Company NameCanonbury Interiors Limited
DirectorsMartin Fraser Mackay and Sarah Marion Mackay
Company StatusActive
Company NumberSC238719
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Previous NameSuddie Properties Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Martin Fraser Mackay
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRedwood Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMrs Sarah Marion Mackay
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood Culduthel Road
Inverness
IV2 4AA
Scotland
Secretary NameMr Martin Fraser Mackay
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRedwood Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecanonburyinteriors.co.uk
Email address[email protected]
Telephone01463 771975
Telephone regionInverness

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Sarah Marion Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£113,235
Cash£88,258
Current Liabilities£17,022

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
4 October 2023Registered office address changed from Redwood Culduthel Road Inverness IV2 4AA Scotland to Redwood 19 Culduthel Road Inverness IV2 4AA on 4 October 2023 (1 page)
6 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
28 October 2022Change of details for Mrs Sarah Marion Mackay as a person with significant control on 28 October 2022 (2 pages)
28 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
28 October 2022Director's details changed for Mr Martin Fraser Mackay on 28 October 2022 (2 pages)
28 October 2022Director's details changed for Mrs Sarah Marion Mackay on 28 October 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 July 2021 (11 pages)
29 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
7 July 2021Registered office address changed from 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB to Redwood Culduthel Road Inverness IV2 4AA on 7 July 2021 (1 page)
18 February 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
2 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
2 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
29 September 2015Registered office address changed from C/O Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB on 29 September 2015 (1 page)
29 September 2015Registered office address changed from C/O Martin Mackay Solicitors Bank of Scotland Buildings Tulloch Street Dingwall Ross-Shire IV15 9JZ to 3 Fodderty Way Dingwall Business Park Dingwall Ross-Shire IV15 9XB on 29 September 2015 (1 page)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
19 July 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
19 July 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
15 November 2011Company name changed suddie properties LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 November 2011Company name changed suddie properties LIMITED\certificate issued on 15/11/11
  • RES15 ‐ Change company name resolution on 2011-11-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 November 2011Registered office address changed from Easter Suddie Munlochy Ross Cromarty IV8 8PA on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Easter Suddie Munlochy Ross Cromarty IV8 8PA on 14 November 2011 (1 page)
14 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
16 November 2010Secretary's details changed for Mr Martin Fraser Mackay on 31 March 2010 (1 page)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Mr Martin Fraser Mackay on 31 March 2010 (2 pages)
16 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
16 November 2010Director's details changed for Sarah Marion Mackay on 31 March 2010 (2 pages)
16 November 2010Director's details changed for Mr Martin Fraser Mackay on 31 March 2010 (2 pages)
16 November 2010Secretary's details changed for Mr Martin Fraser Mackay on 31 March 2010 (1 page)
16 November 2010Director's details changed for Sarah Marion Mackay on 31 March 2010 (2 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
26 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
16 November 2009Director's details changed for Mr Martin Fraser Mackay on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Sarah Marion Mackay on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Sarah Marion Mackay on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Martin Fraser Mackay on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
20 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
4 November 2008Return made up to 28/10/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
8 November 2007Return made up to 28/10/07; no change of members (7 pages)
8 November 2007Return made up to 28/10/07; no change of members (7 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
27 November 2006Return made up to 28/10/06; full list of members (7 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 July 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
31 October 2005Return made up to 28/10/05; full list of members (7 pages)
22 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
22 April 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
3 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 October 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
3 November 2003Return made up to 28/10/03; full list of members (7 pages)
3 November 2003Return made up to 28/10/03; full list of members (7 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002New director appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)