Company NameCanale Residential Ltd.
DirectorsNicola Rose Canale and Riccardo Canale
Company StatusActive
Company NumberSC400823
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicola Rose Canale
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence Address34 Bellshill Road
Uddingston
Glasgow
G71 7LZ
Scotland
Director NameRiccardo Canale
Date of BirthJuly 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Bellshill Road
Uddingston
Glasgow
G71 7LZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address34 Bellshill Road
Uddingston
Glasgow
Lanarkshire
G71 7LZ
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston

Shareholders

1 at £1Nicola Rose Canale
50.00%
Ordinary
1 at £1Riccardo Canale
50.00%
Ordinary

Financials

Year2014
Net Worth£25,876
Cash£34,781
Current Liabilities£21,219

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

25 June 2018Delivered on: 12 July 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 34 bellshill road, uddingston, glasgow, (LAN24287).
Outstanding

Filing History

8 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
7 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
3 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
12 July 2018Registration of charge SC4008230001, created on 25 June 2018 (6 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
8 March 2018Change of details for Mr Riccardo Canale as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Nicola Rose Canale on 8 March 2018 (2 pages)
8 March 2018Change of details for Mrs Nicola Rose Canale as a person with significant control on 8 March 2018 (2 pages)
8 March 2018Director's details changed for Riccardo Canale on 8 March 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Statement of capital following an allotment of shares on 8 June 2011
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 8 June 2011
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Statement of capital following an allotment of shares on 8 June 2011
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 December 2013Director's details changed for Riccardo Canale on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Nicola Rose Canale on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Riccardo Canale on 11 December 2013 (2 pages)
12 December 2013Director's details changed for Nicola Rose Canale on 11 December 2013 (2 pages)
18 November 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 November 2013Registered office address changed from Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 November 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
18 November 2013Registered office address changed from Huntershill Village 102 Crowhill Road Bishopbriggs Glasgow G64 1RP on 18 November 2013 (2 pages)
30 October 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 October 2013Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013Compulsory strike-off action has been suspended (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Compulsory strike-off action has been discontinued (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Appointment of Nicola Rose Canale as a director (3 pages)
15 June 2011Appointment of Riccardo Canale as a director (3 pages)
15 June 2011Appointment of Riccardo Canale as a director (3 pages)
15 June 2011Appointment of Nicola Rose Canale as a director (3 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
7 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 June 2011Incorporation (23 pages)
2 June 2011Incorporation (23 pages)