Canniesburn Limited ABERDEEN


Canniesburn started in year 2003 as Private Limited Company with registration number SC247755. The Canniesburn company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Aberdeen at Johnstone House. Postal code: AB10 1HA. Since Friday 23rd January 2004 Canniesburn Limited is no longer carrying the name Pacific Shelf 1227.

The company has 4 directors, namely Gordon C., Ian M. and Julie J. and others. Of them, Neil S. has been with the company the longest, being appointed on 1 October 2003 and Gordon C. has been with the company for the least time - from 18 September 2015. As of 6 May 2024, there were 8 ex directors - David K., Alastair W. and others listed below. There were no ex secretaries.

Canniesburn Limited Address / Contact

Office Address Johnstone House
Office Address2 52-54 Rose Street
Town Aberdeen
Post code AB10 1HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC247755
Date of Incorporation Mon, 14th Apr 2003
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Gordon C.

Position: Director

Appointed: 18 September 2015

Ian M.

Position: Director

Appointed: 29 March 2011

Julie J.

Position: Director

Appointed: 29 March 2011

Ledge Services Limited

Position: Corporate Secretary

Appointed: 01 April 2006

Neil S.

Position: Director

Appointed: 01 October 2003

David K.

Position: Director

Appointed: 10 November 2008

Resigned: 28 August 2013

Alastair W.

Position: Director

Appointed: 02 October 2007

Resigned: 17 July 2015

Ronnie J.

Position: Director

Appointed: 08 September 2004

Resigned: 30 September 2010

Margaret C.

Position: Director

Appointed: 23 January 2004

Resigned: 17 December 2008

Ewan A.

Position: Director

Appointed: 23 January 2004

Resigned: 08 April 2011

Barrs B.

Position: Director

Appointed: 23 January 2004

Resigned: 08 September 2004

David G.

Position: Director

Appointed: 01 October 2003

Resigned: 02 October 2007

Ledingham Chalmers Llp

Position: Corporate Secretary

Appointed: 01 October 2003

Resigned: 01 April 2006

Andrew M.

Position: Director

Appointed: 01 October 2003

Resigned: 31 December 2015

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats researched, there is Cala Management Limited from Edinburgh, United Kingdom. This PSC is classified as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Miller Homes Holdings Limited that put Edinburgh, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Cala Management Limited

Adam House 5 Mid New Cultins, Edinburgh, Mid Lothian, EH11 4DU, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc013655
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Miller Homes Holdings Limited

Miller House 2 Lochside View, Edinburgh Park, Edinburgh, EH12 9DH, United Kingdom

Legal authority Scotland
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc255430
Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Pacific Shelf 1227 January 23, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (7 pages)

Company search

Advertisements