Company NameCanvas Art Limited
Company StatusActive
Company NumberSC255057
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John William Richardson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleArt Supplier
Country of ResidenceUnited Kingdom
Correspondence Address81 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Director NameMrs Norma Richardson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address81 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Director NameGavin John Richardson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RolePicture Framer
Country of ResidenceUnited Kingdom
Correspondence Address81 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Secretary NameMrs Norma Richardson
NationalityBritish
StatusCurrent
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 East High Street
Forfar
Angus
DD8 2EQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecanvasart.co.uk
Email address[email protected]
Telephone01307 465715
Telephone regionForfar

Location

Registered Address81 East High Street
Forfar
Angus
DD8 2EQ
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

3 at £1Gavin John Richardson
42.86%
Ordinary
2 at £1John William Richardson
28.57%
Ordinary
2 at £1Norma Richardson
28.57%
Ordinary

Financials

Year2014
Net Worth£20,883
Cash£9,318
Current Liabilities£32,056

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 August 2023 (8 months, 2 weeks ago)
Next Return Due2 September 2024 (4 months from now)

Charges

4 November 2005Delivered on: 18 November 2005
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

Filing History

24 August 2023Director's details changed for Mrs Norma Richardson on 24 August 2023 (2 pages)
24 August 2023Director's details changed for Mr John William Richardson on 14 August 2023 (2 pages)
24 August 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
7 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
22 July 2022Satisfaction of charge 1 in full (1 page)
23 May 2022Micro company accounts made up to 30 September 2021 (5 pages)
30 August 2021Change of details for Mr Gavin John Richardson as a person with significant control on 31 July 2021 (2 pages)
30 August 2021Director's details changed for Mrs Norma Richardson on 31 July 2021 (2 pages)
30 August 2021Director's details changed for Gavin John Richardson on 31 July 2021 (2 pages)
30 August 2021Director's details changed for Mr John William Richardson on 30 August 2021 (2 pages)
30 August 2021Secretary's details changed for Mrs Norma Richardson on 30 August 2021 (1 page)
30 August 2021Director's details changed for Mrs Norma Richardson on 30 August 2021 (2 pages)
30 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
2 October 2020Confirmation statement made on 19 August 2020 with updates (5 pages)
24 September 2020Change of share class name or designation (2 pages)
21 September 2020Change of details for Mr Gavin John Richardson as a person with significant control on 19 August 2020 (2 pages)
21 September 2020Director's details changed for Gavin John Richardson on 19 August 2020 (2 pages)
20 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
17 January 2020Change of details for Mr Gavin John Richardson as a person with significant control on 17 January 2020 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
5 December 2018Unaudited abridged accounts made up to 30 September 2018 (14 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
13 December 2017Unaudited abridged accounts made up to 30 September 2017 (11 pages)
21 August 2017Cessation of Norma Richardson as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Cessation of Norma Richardson as a person with significant control on 30 September 2016 (1 page)
21 August 2017Cessation of John William Richardson as a person with significant control on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
21 August 2017Cessation of John William Richardson as a person with significant control on 30 September 2016 (1 page)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7
(6 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 7
(6 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 7
(6 pages)
19 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 7
(6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 7
(6 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 7
(6 pages)
12 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 7
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 7
(3 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 September 2010Director's details changed for Norma Richardson on 19 August 2010 (2 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Gavin John Richardson on 19 August 2010 (2 pages)
1 September 2010Director's details changed for Gavin John Richardson on 19 August 2010 (2 pages)
1 September 2010Director's details changed for Norma Richardson on 19 August 2010 (2 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 19/08/09; full list of members (4 pages)
14 September 2009Return made up to 19/08/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 September 2008Return made up to 19/08/08; full list of members (4 pages)
29 September 2008Return made up to 19/08/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
8 October 2007Return made up to 19/08/07; full list of members (3 pages)
8 October 2007Return made up to 19/08/07; full list of members (3 pages)
19 January 2007Ad 08/01/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
19 January 2007Ad 08/01/07--------- £ si 2@1=2 £ ic 3/5 (2 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2006Return made up to 19/08/06; full list of members (3 pages)
4 September 2006Return made up to 19/08/06; full list of members (3 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 November 2005Partic of mort/charge * (5 pages)
18 November 2005Partic of mort/charge * (5 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
19 August 2005Return made up to 19/08/05; full list of members (3 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Return made up to 29/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Ad 29/09/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Ad 29/09/03--------- £ si 2@2=4 £ ic 1/5 (2 pages)
10 October 2003Registered office changed on 10/10/03 from: c/o irvine, adamson & co 23 bank street kirriemuir angus DD8 4BE (1 page)
10 October 2003Registered office changed on 10/10/03 from: c/o irvine, adamson & co 23 bank street kirriemuir angus DD8 4BE (1 page)
15 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
15 September 2003Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
29 August 2003Incorporation (17 pages)
29 August 2003Incorporation (17 pages)