Canan Ltd. ISLE OF SKYE


Founded in 2001, Canan, classified under reg no. SC216826 is an active company. Currently registered at Sabhal Mor Ostaig IV44 8RQ, Isle Of Skye the company has been in the business for 23 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2006/09/22 Canan Ltd. is no longer carrying the name Canan Trading.

The firm has one director. Angus M., appointed on 20 June 2018. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Canan Ltd. Address / Contact

Office Address Sabhal Mor Ostaig
Office Address2 Sleat
Town Isle Of Skye
Post code IV44 8RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC216826
Date of Incorporation Wed, 14th Mar 2001
Industry specialised design activities
Industry Translation and interpretation activities
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Angus M.

Position: Director

Appointed: 20 June 2018

John M.

Position: Director

Appointed: 20 June 2018

Resigned: 12 December 2022

Murdo C.

Position: Director

Appointed: 07 March 2014

Resigned: 31 March 2023

Iain G.

Position: Director

Appointed: 23 February 2010

Resigned: 03 May 2018

Iain G.

Position: Secretary

Appointed: 23 February 2010

Resigned: 03 May 2018

Alasdair R.

Position: Director

Appointed: 03 June 2009

Resigned: 20 June 2018

Lorne M.

Position: Director

Appointed: 01 April 2006

Resigned: 31 March 2011

Donella B.

Position: Director

Appointed: 11 November 2005

Resigned: 27 June 2012

Ian H.

Position: Director

Appointed: 11 November 2005

Resigned: 12 June 2012

Donald M.

Position: Director

Appointed: 12 November 2004

Resigned: 23 February 2010

Karen M.

Position: Director

Appointed: 11 June 2004

Resigned: 17 March 2006

Farquhar M.

Position: Director

Appointed: 07 June 2002

Resigned: 04 September 2007

Margaret C.

Position: Director

Appointed: 07 June 2002

Resigned: 17 March 2006

Calum R.

Position: Secretary

Appointed: 14 March 2001

Resigned: 06 March 2009

Lachlan D.

Position: Director

Appointed: 14 March 2001

Resigned: 23 February 2010

Norman G.

Position: Director

Appointed: 14 March 2001

Resigned: 17 December 2008

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Canan Alba Ltd from Isle Of Skye, Scotland. This PSC is categorised as "a charitable company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Canan Alba Ltd

Sabhal Mòr Ostaig Teangue, Isle Of Skye, IV44 8RQ, Scotland

Legal authority Companies Acts
Legal form Charitable Company Limited By Guarantee
Country registered Scotland
Place registered Comapnies House Edinburgh
Registration number Sc138868
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Canan Trading September 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth-6 8911 964  
Balance Sheet
Cash Bank On Hand 41 7768 3175 230
Current Assets56 81490 98448 52237 740
Debtors 49 20840 20532 510
Net Assets Liabilities 1 9642 870 
Other Debtors  23 97930 458
Property Plant Equipment 940 1 901
Net Assets Liabilities Including Pension Asset Liability-6 8911 964  
Reserves/Capital
Shareholder Funds-6 8911 964  
Other
Accumulated Depreciation Impairment Property Plant Equipment 80 85781 79782 236
Average Number Employees During Period 66 
Balances Amounts Owed To Related Parties 23 56023 184 
Creditors 89 96045 6529 852
Fixed Assets1 359940  
Increase From Depreciation Charge For Year Property Plant Equipment  940439
Net Current Assets Liabilities-8 2501 0242 87027 888
Other Creditors  2 6751 898
Other Taxation Social Security Payable  1 5892 772
Property Plant Equipment Gross Cost 81 79781 79784 137
Total Additions Including From Business Combinations Property Plant Equipment   2 340
Total Assets Less Current Liabilities-6 8911 9642 87029 789
Trade Creditors Trade Payables  41 3885 182
Trade Debtors Trade Receivables  16 2262 052
Creditors Due Within One Year65 06489 960  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 1st, March 2023
Free Download (13 pages)

Company search

Advertisements