Advanced company searchLink opens in new window

CANADALE LTD

Company number SC506469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 AA Micro company accounts made up to 31 May 2023
22 Aug 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
01 Aug 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 May 2020
25 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
18 Feb 2020 AA Micro company accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 May 2017
27 Jun 2017 PSC01 Notification of Catherine Mathieson as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10
20 Jul 2015 CH01 Director's details changed for Ms Catherine Mathieson on 10 July 2015
20 Jul 2015 AD01 Registered office address changed from 148 2F2 Dundas Street Edinburgh EH3 5DQ United Kingdom to 62 Pilrig Street Edinburgh EH6 5AS on 20 July 2015
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)