ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Canscot (Properties) Limited

Canscot (Properties) Limited is a liquidation company incorporated on 10 July 1963 with the registered office located in Dundee, City of Dundee. Canscot (Properties) Limited was registered 62 years ago.
Status
Liquidation
Company No
SC039020
Private limited company
Scottish Company
Age
62 years
Incorporated 10 July 1963
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2821 days
Dated 2 December 2016 (8 years ago)
Next confirmation dated 2 December 2017
Was due on 16 December 2017 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2806 days
For period 1 Apr31 Mar 2016 (1 year)
Accounts type is Total Exemption Small
Next accounts for period 31 March 2017
Was due on 31 December 2017 (7 years ago)
Contact
Address
Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Same address for the past 6 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in Scotland • Born in Aug 1963
Director • British • Lives in Scotland • Born in Oct 1954
Director • British • Lives in Scotland • Born in May 1953
Estate Of Vivian Nordau Black
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Charles Rennie Mackintosh Society
Mr Raymond Henry is a mutual person.
Active
The Kelvin Partnership Ltd
Mr Raymond Henry is a mutual person.
Active
Balmanno House
Mr Raymond Henry is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period 31 Mar31 Mar 2016
Traded for 12 months
Cash in Bank
£290.61K
Increased by £5.08K (+2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.29M
Decreased by £69.94K (-5%)
Total Liabilities
-£15.9K
Decreased by £14.17K (-47%)
Net Assets
£1.28M
Decreased by £55.77K (-4%)
Debt Ratio (%)
1%
Decreased by 0.98% (-44%)
Latest Activity
Registered Address Changed
6 Years Ago on 5 Jun 2019
Registered Address Changed
7 Years Ago on 12 Oct 2017
Court Order to Wind Up
7 Years Ago on 22 Sep 2017
Wind Up Notice
8 Years Ago on 31 Aug 2017
Court Order to Wind Up
8 Years Ago on 31 Aug 2017
Small Accounts Submitted
8 Years Ago on 16 Dec 2016
Confirmation Submitted
8 Years Ago on 8 Dec 2016
Small Accounts Submitted
9 Years Ago on 14 Dec 2015
Confirmation Submitted
9 Years Ago on 8 Dec 2015
Valerie Jane Landenberg Resigned
10 Years Ago on 28 Aug 2015
Get Credit Report
Discover Canscot (Properties) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Finlay House 10-14 West Nie Street Glasgow G1 2PP to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 5 June 2019
Submitted on 5 Jun 2019
Registered office address changed from The Cooper Building 505 Great Western Road Glasgow G12 8HN to Finlay House 10-14 West Nie Street Glasgow G1 2PP on 12 October 2017
Submitted on 12 Oct 2017
Court order notice of winding up
Submitted on 22 Sep 2017
Court order notice of winding up
Submitted on 31 Aug 2017
Notice of winding up order
Submitted on 31 Aug 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 16 Dec 2016
Confirmation statement made on 2 December 2016 with updates
Submitted on 8 Dec 2016
Total exemption small company accounts made up to 31 March 2015
Submitted on 14 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Submitted on 8 Dec 2015
Termination of appointment of Valerie Jane Landenberg as a director on 28 August 2015
Submitted on 10 Sep 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year