Company NameCanmill Enterprises Limited
DirectorsIan Millar and Margaret Docherty
Company StatusActive
Company NumberSC336182
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Ian Millar
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Esplanade
Greenock
PA16 7RY
Scotland
Director NameMiss Margaret Docherty
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Esplanade
Greenock
Renfrewshire
PA16 7RY
Scotland
Secretary NameMiss Margaret Docherty
StatusCurrent
Appointed30 December 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address37 Esplanade
Greenock
Renfrewshire
PA16 7RY
Scotland
Director NameMr James Cannon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleFitness Advisor
Country of ResidenceScotland
Correspondence Address4 Brougham Street
Greenock
PA16 8AA
Scotland
Secretary NameMr James Cannon
NationalityBritish
StatusResigned
Appointed15 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Brougham Street
Greenock
PA16 8AA
Scotland

Location

Registered AddressIAN Millar
37 Esplanade
Greenock
Renfrewshire
PA16 7RY
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Millar
50.00%
Ordinary
50 at £1Margaret Docherty
50.00%
Ordinary

Financials

Year2014
Net Worth£1,065
Cash£1,304
Current Liabilities£2,375

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
6 February 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
26 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (4 pages)
12 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
1 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
19 February 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 January 2018 (13 pages)
27 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Registered office address changed from James Cannon 4 Brougham Street Greenock PA16 8AA on 4 February 2010 (1 page)
4 February 2010Termination of appointment of James Cannon as a secretary (1 page)
4 February 2010Termination of appointment of James Cannon as a director (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Ian Millar on 30 December 2009 (2 pages)
4 February 2010Registered office address changed from James Cannon 4 Brougham Street Greenock PA16 8AA on 4 February 2010 (1 page)
4 February 2010Appointment of Miss Margaret Docherty as a director (2 pages)
4 February 2010Registered office address changed from C/O Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland on 4 February 2010 (1 page)
4 February 2010Appointment of Miss Margaret Docherty as a director (2 pages)
4 February 2010Director's details changed for Ian Millar on 30 December 2009 (2 pages)
4 February 2010Registered office address changed from C/O Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland on 4 February 2010 (1 page)
4 February 2010Termination of appointment of James Cannon as a secretary (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Registered office address changed from James Cannon 4 Brougham Street Greenock PA16 8AA on 4 February 2010 (1 page)
4 February 2010Termination of appointment of James Cannon as a director (1 page)
4 February 2010Appointment of Miss Margaret Docherty as a secretary (1 page)
4 February 2010Appointment of Miss Margaret Docherty as a secretary (1 page)
4 February 2010Registered office address changed from C/O Millar 37 Esplanade Greenock Renfrewshire PA16 7RY Scotland on 4 February 2010 (1 page)
4 February 2010Register inspection address has been changed (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 February 2009Return made up to 15/01/09; full list of members (4 pages)
25 February 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2008Incorporation (14 pages)
15 January 2008Incorporation (14 pages)