CANONGATE BOOKS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 1TE

Company number SC152259
Status Active
Incorporation Date 2 August 1994
Company Type Private Limited Company
Address 14 HIGH STREET, EDINBURGH, EH1 1TE
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Appointment of Mr David John Young as a director on 10 October 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of CANONGATE BOOKS LIMITED are www.canongatebooks.co.uk, and www.canongate-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Canongate Books Limited is a Private Limited Company. The company registration number is SC152259. Canongate Books Limited has been working since 02 August 1994. The present status of the company is Active. The registered address of Canongate Books Limited is 14 High Street Edinburgh Eh1 1te. . GIBB, Kathleen is a Secretary of the company. BLAND, Francis Christopher Buchan, Sir is a Director of the company. BYNG, James Edmund is a Director of the company. GIBB, Kathleen Lorna is a Director of the company. GORHAM, Caroline Susan is a Director of the company. MCVEIGH, Charles is a Director of the company. TODD, Jennifer is a Director of the company. YOUNG, David John is a Director of the company. Secretary MCAINSH, Sheila Alexander has been resigned. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director ANDERSON, Kathleen Elizabeth has been resigned. Director ANDREW, Hugh has been resigned. Director COLLINGRIDGE, Polly Alexandra has been resigned. Director DAVIES, Nicholas has been resigned. Director GRAHAM, David has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MOIR, Judith Joyce has been resigned. Director MOIR, Neville has been resigned. Director SEROTA, Anya has been resigned. Director SHANKS, Ronald Stewart Cuthbertson has been resigned. Director TASTARD, Susannah Jane has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
GIBB, Kathleen
Appointed Date: 14 July 2014

Director
BLAND, Francis Christopher Buchan, Sir
Appointed Date: 18 December 2002
87 years old

Director
BYNG, James Edmund
Appointed Date: 06 October 1994
56 years old

Director
GIBB, Kathleen Lorna
Appointed Date: 29 October 2014
64 years old

Director
GORHAM, Caroline Susan
Appointed Date: 01 January 2002
59 years old

Director
MCVEIGH, Charles
Appointed Date: 27 January 2003
83 years old

Director
TODD, Jennifer
Appointed Date: 01 June 2006
51 years old

Director
YOUNG, David John
Appointed Date: 10 October 2016
74 years old

Resigned Directors

Secretary
MCAINSH, Sheila Alexander
Resigned: 29 April 2009
Appointed Date: 18 October 1994

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 18 October 1994
Appointed Date: 01 August 1994

Director
ANDERSON, Kathleen Elizabeth
Resigned: 30 September 2010
Appointed Date: 24 July 2003
67 years old

Director
ANDREW, Hugh
Resigned: 28 November 2001
Appointed Date: 06 October 1994
63 years old

Director
COLLINGRIDGE, Polly Alexandra
Resigned: 27 June 2012
Appointed Date: 01 November 2008
51 years old

Director
DAVIES, Nicholas
Resigned: 31 December 2012
Appointed Date: 01 September 2008
47 years old

Director
GRAHAM, David
Resigned: 31 July 2006
Appointed Date: 12 April 2000
64 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 12 October 1994
Appointed Date: 01 August 1994
70 years old

Director
MOIR, Judith Joyce
Resigned: 05 August 2003
Appointed Date: 01 January 2001
68 years old

Director
MOIR, Neville
Resigned: 19 August 2000
Appointed Date: 01 January 1997
69 years old

Director
SEROTA, Anya
Resigned: 30 April 2012
Appointed Date: 01 November 2006
50 years old

Director
SHANKS, Ronald Stewart Cuthbertson
Resigned: 28 August 2003
Appointed Date: 03 March 1995
80 years old

Director
TASTARD, Susannah Jane
Resigned: 30 April 2014
Appointed Date: 01 January 2012
48 years old

Nominee Director
WILL, James Robert
Resigned: 18 October 1994
Appointed Date: 01 August 1994
70 years old

Persons With Significant Control

Sir Francis Christopher Buchan Bland Kb
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Mcveigh
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANONGATE BOOKS LIMITED Events

21 Oct 2016
Appointment of Mr David John Young as a director on 10 October 2016
15 Sep 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Confirmation statement made on 25 July 2016 with updates
05 Oct 2015
Group of companies' accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 522,216

...
... and 108 more events
24 Oct 1994
Director resigned;new director appointed

24 Oct 1994
Director resigned;new director appointed

24 Oct 1994
New secretary appointed

24 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Aug 1994
Incorporation

CANONGATE BOOKS LIMITED Charges

6 November 2012
Standard security
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 & 11/1 tweeddale court, 14 high street edinburgh.
23 October 2008
Bond & floating charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 November 1995
Bond & floating charge
Delivered: 14 November 1995
Status: Satisfied on 20 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…