ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Canongate Ltd

Canongate Ltd is an active company incorporated on 2 November 2018 with the registered office located in Edinburgh, City of Edinburgh. Canongate Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC612610
Private limited company
Scottish Company
Age
7 years
Incorporated 2 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Dec31 Dec 2024 (1 year 1 month)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
28 Rutland Square
Edinburgh
EH1 2BW
United Kingdom
Address changed on 15 Jan 2026 (16 hours ago)
Previous address was 14 Rutland Square Edinburgh Lothians EH1 2BD United Kingdom
Telephone
0131 5575111
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Mar 1974
Director • British • Lives in UK • Born in Dec 1968
Director • British • Lives in Hong Kong • Born in Sep 1967
Mr Nigel Laurence Farmer
PSC • British • Lives in Hong Kong • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cannonmills No5 Limited
David Murray Petrie and Grant Macdonald Rawlinson are mutual people.
Active
Castle No 30 Ltd
David Murray Petrie and Grant Macdonald Rawlinson are mutual people.
Active
Morningside Drive No64 Ltd
David Murray Petrie and Grant Macdonald Rawlinson are mutual people.
Active
Broughton No 1 Ltd
Nigel Laurence Farmer and David Murray Petrie are mutual people.
Active
Aberdeen Properties Limited
Grant Macdonald Rawlinson is a mutual person.
Active
The Northumberland Street Mews Company Ltd
Grant Macdonald Rawlinson is a mutual person.
Active
Torran Ltd
Grant Macdonald Rawlinson is a mutual person.
Active
The North Berwick Trust Ltd
David Murray Petrie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£85.07K
Decreased by £187.52K (-69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.56M
Decreased by £273.9K (-7%)
Total Liabilities
-£3.84M
Decreased by £384.55K (-9%)
Net Assets
-£286.64K
Increased by £110.65K (-28%)
Debt Ratio (%)
108%
Decreased by 2.31% (-2%)
Latest Activity
Registered Address Changed
16 Hours Ago on 15 Jan 2026
Confirmation Submitted
9 Days Ago on 6 Jan 2026
Full Accounts Submitted
23 Days Ago on 23 Dec 2025
Mr Grant Macdonald Rawlinson Details Changed
8 Months Ago on 9 May 2025
Accounting Period Extended
9 Months Ago on 4 Apr 2025
Mr David Murray Petrie Details Changed
11 Months Ago on 4 Feb 2025
Mr Grant Macdonald Rawlinson Details Changed
11 Months Ago on 4 Feb 2025
Mr Nigel Laurence Farmer (PSC) Details Changed
11 Months Ago on 4 Feb 2025
Confirmation Submitted
11 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 26 Aug 2024
Get Credit Report
Discover Canongate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 14 Rutland Square Edinburgh Lothians EH1 2BD United Kingdom to 28 Rutland Square Edinburgh EH1 2BW on 15 January 2026
Submitted on 15 Jan 2026
Confirmation statement made on 1 November 2025 with no updates
Submitted on 6 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Dec 2025
Director's details changed for Mr Grant Macdonald Rawlinson on 9 May 2025
Submitted on 9 May 2025
Previous accounting period extended from 30 November 2024 to 31 December 2024
Submitted on 4 Apr 2025
Change of details for Mr Nigel Laurence Farmer as a person with significant control on 4 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Grant Macdonald Rawlinson on 4 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr David Murray Petrie on 4 February 2025
Submitted on 4 Feb 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 31 Jan 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 26 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year