Canongate Communications Limited EDINBURGH


Canongate Communications started in year 2006 as Private Limited Company with registration number SC296936. The Canongate Communications company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Edinburgh at 61 Dublin Street. Postal code: EH3 6NL. Since Fri, 23rd Aug 2013 Canongate Communications Limited is no longer carrying the name Canongate Properties.

The firm has one director. Hamish M., appointed on 9 February 2006. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex secretaries - Nicola M., Jayne M. and others listed below. There were no ex directors.

Canongate Communications Limited Address / Contact

Office Address 61 Dublin Street
Town Edinburgh
Post code EH3 6NL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC296936
Date of Incorporation Thu, 9th Feb 2006
Industry Other publishing activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Hamish M.

Position: Director

Appointed: 09 February 2006

Nicola M.

Position: Secretary

Appointed: 31 October 2008

Resigned: 06 March 2013

Jayne M.

Position: Secretary

Appointed: 09 February 2006

Resigned: 31 October 2008

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Hamish M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hamish M.

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

Canongate Properties August 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 78514101 025127 130178 422105 737
Current Assets132 175159 814297 781279 393328 883369 839
Debtors128 390159 800196 756152 263150 461264 102
Net Assets Liabilities25 83338 327-17 01925 49019 35182 238
Other Debtors68 10170 76391 78972 30368 888103 377
Property Plant Equipment1 208364 3 8853 5466 584
Other
Accumulated Depreciation Impairment Property Plant Equipment4 2075 0515 4155 8237 4114 553
Additions Other Than Through Business Combinations Property Plant Equipment   4 2931 2495 594
Average Number Employees During Period976646
Balances Amounts Owed By Related Parties    67 238 
Bank Borrowings Overdrafts 19 181 8 8749 7079 710
Corporation Tax Payable     17 193
Creditors107 550121 851314 800216 662280 691269 940
Depreciation Rate Used For Property Plant Equipment 3333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 415
Disposals Property Plant Equipment     5 414
Increase From Depreciation Charge For Year Property Plant Equipment 8443644081 5882 557
Net Current Assets Liabilities24 62537 963-17 01962 73148 19299 899
Number Shares Issued Fully Paid    100100
Other Creditors58 47037 042143 92553 482135 170139 861
Other Taxation Social Security Payable23 50553 512116 006124 891103 55778 959
Par Value Share     1
Property Plant Equipment Gross Cost 5 4155 4159 70810 95711 137
Taxation Including Deferred Taxation Balance Sheet Subtotal     1 570
Total Assets Less Current Liabilities25 83338 327-17 01966 61651 738106 483
Trade Creditors Trade Payables25 57512 11654 86929 41532 25724 217
Trade Debtors Trade Receivables60 28989 037104 96779 96081 573160 725

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Wed, 7th Feb 2024
filed on: 19th, February 2024
Free Download (4 pages)

Company search

Advertisements