Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director Name | Mr John Morrison |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Communications Director |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Mr Angus Donald John Macquien Macinnes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Lachlan Finlay Dick |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Academic Development |
Correspondence Address | 10 Raasay Road Inverness IV2 3LR Scotland |
Director Name | Prof Norman Neil Nicolson Gillies |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | College Director |
Country of Residence | Scotland |
Correspondence Address | "Innis Ard" Ardvasar Isle Of Skye IV45 8RU Scotland |
Secretary Name | Calum Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sasaig Teangue Isle Of Skye IV44 8RD Scotland |
Director Name | Margaret Cameron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2006) |
Role | Business Affairs Manager |
Correspondence Address | 3 Sulaisiadar Point Isle Of Lewis HS2 0PU Scotland |
Director Name | Dr Farquhar Macintosh |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 September 2007) |
Role | Retired Headmaster |
Correspondence Address | 12 Rothesay Place Edinburgh Midlothian EH3 7SQ Scotland |
Director Name | Ms Karen Isobel Macrae |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 2006) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | The Pines 1 Woodfield Portree Isle Of Skye IV51 9HQ Scotland |
Director Name | Mr Donald Budge Macgregor |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 February 2010) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | Kilbeg House Teangue Isle Of Skye IV44 8RQ Scotland |
Director Name | Ms Donella Beaton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 June 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Drumanbuidhe Ferrindonald Sleat Isle Of Skye Highland IV44 8RF Scotland |
Director Name | Mr Ian Spinks Hunt |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 June 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oliver Villa Mayville Park Dunbar East Lothian EH42 1AH Scotland |
Director Name | Mr Lorne Buchanan Macleod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Orasaig Crannaig A'Mhinister Oban Argyll PA34 4LU Scotland |
Director Name | Prof Alasdair Gilleasbuig Boyd Robertson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 20 June 2018) |
Role | Principal |
Country of Residence | Scotland |
Correspondence Address | 4 Ferindonald Sleat Isle Of Skye Invernessshire IV44 8RF Scotland |
Director Name | Mr Iain Andrew Gordon |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East Neuk Moss Side Nairn Highland IV12 5NZ Scotland |
Secretary Name | Mr Iain Andrew Gordon |
---|---|
Status | Resigned |
Appointed | 23 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | Sabhal Mor Ostaig Sleat Isle Of Skye IV44 8RQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | canan.co.uk |
---|---|
Telephone | 01471 888500 |
Telephone region | Isle of Skye – Broadford |
Registered Address | Sabhal Mor Ostaig 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 |
76k at £1 | Canan Alba LTD 71.70% Ordinary |
---|---|
30k at £1 | Sabhal Mor Ostaig 28.30% Preference |
Year | 2014 |
---|---|
Net Worth | £10,306 |
Cash | £80,838 |
Current Liabilities | £117,836 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 March 2024 (overdue) |
15 January 2002 | Delivered on: 25 January 2002 Satisfied on: 23 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|---|
12 December 2001 | Delivered on: 20 December 2001 Satisfied on: 11 November 2006 Persons entitled: Skye & 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. Fully Satisfied |
27 April 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Termination of appointment of Murdo Campbell as a director on 31 March 2023 (1 page) |
1 March 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
12 December 2022 | Termination of appointment of John Morrison as a director on 12 December 2022 (1 page) |
26 April 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
20 May 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
30 April 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
30 April 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
7 January 2019 | Unaudited abridged accounts made up to 31 July 2018 (11 pages) |
22 August 2018 | Appointment of Mr John Morrison as a director on 20 June 2018 (2 pages) |
22 August 2018 | Termination of appointment of Alasdair Gilleasbuig Boyd Robertson as a director on 20 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Angus Donald John Macquien Macinnes as a director on 20 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Iain Andrew Gordon as a director on 3 May 2018 (1 page) |
18 June 2018 | Termination of appointment of Iain Andrew Gordon as a secretary on 3 May 2018 (1 page) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
11 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
20 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
5 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
26 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
22 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
22 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
6 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
6 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
1 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
1 May 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
28 April 2014 | Appointment of Mr Murdo Campbell as a director (2 pages) |
28 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Appointment of Mr Murdo Campbell as a director (2 pages) |
28 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
27 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
27 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
29 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
29 August 2012 | Statement of capital following an allotment of shares on 31 July 2012
|
2 July 2012 | Termination of appointment of Donella Beaton as a director (1 page) |
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) |
2 July 2012 | Termination of appointment of Donella Beaton as a director (1 page) |
10 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
6 May 2011 | Director's details changed for Ms Donella Beaton on 15 February 2011 (2 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Director's details changed for Ms Donella Beaton on 15 February 2011 (2 pages) |
5 May 2011 | Termination of appointment of Lorne Macleod as a director (1 page) |
5 May 2011 | Termination of appointment of Lorne Macleod as a director (1 page) |
4 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
29 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
29 June 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
27 April 2010 | Director's details changed for Ian Hunt on 1 November 2009 (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Director's details changed for Professor Alasdair Gilleasbuig Boyd Robertson on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Professor Alasdair Gilleasbuig Boyd Robertson on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Ian Hunt on 1 November 2009 (2 pages) |
27 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
27 April 2010 | Director's details changed for Ian Hunt on 1 November 2009 (2 pages) |
27 April 2010 | Director's details changed for Professor Alasdair Gilleasbuig Boyd Robertson on 1 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Appointment of Mr Iain Andrew Gordon as a director (2 pages) |
22 April 2010 | Appointment of Mr Iain Andrew Gordon as a secretary (1 page) |
22 April 2010 | Appointment of Mr Iain Andrew Gordon as a director (2 pages) |
22 April 2010 | Termination of appointment of Donald Macgregor as a director (1 page) |
22 April 2010 | Appointment of Mr Iain Andrew Gordon as a secretary (1 page) |
22 April 2010 | Termination of appointment of Lachlan Dick as a director (1 page) |
22 April 2010 | Termination of appointment of Donald Macgregor as a director (1 page) |
22 April 2010 | Termination of appointment of Lachlan Dick as a director (1 page) |
18 June 2009 | Director appointed professor alasdair gilleasbuig boyd robertson (2 pages) |
18 June 2009 | Director appointed professor alasdair gilleasbuig boyd robertson (2 pages) |
20 April 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
20 April 2009 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
31 March 2009 | Appointment terminated secretary calum robertson (1 page) |
31 March 2009 | Appointment terminated secretary calum robertson (1 page) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
30 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
8 January 2009 | Appointment terminated director norman gillies (1 page) |
8 January 2009 | Appointment terminated director norman gillies (1 page) |
12 May 2008 | Appointment terminated director farquhar macintosh (1 page) |
12 May 2008 | Appointment terminated director farquhar macintosh (1 page) |
12 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
12 May 2008 | Return made up to 14/03/08; full list of members (5 pages) |
17 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 14/03/07; full list of members (3 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
23 January 2007 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
11 November 2006 | Dec mort/charge * (2 pages) |
22 September 2006 | Memorandum and Articles of Association (12 pages) |
22 September 2006 | Company name changed canan trading LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Company name changed canan trading LIMITED\certificate issued on 22/09/06 (2 pages) |
22 September 2006 | Memorandum and Articles of Association (12 pages) |
27 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
29 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (2 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 14/03/05; full list of members (3 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
13 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 14/03/04; full list of members (8 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
26 April 2002 | Return made up to 14/03/02; full list of members
|
26 April 2002 | Return made up to 14/03/02; full list of members
|
7 March 2002 | Alterations to a floating charge (8 pages) |
7 March 2002 | Alterations to a floating charge (8 pages) |
7 March 2002 | Alterations to a floating charge (8 pages) |
7 March 2002 | Alterations to a floating charge (8 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
25 January 2002 | Partic of mort/charge * (5 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
20 December 2001 | Partic of mort/charge * (6 pages) |
24 May 2001 | Ad 15/03/01-16/03/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2001 | Ad 15/03/01-16/03/01 £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Incorporation (16 pages) |
14 March 2001 | Incorporation (16 pages) |