Advanced company searchLink opens in new window

CANAL PROPERTIES LTD

Company number SC675248

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)
11 Nov 2024 AA01 Previous accounting period extended from 30 September 2024 to 31 October 2024
03 Oct 2024 PSC04 Change of details for Michael Parker as a person with significant control on 3 October 2024
03 Oct 2024 PSC04 Change of details for Mrs Tracey Parker as a person with significant control on 3 October 2024
03 Oct 2024 CH01 Director's details changed for Mrs Tracey Parker on 3 October 2024
03 Oct 2024 CH01 Director's details changed for Miss Eilidh Parker on 3 October 2024
03 Oct 2024 AD01 Registered office address changed from Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA Scotland to 12 Pankhurst Place East Kilbride Glasgow G74 4BH on 3 October 2024
25 Sep 2024 CS01 Confirmation statement made on 20 September 2024 with updates
24 Sep 2024 PSC04 Change of details for Michael Parker as a person with significant control on 19 September 2024
24 Sep 2024 PSC04 Change of details for Michael Parker as a person with significant control on 19 September 2024
24 Sep 2024 CH01 Director's details changed for Miss Eilidh Parker on 19 September 2024
24 Jun 2024 AA Micro company accounts made up to 30 September 2023
03 Jun 2024 AD01 Registered office address changed from 55a Canal Street Paisley PA1 2HQ Scotland to Suite 3 & 4 Orbital House 3 Redwood Crescent East Kilbride Glasgow G74 5PA on 3 June 2024
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
29 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
28 Sep 2021 PSC01 Notification of Michael Parker as a person with significant control on 20 September 2021
28 Sep 2021 PSC04 Change of details for Mrs Tracey Parker as a person with significant control on 20 September 2021
11 Mar 2021 PSC07 Cessation of Michael Parker as a person with significant control on 11 March 2021
11 Mar 2021 PSC01 Notification of Tracey Parker as a person with significant control on 11 March 2021
11 Mar 2021 AP01 Appointment of Mrs Tracey Parker as a director on 11 March 2021
11 Mar 2021 TM01 Termination of appointment of Michael Parker as a director on 11 March 2021
23 Sep 2020 AD01 Registered office address changed from 67a Glenpatrick Road Elderslie PA5 9AG Scotland to 55a Canal Street Paisley PA1 2HQ on 23 September 2020
23 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-23
  • GBP 100