Company number SC060142
Status Active
Incorporation Date 7 June 1976
Company Type Private Limited Company
Address 7-11 MELVILLE STREET, EDINBURGH, EH3 7PE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 7 June 2016; Total exemption small company accounts made up to 7 June 2015. The most likely internet sites of CANMORE DEVELOPMENTS(SCOTLAND)LIMITED are www.canmore.co.uk, and www.canmore.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Canmore Developments Scotland Limited is a Private Limited Company.
The company registration number is SC060142. Canmore Developments Scotland Limited has been working since 07 June 1976.
The present status of the company is Active. The registered address of Canmore Developments Scotland Limited is 7 11 Melville Street Edinburgh Eh3 7pe. . FERGUSON, Grant is a Secretary of the company. FERGUSON, Bruce Alexander is a Director of the company. Secretary FERGUSON, Janet Dryburgh has been resigned. Secretary FERGUSON, Steven has been resigned. Director FERGUSON, Steven has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Director
FERGUSON, Steven
Resigned: 01 January 1992
Appointed Date: 08 July 1991
55 years old
Persons With Significant Control
CANMORE DEVELOPMENTS(SCOTLAND)LIMITED Events
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 7 June 2016
16 Feb 2016
Total exemption small company accounts made up to 7 June 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
02 Mar 2015
Total exemption small company accounts made up to 7 June 2014
...
... and 83 more events
25 Aug 1986
Return made up to 31/12/84; full list of members
25 Aug 1986
Return made up to 31/12/84; full list of members
06 Jun 1986
Registered office changed on 06/06/86 from: 53 queen st edinburgh EH2 3NS
07 Jun 1976
Incorporation
15 January 2003
Standard security
Delivered: 23 January 2003
Status: Satisfied
on 15 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying on the east side of carigluscar road…
8 January 2003
Standard security
Delivered: 13 January 2003
Status: Satisfied
on 14 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 craigluscar road, dunfermline.
19 December 1994
Bond & floating charge
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
22 March 1994
Standard security
Delivered: 31 March 1994
Status: Satisfied
on 15 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.309 hectares known as balgeddie close,glenrothes,fife.
13 November 1984
Standard security
Delivered: 3 December 1984
Status: Satisfied
on 15 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The royal hotel seaforth place burntisland.
4 September 1981
Standard security
Delivered: 18 September 1981
Status: Satisfied
on 15 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground situated on the east side of the main road leading…
20 August 1981
Standard security
Delivered: 7 September 1981
Status: Satisfied
on 29 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 and 3 william street dunfermline.