Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CANAN LTD.
Company Information for

CANAN LTD.

SABHAL MOR OSTAIG, SLEAT, ISLE OF SKYE, IV44 8RQ,
Company Registration Number
SC216826
Private Limited Company
Active

Company Overview

About Canan Ltd.
CANAN LTD. was founded on 2001-03-14 and has its registered office in Isle Of Skye. The organisation's status is listed as "Active". Canan Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANAN LTD.
 
Legal Registered Office
SABHAL MOR OSTAIG
SLEAT
ISLE OF SKYE
IV44 8RQ
Other companies in IV44
 
Previous Names
CANAN TRADING LIMITED22/09/2006
Filing Information
Company Number SC216826
Company ID Number SC216826
Date formed 2001-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB774804992  
Last Datalog update: 2024-06-07 10:34:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANAN LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANAN LTD.

Current Directors
Officer Role Date Appointed
MURDO CAMPBELL
Director 2014-03-07
ALASDAIR GILLEASBUIG BOYD ROBERTSON
Director 2009-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ANDREW GORDON
Company Secretary 2010-02-23 2018-05-03
IAIN ANDREW GORDON
Director 2010-02-23 2018-05-03
DONELLA BEATON
Director 2005-11-11 2012-06-27
IAN SPINKS HUNT
Director 2005-11-11 2012-06-12
LORNE BUCHANAN MACLEOD
Director 2006-04-01 2011-03-31
LACHLAN FINLAY DICK
Director 2001-03-14 2010-02-23
DONALD BUDGE MACGREGOR
Director 2004-11-12 2010-02-23
CALUM ROBERTSON
Company Secretary 2001-03-14 2009-03-06
NORMAN NEIL NICOLSON GILLIES
Director 2001-03-14 2008-12-17
FARQUHAR MACINTOSH
Director 2002-06-07 2007-09-04
MARGARET CAMERON
Director 2002-06-07 2006-03-17
KAREN ISOBEL MACRAE
Director 2004-06-11 2006-03-17
BRIAN REID LTD.
Nominated Secretary 2001-03-14 2001-03-14
STEPHEN MABBOTT LTD.
Nominated Director 2001-03-14 2001-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR GILLEASBUIG BOYD ROBERTSON SABHAL MOR OSTAIG Director 2016-03-11 CURRENT 2009-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-04FIRST GAZETTE notice for compulsory strike-off
2024-05-30CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-2031/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27APPOINTMENT TERMINATED, DIRECTOR MURDO CAMPBELL
2023-04-27CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-0131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-2131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-08-22AP01DIRECTOR APPOINTED MR ANGUS DONALD JOHN MACQUIEN MACINNES
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GILLEASBUIG BOYD ROBERTSON
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ANDREW GORDON
2018-06-18TM02Termination of appointment of Iain Andrew Gordon on 2018-05-03
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 124000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 124000
2016-04-26AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 106000
2016-03-22SH0112/02/16 STATEMENT OF CAPITAL GBP 106000
2015-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 106000
2015-04-22AR0114/03/15 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 106000
2014-04-28AR0114/03/14 ANNUAL RETURN FULL LIST
2014-04-28AP01DIRECTOR APPOINTED MR MURDO CAMPBELL
2013-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-04-27AR0114/03/13 ANNUAL RETURN FULL LIST
2012-08-29SH0131/07/12 STATEMENT OF CAPITAL GBP 106000
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNT
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DONELLA BEATON
2012-05-10AR0114/03/12 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-05-06AR0114/03/11 FULL LIST
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DONELLA BEATON / 15/02/2011
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR LORNE MACLEOD
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-29SH0120/05/10 STATEMENT OF CAPITAL GBP 76000
2010-04-27AR0114/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALASDAIR GILLEASBUIG BOYD ROBERTSON / 01/11/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNT / 01/11/2009
2010-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-22AP01DIRECTOR APPOINTED MR IAIN ANDREW GORDON
2010-04-22AP03SECRETARY APPOINTED MR IAIN ANDREW GORDON
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACGREGOR
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LACHLAN DICK
2009-06-18288aDIRECTOR APPOINTED PROFESSOR ALASDAIR GILLEASBUIG BOYD ROBERTSON
2009-04-20225CURREXT FROM 31/03/2009 TO 31/07/2009
2009-03-31363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY CALUM ROBERTSON
2009-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR NORMAN GILLIES
2008-05-12363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR FARQUHAR MACINTOSH
2007-10-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-01363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-23419a(Scot)DEC MORT/CHARGE *****
2006-11-11419a(Scot)DEC MORT/CHARGE *****
2006-09-22CERTNMCOMPANY NAME CHANGED CANAN TRADING LIMITED CERTIFICATE ISSUED ON 22/09/06
2006-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288bDIRECTOR RESIGNED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288aNEW DIRECTOR APPOINTED
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-30288aNEW DIRECTOR APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-22363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-27363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-09288aNEW DIRECTOR APPOINTED
2002-07-09288aNEW DIRECTOR APPOINTED
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-03-07466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-01-25410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities

82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers


Licences & Regulatory approval
We could not find any licences issued to CANAN LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANAN LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-01-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2001-12-12 Satisfied SKYE & LOCHALSH LOCAL ENTERPRISE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANAN LTD.

Intangible Assets
Patents
We have not found any records of CANAN LTD. registering or being granted any patents
Domain Names

CANAN LTD. owns 2 domain names.

clandonald.co.uk   clandonaldskye.co.uk  

Trademarks
We have not found any records of CANAN LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANAN LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CANAN LTD. are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where CANAN LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANAN LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANAN LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.