Company NameCanan Ltd.
Company StatusActive
Company NumberSC216826
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Previous NameCanan Trading Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74300Translation and interpretation activities
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Murdo Campbell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2014(12 years, 12 months after company formation)
Appointment Duration10 years, 1 month
RoleGuest House Operator
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr John Morrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCommunications Director
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameMr Angus Donald John Macquien Macinnes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(17 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressSabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameLachlan Finlay Dick
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleAcademic Development
Correspondence Address10 Raasay Road
Inverness
IV2 3LR
Scotland
Director NameProf Norman Neil Nicolson Gillies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCollege Director
Country of ResidenceScotland
Correspondence Address"Innis Ard"
Ardvasar
Isle Of Skye
IV45 8RU
Scotland
Secretary NameCalum Robertson
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Sasaig
Teangue
Isle Of Skye
IV44 8RD
Scotland
Director NameMargaret Cameron
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2006)
RoleBusiness Affairs Manager
Correspondence Address3 Sulaisiadar
Point
Isle Of Lewis
HS2 0PU
Scotland
Director NameDr Farquhar Macintosh
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 September 2007)
RoleRetired Headmaster
Correspondence Address12 Rothesay Place
Edinburgh
Midlothian
EH3 7SQ
Scotland
Director NameMs Karen Isobel Macrae
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2006)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Pines
1 Woodfield
Portree
Isle Of Skye
IV51 9HQ
Scotland
Director NameMr Donald Budge Macgregor
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2010)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressKilbeg House
Teangue
Isle Of Skye
IV44 8RQ
Scotland
Director NameMs Donella Beaton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 June 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDrumanbuidhe Ferrindonald
Sleat
Isle Of Skye
Highland
IV44 8RF
Scotland
Director NameMr Ian Spinks Hunt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOliver Villa
Mayville Park
Dunbar
East Lothian
EH42 1AH
Scotland
Director NameMr Lorne Buchanan Macleod
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(5 years after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOrasaig
Crannaig A'Mhinister
Oban
Argyll
PA34 4LU
Scotland
Director NameProf Alasdair Gilleasbuig Boyd Robertson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(8 years, 2 months after company formation)
Appointment Duration9 years (resigned 20 June 2018)
RolePrincipal
Country of ResidenceScotland
Correspondence Address4 Ferindonald
Sleat
Isle Of Skye
Invernessshire
IV44 8RF
Scotland
Director NameMr Iain Andrew Gordon
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressEast Neuk Moss Side
Nairn
Highland
IV12 5NZ
Scotland
Secretary NameMr Iain Andrew Gordon
StatusResigned
Appointed23 February 2010(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2018)
RoleCompany Director
Correspondence AddressSabhal Mor Ostaig
Sleat
Isle Of Skye
IV44 8RQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

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

Location

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

Shareholders

76k at £1Canan Alba LTD
71.70%
Ordinary
30k at £1Sabhal Mor Ostaig
28.30%
Preference

Financials

Year2014
Net Worth£10,306
Cash£80,838
Current Liabilities£117,836

Accounts

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

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

15 January 2002Delivered 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 2001Delivered 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

Filing History

27 April 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Murdo Campbell as a director on 31 March 2023 (1 page)
1 March 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
12 December 2022Termination of appointment of John Morrison as a director on 12 December 2022 (1 page)
26 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
20 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
30 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
30 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
7 January 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
22 August 2018Appointment of Mr John Morrison as a director on 20 June 2018 (2 pages)
22 August 2018Termination of appointment of Alasdair Gilleasbuig Boyd Robertson as a director on 20 June 2018 (1 page)
22 August 2018Appointment of Mr Angus Donald John Macquien Macinnes as a director on 20 June 2018 (2 pages)
18 June 2018Termination of appointment of Iain Andrew Gordon as a director on 3 May 2018 (1 page)
18 June 2018Termination of appointment of Iain Andrew Gordon as a secretary on 3 May 2018 (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
20 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
5 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
26 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 124,000
(6 pages)
26 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 124,000
(6 pages)
22 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 106,000
(3 pages)
22 March 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 106,000
(3 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
6 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 106,000
(6 pages)
22 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 106,000
(6 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
28 April 2014Appointment of Mr Murdo Campbell as a director (2 pages)
28 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 106,000
(6 pages)
28 April 2014Appointment of Mr Murdo Campbell as a director (2 pages)
28 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 106,000
(6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
1 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
27 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
29 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 106,000
(3 pages)
29 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 106,000
(3 pages)
2 July 2012Termination of appointment of Donella Beaton as a director (1 page)
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)
2 July 2012Termination of appointment of Donella Beaton as a director (1 page)
10 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
6 May 2011Director's details changed for Ms Donella Beaton on 15 February 2011 (2 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
6 May 2011Director's details changed for Ms Donella Beaton on 15 February 2011 (2 pages)
5 May 2011Termination of appointment of Lorne Macleod as a director (1 page)
5 May 2011Termination of appointment of Lorne Macleod as a director (1 page)
4 May 2011Full accounts made up to 31 July 2010 (16 pages)
4 May 2011Full accounts made up to 31 July 2010 (16 pages)
29 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 76,000
(2 pages)
29 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 76,000
(2 pages)
27 April 2010Director's details changed for Ian Hunt on 1 November 2009 (2 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Director's details changed for Professor Alasdair Gilleasbuig Boyd Robertson on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Professor Alasdair Gilleasbuig Boyd Robertson on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Ian Hunt on 1 November 2009 (2 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
27 April 2010Director's details changed for Ian Hunt on 1 November 2009 (2 pages)
27 April 2010Director's details changed for Professor Alasdair Gilleasbuig Boyd Robertson on 1 November 2009 (2 pages)
27 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
27 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 April 2010Appointment of Mr Iain Andrew Gordon as a director (2 pages)
22 April 2010Appointment of Mr Iain Andrew Gordon as a secretary (1 page)
22 April 2010Appointment of Mr Iain Andrew Gordon as a director (2 pages)
22 April 2010Termination of appointment of Donald Macgregor as a director (1 page)
22 April 2010Appointment of Mr Iain Andrew Gordon as a secretary (1 page)
22 April 2010Termination of appointment of Lachlan Dick as a director (1 page)
22 April 2010Termination of appointment of Donald Macgregor as a director (1 page)
22 April 2010Termination of appointment of Lachlan Dick as a director (1 page)
18 June 2009Director appointed professor alasdair gilleasbuig boyd robertson (2 pages)
18 June 2009Director appointed professor alasdair gilleasbuig boyd robertson (2 pages)
20 April 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
20 April 2009Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Return made up to 14/03/09; full list of members (4 pages)
31 March 2009Appointment terminated secretary calum robertson (1 page)
31 March 2009Appointment terminated secretary calum robertson (1 page)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
30 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 January 2009Appointment terminated director norman gillies (1 page)
8 January 2009Appointment terminated director norman gillies (1 page)
12 May 2008Appointment terminated director farquhar macintosh (1 page)
12 May 2008Appointment terminated director farquhar macintosh (1 page)
12 May 2008Return made up to 14/03/08; full list of members (5 pages)
12 May 2008Return made up to 14/03/08; full list of members (5 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
7 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
1 May 2007Return made up to 14/03/07; full list of members (3 pages)
1 May 2007Return made up to 14/03/07; full list of members (3 pages)
23 January 2007Dec mort/charge * (2 pages)
23 January 2007Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
11 November 2006Dec mort/charge * (2 pages)
22 September 2006Memorandum and Articles of Association (12 pages)
22 September 2006Company name changed canan trading LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Company name changed canan trading LIMITED\certificate issued on 22/09/06 (2 pages)
22 September 2006Memorandum and Articles of Association (12 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
27 June 2006Accounts for a small company made up to 31 March 2006 (7 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 14/03/06; full list of members (3 pages)
29 March 2006Return made up to 14/03/06; full list of members (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (2 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 14/03/05; full list of members (3 pages)
8 April 2005Return made up to 14/03/05; full list of members (3 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 April 2004Return made up to 14/03/04; full list of members (8 pages)
22 April 2004Return made up to 14/03/04; full list of members (8 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 March 2003Return made up to 14/03/03; full list of members (8 pages)
27 March 2003Return made up to 14/03/03; full list of members (8 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
2 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
26 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2002Alterations to a floating charge (8 pages)
7 March 2002Alterations to a floating charge (8 pages)
7 March 2002Alterations to a floating charge (8 pages)
7 March 2002Alterations to a floating charge (8 pages)
25 January 2002Partic of mort/charge * (5 pages)
25 January 2002Partic of mort/charge * (5 pages)
20 December 2001Partic of mort/charge * (6 pages)
20 December 2001Partic of mort/charge * (6 pages)
24 May 2001Ad 15/03/01-16/03/01 £ si 98@1=98 £ ic 2/100 (2 pages)
24 May 2001Ad 15/03/01-16/03/01 £ si 98@1=98 £ ic 2/100 (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
14 March 2001Incorporation (16 pages)
14 March 2001Incorporation (16 pages)