Teangue
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director Name | Mr Alan McLeod |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992 |
Appointment Duration | 6 months, 1 week (resigned 14 December 1992) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Benview Victoria Road Brora KW9 6QN Scotland |
Director Name | Prof Norman Neil Nicolson Gillies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992 |
Appointment Duration | 16 years, 6 months (resigned 17 December 2008) |
Role | College Director |
Country of Residence | Scotland |
Correspondence Address | "Innis Ard" Ardvasar Isle Of Skye IV45 8RU Scotland |
Secretary Name | Callum MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992 |
Appointment Duration | 1 year, 9 months (resigned 01 April 1994) |
Role | Manager |
Correspondence Address | Lockhart House Tulloch Street Dingwall Ross Shire IV15 9JY Scotland |
Director Name | Dr Farquhar Macintosh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 4 months (resigned 18 November 2007) |
Role | Retired Headmaster |
Correspondence Address | 12 Rothesay Place Edinburgh Midlothian EH3 7SQ Scotland |
Director Name | Mr Allan Campbell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 December 1992(6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 March 2000) |
Role | Director Language Development |
Country of Residence | Scotland |
Correspondence Address | Aldersyde Lodge Road Inverness Inverness Shire IV2 4NS Scotland |
Director Name | Lachlan Finlay Dick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 August 1994) |
Role | Dep Chief Officer |
Correspondence Address | 9 Stewart Drive Stornoway Isle Of Lewis PA87 2TU Scotland |
Director Name | Chrissie Dick-Bannerman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(8 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 1993) |
Role | College Lecturer |
Correspondence Address | The Old Manse Balmaha Glasgow G63 0AH Scotland |
Director Name | Sheelagh Jane Lawrie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 1995) |
Role | Business Affairs Executive |
Correspondence Address | 3 Havelock Street Dowanhill Glasgow G11 5JB Scotland |
Secretary Name | Elizabeth Lauder Leggat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 August 1994) |
Role | Company Director |
Correspondence Address | 17 Camuscross Isle Ornsay Sleat Isle Of Skye Iv44 |
Director Name | Mr John Angus Mackay |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 August 1995) |
Role | Director Of Gaelic TV Fund |
Country of Residence | Scotland |
Correspondence Address | Druim Ard Arnol Isle Of Lewis HS2 9DB Scotland |
Secretary Name | Alexander Hugh Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 November 1995) |
Role | Company Director |
Correspondence Address | Cruachan 10 Upper Breakish Scullamus Breakish Isle Of Skye IV42 8QB Scotland |
Director Name | Alasdair Bruce |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 1999) |
Role | Business Counsellor |
Correspondence Address | 6 Bank Street Plockton Ross Shire IV52 8TP Scotland |
Director Name | Margaret Cameron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 February 2009) |
Role | Business Affairs Manager |
Correspondence Address | 3 Sulaisiadar Point Isle Of Lewis HS2 0PU Scotland |
Secretary Name | Calum Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 March 2009) |
Role | Company Director |
Correspondence Address | 5 Sasaig Teangue Isle Of Skye IV44 8RD Scotland |
Director Name | Mrs Agnes Rennie |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 South Galson Isle Of Lewis HS2 0SH Scotland |
Director Name | Lachlan Finlay Dick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 02 February 2010) |
Role | Academic Development |
Correspondence Address | 10 Raasay Road Inverness IV2 3LR Scotland |
Director Name | Ms Karen Isobel Macrae |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 12 March 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The Pines 1 Woodfield Portree Isle Of Skye IV51 9HQ Scotland |
Director Name | Mr Ian Spinks Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 June 2012) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Teangue Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Iain Andrew Gordon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Teangue Sleat Isle Of Skye IV44 8RQ Scotland |
Secretary Name | Mr Iain Andrew Gordon |
---|---|
Status | Resigned |
Appointed | 02 February 2010(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | Sabhal Mor Ostaig Teangue Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1992(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | canan.co.uk |
---|---|
Telephone | 01471 888500 |
Telephone region | Isle of Skye – Broadford |
Registered Address | Sabhal Mor Ostaig Teangue Sleat Isle Of Skye IV44 8RQ Scotland |
---|---|
Constituency | Ross, Skye and Lochaber |
Ward | Eilean a' Chèo |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,133 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
12 December 2001 | Delivered 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 1992 | Delivered 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 |
14 August 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Accounts for a dormant company made up to 31 July 2022 (14 pages) |
17 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a dormant company made up to 31 July 2021 (12 pages) |
15 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2021 | Amended accounts for a dormant company made up to 31 July 2020 (15 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
29 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
21 June 2018 | Amended total exemption full accounts made up to 31 July 2017 (9 pages) |
18 June 2018 | Termination of appointment of Iain Andrew Gordon as a secretary on 3 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Iain Andrew Gordon as a director on 3 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Sabhal Mòr Ostaig (Ltd) as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Sabhal Mòr Ostaig (Ltd) as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (13 pages) |
11 May 2017 | Full accounts made up to 31 July 2016 (13 pages) |
24 August 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
24 August 2016 | Annual return made up to 16 June 2016 no member list (4 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (12 pages) |
5 April 2016 | Appointment of Dr Donald Munro as a director on 12 February 2016 (2 pages) |
5 April 2016 | Appointment of Dr Donald Munro as a director on 12 February 2016 (2 pages) |
20 August 2015 | Annual return made up to 16 June 2015 no member list (2 pages) |
20 August 2015 | Annual return made up to 16 June 2015 no member list (2 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
6 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
8 July 2014 | Annual return made up to 16 June 2014 no member list (2 pages) |
8 July 2014 | Annual return made up to 16 June 2014 no member list (2 pages) |
2 June 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
2 June 2014 | Total exemption full accounts made up to 31 July 2013 (13 pages) |
2 August 2013 | Annual return made up to 16 June 2013 no member list (2 pages) |
2 August 2013 | Annual return made up to 16 June 2013 no member list (2 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
2 May 2013 | Full accounts made up to 31 July 2012 (13 pages) |
28 March 2013 | Termination of appointment of Karen Macrae as a director (1 page) |
28 March 2013 | Termination of appointment of Karen Macrae as a director (1 page) |
29 August 2012 | Annual return made up to 16 June 2012 no member list (3 pages) |
29 August 2012 | Annual return made up to 16 June 2012 no member list (3 pages) |
2 July 2012 | Termination of appointment of Ian Hunt as a director (1 page) |
2 July 2012 | Termination of appointment of Ian Hunt as a director (1 page) |
4 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
4 May 2012 | Full accounts made up to 31 July 2011 (13 pages) |
3 August 2011 | Annual return made up to 16 June 2011 no member list (3 pages) |
3 August 2011 | Annual return made up to 16 June 2011 no member list (3 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (15 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (15 pages) |
13 August 2010 | Director's details changed for Karen Isobel Macrae on 1 November 2009 (2 pages) |
13 August 2010 | Annual return made up to 16 June 2010 no member list (4 pages) |
13 August 2010 | Annual return made up to 16 June 2010 no member list (4 pages) |
13 August 2010 | Director's details changed for Karen Isobel Macrae on 1 November 2009 (2 pages) |
13 August 2010 | Director's details changed for Karen Isobel Macrae on 1 November 2009 (2 pages) |
1 July 2010 | Appointment of Mr Iain Andrew Gordon as a director (2 pages) |
1 July 2010 | Appointment of Mr Iain Andrew Gordon as a director (2 pages) |
30 June 2010 | Appointment of Mr Iain Andrew Gordon as a secretary (1 page) |
30 June 2010 | Appointment of Professor Ian Hunt as a director (2 pages) |
30 June 2010 | Appointment of Mr Iain Andrew Gordon as a secretary (1 page) |
30 June 2010 | Appointment of Professor Ian Hunt as a director (2 pages) |
29 June 2010 | Termination of appointment of Lachlan Dick as a director (1 page) |
29 June 2010 | Termination of appointment of Lachlan Dick as a director (1 page) |
27 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
27 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
22 June 2009 | Annual return made up to 16/06/09 (2 pages) |
22 June 2009 | Annual return made up to 16/06/09 (2 pages) |
9 June 2009 | Appointment terminated director margaret cameron (1 page) |
9 June 2009 | Appointment terminated secretary calum robertson (1 page) |
9 June 2009 | Appointment terminated secretary calum robertson (1 page) |
9 June 2009 | Appointment terminated director margaret cameron (1 page) |
17 April 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
17 April 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (15 pages) |
8 January 2009 | Appointment terminated director norman gillies (1 page) |
8 January 2009 | Appointment terminated director norman gillies (1 page) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
1 August 2008 | Annual return made up to 16/06/08 (3 pages) |
1 August 2008 | Annual return made up to 16/06/08 (3 pages) |
1 August 2008 | Appointment terminated director farquhar macintosh (1 page) |
1 August 2008 | Appointment terminated director farquhar macintosh (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
22 June 2007 | Annual return made up to 16/06/07 (2 pages) |
22 June 2007 | Annual return made up to 16/06/07 (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 July 2006 | Memorandum and Articles of Association (12 pages) |
19 July 2006 | Memorandum and Articles of Association (12 pages) |
19 July 2006 | Company name changed canan LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed canan LIMITED\certificate issued on 19/07/06 (2 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Annual return made up to 16/06/06 (2 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | Annual return made up to 16/06/06 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
12 July 2005 | Annual return made up to 16/06/05 (2 pages) |
12 July 2005 | Annual return made up to 16/06/05 (2 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
25 June 2004 | Annual return made up to 16/06/04 (5 pages) |
25 June 2004 | Annual return made up to 16/06/04 (5 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Annual return made up to 16/06/03 (5 pages) |
9 July 2003 | Annual return made up to 16/06/03 (5 pages) |
3 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 June 2002 | Annual return made up to 16/06/02
|
25 June 2002 | Annual return made up to 16/06/02
|
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 December 2001 | Partic of mort/charge * (5 pages) |
21 December 2001 | Partic of mort/charge * (5 pages) |
17 July 2001 | Annual return made up to 16/06/01 (4 pages) |
17 July 2001 | Annual return made up to 16/06/01 (4 pages) |
5 July 2000 | Annual return made up to 16/06/00
|
5 July 2000 | Annual return made up to 16/06/00
|
19 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
29 July 1999 | Annual return made up to 16/06/99
|
29 July 1999 | Annual return made up to 16/06/99
|
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | New director appointed (2 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 June 1998 | Annual return made up to 16/06/98
|
17 June 1998 | Annual return made up to 16/06/98
|
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Annual return made up to 16/06/97
|
8 July 1997 | Annual return made up to 16/06/97
|
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
5 September 1996 | Annual return made up to 16/06/96
|
5 September 1996 | Annual return made up to 16/06/96
|
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
22 September 1995 | Director resigned;new director appointed (2 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
11 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
27 July 1994 | Annual return made up to 16/06/94
|
27 July 1994 | Annual return made up to 16/06/94
|
12 July 1993 | Annual return made up to 16/06/93 (4 pages) |
12 July 1993 | Annual return made up to 16/06/93 (4 pages) |
27 May 1993 | Memorandum and Articles of Association (14 pages) |
27 May 1993 | Memorandum and Articles of Association (14 pages) |
28 July 1992 | Memorandum and Articles of Association (12 pages) |
28 July 1992 | Memorandum and Articles of Association (12 pages) |
16 June 1992 | Incorporation (18 pages) |
16 June 1992 | Incorporation (18 pages) |