Company NameCanonbie Riverside Ltd
DirectorsPaul Cheesmond and Michael John Rudd
Company StatusActive
Company NumberSC374620
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Saughtree
Newcastleton
Roxburghshire
TD9 0SW
Scotland
Director NameMr Michael John Rudd
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2010(1 week after company formation)
Appointment Duration14 years, 1 month
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressShildon Grange
Corbridge
Northumberland
NE45 5PT
Director NameMrs Doreen Cheesmond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manse Saughtree
Newcastleton
Roxburghshire
TD9 0SW
Scotland
Director NameMrs Vicki Ann Rudd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(1 week after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressShildon Grange
Corbridge
Northumberland
NE45 5PT

Location

Registered AddressApartment 1
Canonbie Riverside
Canonbie
Dumfries And Galloway
DG14 0UX
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale East and Eskdale
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Michael Rudd
40.00%
Ordinary
40 at £1Vicki Rudd
40.00%
Ordinary
10 at £1Doreen Cheesmond
10.00%
Ordinary
10 at £1Paul Cheesmond
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,201
Current Liabilities£842,596

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
2 May 2023Registered office address changed from The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland to Apartment 1 Canonbie Riverside Canonbie Dumfries and Galloway DG14 0UX on 2 May 2023 (1 page)
16 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
21 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 September 2019Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW on 12 September 2019 (1 page)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Termination of appointment of Vicki Ann Rudd as a director on 14 June 2018 (1 page)
25 June 2018Termination of appointment of Doreen Cheesmond as a director on 14 June 2018 (1 page)
16 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
17 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 November 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 November 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
29 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
21 March 2011Register inspection address has been changed (1 page)
21 March 2011Register inspection address has been changed (1 page)
9 December 2010Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 9 December 2010 (1 page)
9 December 2010Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 December 2010 (1 page)
9 December 2010Registered office address changed from the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland on 9 December 2010 (1 page)
9 December 2010Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 9 December 2010 (1 page)
18 March 2010Appointment of Mrs Vicki Ann Rudd as a director (2 pages)
18 March 2010Appointment of Mrs Doreen Cheesmond as a director (2 pages)
18 March 2010Appointment of Mrs Vicki Ann Rudd as a director (2 pages)
18 March 2010Appointment of Mrs Doreen Cheesmond as a director (2 pages)
18 March 2010Appointment of Mr Michael John Rudd as a director (2 pages)
18 March 2010Appointment of Mr Michael John Rudd as a director (2 pages)
16 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)