and Articles of Association (14 pages)
28 July 1992Memorandum and Articles of Association (12 pages)
28 July 1992Memorandum and Articles of Association (12 pages)
16 June 1992Incorporation (18 pages)
16 June 1992Incorporation (18 pages)