Company NameCannyscots Limited
Company StatusActive
Company NumberSC197206
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Margaret McClure
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceScotland
Correspondence Address7 Broster Meadows
Kilbirnie
Ayrshire
KA25 7JG
Scotland
Secretary NameMrs Margaret McClure
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Broster Meadows
Kilbirnie
Ayrshire
KA25 7JG
Scotland
Director NameJames Rox McClure
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Broster Meadows
Kilbirnie
Ayrshire
KA25 7JG
Scotland
Director NameMr Ian Archibald Cochrane
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Riversleigh" 9 Kilwinning Road
Irvine
Ayrshire
KA12 8RR
Scotland
Director NameEmily Ordanis
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address25b Main Road
Fairlie
Largs
Ayrshire
KA29 0DL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressArran House 15d Skye Road
Shawfarm Industrial Estate
Prestwick
KA9 2TA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mrs Margaret Mcclure
66.67%
Ordinary
1 at £1Mr James Rox Mcclure
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,443
Current Liabilities£2,443

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

10 August 2022Delivered on: 18 August 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 August 2001Delivered on: 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost first floor flat at 3 victoria road, saltcoats.
Outstanding
22 August 2001Delivered on: 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost top floor flat at 3 victoria road, saltcoats.
Outstanding
22 August 2001Delivered on: 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southwestmost top floor flat at 3 victoria road, saltcoats.
Outstanding
22 August 2001Delivered on: 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost first floor flat at 5 victoria road, saltcoats.
Outstanding
22 August 2001Delivered on: 12 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeastmost top floor flat at 5 victoria road, saltcoats.
Outstanding
22 November 2000Delivered on: 29 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

1 August 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 March 2023Satisfaction of charge SC1972060007 in full (1 page)
23 February 2023Registered office address changed from "Riversleigh" 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 23 February 2023 (1 page)
18 August 2022Registration of charge SC1972060007, created on 10 August 2022 (7 pages)
20 June 2022Notification of Ian Archibald Cochrane as a person with significant control on 17 June 2022 (2 pages)
20 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
20 June 2022Director's details changed for Mr Ian Archiebald Cochrane on 20 June 2022 (2 pages)
20 June 2022Statement of capital following an allotment of shares on 17 June 2022
  • GBP 6
(3 pages)
20 June 2022Appointment of Mr Ian Archiebald Cochrane as a director on 17 June 2022 (2 pages)
20 June 2022Change of details for Mrs Margaret Mcclure as a person with significant control on 17 June 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
22 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
11 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
30 June 2017Notification of Margaret Mcclure as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Margaret Mcclure as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 July 2014Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Unit 44 Stevenson Industrial Estate Stevenson Ayrshire KA20 3LR on 21 July 2014 (1 page)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Margaret Mcclure on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Margaret Mcclure on 14 June 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
10 July 2007Return made up to 14/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 September 2006Return made up to 14/06/06; full list of members (7 pages)
22 September 2006Return made up to 14/06/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 November 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Secretary's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Registered office changed on 03/11/04 from: 25B main road fairlie KA29 0DL (1 page)
3 November 2004Registered office changed on 03/11/04 from: 25B main road fairlie KA29 0DL (1 page)
22 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (7 pages)
19 March 2004New director appointed (1 page)
19 March 2004New director appointed (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
28 June 2003Return made up to 14/06/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 September 2002Return made up to 14/06/02; full list of members (7 pages)
10 September 2002Return made up to 14/06/02; full list of members (7 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (13 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (3 pages)
12 September 2001Partic of mort/charge * (13 pages)
15 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
8 June 2001Registered office changed on 08/06/01 from: 73 union street greenock renfrewshire PA16 8BG (1 page)
8 June 2001Registered office changed on 08/06/01 from: 73 union street greenock renfrewshire PA16 8BG (1 page)
9 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
9 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 November 2000Partic of mort/charge * (6 pages)
29 November 2000Partic of mort/charge * (6 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
18 July 2000Return made up to 14/06/00; full list of members (6 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)