Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director Name | Mr Graeme John McCullie |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | Mr David Watson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | Mr Benjamin Paul Hartley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Director Name | Mr Gavin Michael Hartley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Director Name | Mr Paul John Horton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Director Name | Mr Andrew Paul Nicholls |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2022(10 years, 4 months after company formation) |
Appointment Duration | 6 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alton House Alton Road Ross-On-Wye HR9 5BP Wales |
Secretary Name | Mr Graeme John McCullie |
---|---|
Status | Resigned |
Appointed | 26 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Website | canyonwater.co.uk |
---|---|
Telephone | 01698 536790 |
Telephone region | Motherwell |
Registered Address | 14 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
50 at £1 | David Watson 33.33% Ordinary A |
---|---|
50 at £1 | Graeme John Mccullie 33.33% Ordinary B |
50 at £1 | Michael John Kinghorn 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,862 |
Cash | £12,465 |
Current Liabilities | £206,458 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2022 | Application to strike the company off the register (4 pages) |
27 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
11 August 2022 | Notification of Dma Canyon Ltd as a person with significant control on 13 January 2017 (2 pages) |
4 August 2022 | Appointment of Mr Paul John Horton as a director on 1 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Benjamin Paul Hartley on 1 August 2022 (2 pages) |
4 August 2022 | Appointment of Mr Andrew Paul Nicholls as a director on 1 August 2022 (2 pages) |
4 August 2022 | Director's details changed for Mr Gavin Michael Hartley on 1 August 2022 (2 pages) |
3 August 2022 | Appointment of Mr Gavin Michael Hartley as a director on 1 August 2022 (2 pages) |
3 August 2022 | Termination of appointment of Graeme John Mccullie as a secretary on 1 August 2022 (1 page) |
3 August 2022 | Appointment of Mr Benjamin Paul Hartley as a director on 1 August 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
15 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
9 April 2019 | Director's details changed for Mr Michael John Kinghorn on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Michael John Kinghorn on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr David Watson on 9 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Graeme John Mccullie on 9 April 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
9 April 2019 | Secretary's details changed for Mr Graeme John Mccullie on 9 April 2019 (1 page) |
9 April 2019 | Director's details changed for Mr Graeme John Mccullie on 9 April 2019 (2 pages) |
9 April 2019 | Change of details for Mr David Watson as a person with significant control on 9 April 2019 (2 pages) |
8 October 2018 | Change of details for Mr Michael John Kinghorn as a person with significant control on 2 October 2018 (2 pages) |
8 October 2018 | Director's details changed for Mr Michael John Kinghorn on 2 October 2018 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
20 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
20 April 2018 | Change of details for Mr David Watson as a person with significant control on 13 January 2017 (2 pages) |
20 April 2018 | Change of details for Mr Michael John Kinghorn as a person with significant control on 13 January 2017 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2012 | Incorporation
|
26 March 2012 | Incorporation
|