Company NameCanyon Water Services Limited
Company StatusDissolved
Company NumberSC420365
CategoryPrivate Limited Company
Incorporation Date26 March 2012(12 years ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael John Kinghorn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Graeme John McCullie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr David Watson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameMr Benjamin Paul Hartley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(10 years, 4 months after company formation)
Appointment Duration6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Director NameMr Gavin Michael Hartley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(10 years, 4 months after company formation)
Appointment Duration6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Director NameMr Paul John Horton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(10 years, 4 months after company formation)
Appointment Duration6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Director NameMr Andrew Paul Nicholls
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2022(10 years, 4 months after company formation)
Appointment Duration6 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlton House Alton Road
Ross-On-Wye
HR9 5BP
Wales
Secretary NameMr Graeme John McCullie
StatusResigned
Appointed26 March 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland

Contact

Websitecanyonwater.co.uk
Telephone01698 536790
Telephone regionMotherwell

Location

Registered Address14 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

50 at £1David Watson
33.33%
Ordinary A
50 at £1Graeme John Mccullie
33.33%
Ordinary B
50 at £1Michael John Kinghorn
33.33%
Ordinary A

Financials

Year2014
Net Worth£26,862
Cash£12,465
Current Liabilities£206,458

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
9 November 2022Application to strike the company off the register (4 pages)
27 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
11 August 2022Notification of Dma Canyon Ltd as a person with significant control on 13 January 2017 (2 pages)
4 August 2022Appointment of Mr Paul John Horton as a director on 1 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Benjamin Paul Hartley on 1 August 2022 (2 pages)
4 August 2022Appointment of Mr Andrew Paul Nicholls as a director on 1 August 2022 (2 pages)
4 August 2022Director's details changed for Mr Gavin Michael Hartley on 1 August 2022 (2 pages)
3 August 2022Appointment of Mr Gavin Michael Hartley as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Graeme John Mccullie as a secretary on 1 August 2022 (1 page)
3 August 2022Appointment of Mr Benjamin Paul Hartley as a director on 1 August 2022 (2 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
9 April 2019Director's details changed for Mr Michael John Kinghorn on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Michael John Kinghorn on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr David Watson on 9 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Graeme John Mccullie on 9 April 2019 (2 pages)
9 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
9 April 2019Secretary's details changed for Mr Graeme John Mccullie on 9 April 2019 (1 page)
9 April 2019Director's details changed for Mr Graeme John Mccullie on 9 April 2019 (2 pages)
9 April 2019Change of details for Mr David Watson as a person with significant control on 9 April 2019 (2 pages)
8 October 2018Change of details for Mr Michael John Kinghorn as a person with significant control on 2 October 2018 (2 pages)
8 October 2018Director's details changed for Mr Michael John Kinghorn on 2 October 2018 (2 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
20 April 2018Change of details for Mr David Watson as a person with significant control on 13 January 2017 (2 pages)
20 April 2018Change of details for Mr Michael John Kinghorn as a person with significant control on 13 January 2017 (2 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(7 pages)
9 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 150
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(7 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 150
(7 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 150
(7 pages)
2 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 150
(7 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)