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 6 years ago.
Status
Active
Active since incorporation
Company No
SC612610
Private limited company
Scottish Company
Age
6 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 2024 (10 months ago)
Next confirmation dated 1 November 2025
Due by 15 November 2025 (2 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
14 Rutland Square
Edinburgh
Lothians
EH1 2BD
United Kingdom
Address changed on 24 Apr 2024 (1 year 4 months ago)
Previous address was Belgrave Business Centre 45 Frederick Street Edinburgh EH2 1EP Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • PSC • British • Lives in Hong Kong • Born in Sep 1967
Director • Property Developer • British • Lives in UK • Born in Dec 1968
Director • Property Developer • British • Lives in Scotland • Born in Mar 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cannonmills No5 Limited
Grant Macdonald Rawlinson and David Murray Petrie are mutual people.
Active
Castle No 30 Ltd
Grant Macdonald Rawlinson and David Murray Petrie are mutual people.
Active
Morningside Drive No64 Ltd
Grant Macdonald Rawlinson and David Murray Petrie are mutual people.
Active
Broughton No 1 Ltd
David Murray Petrie and Mr Nigel Laurence Farmer are mutual people.
Active
North Applied Ltd
Grant Macdonald Rawlinson 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
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
£272.6K
Increased by £36.56K (+15%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.83M
Increased by £7.9K (0%)
Total Liabilities
-£4.23M
Increased by £124.84K (+3%)
Net Assets
-£397.29K
Decreased by £116.94K (+42%)
Debt Ratio (%)
110%
Increased by 3.04% (+3%)
Latest Activity
Mr Grant Macdonald Rawlinson Details Changed
4 Months Ago on 9 May 2025
Accounting Period Extended
5 Months Ago on 4 Apr 2025
Mr David Murray Petrie Details Changed
7 Months Ago on 4 Feb 2025
Mr Grant Macdonald Rawlinson Details Changed
7 Months Ago on 4 Feb 2025
Mr Nigel Laurence Farmer (PSC) Details Changed
7 Months Ago on 4 Feb 2025
Confirmation Submitted
7 Months Ago on 31 Jan 2025
Full Accounts Submitted
1 Year Ago on 26 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 24 Jan 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 23 Jan 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
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 David Murray Petrie 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
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
Registered office address changed from Belgrave Business Centre 45 Frederick Street Edinburgh EH2 1EP Scotland to 14 Rutland Square Edinburgh Lothians EH1 2BD on 24 April 2024
Submitted on 24 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 24 Jan 2024
Confirmation statement made on 1 November 2023 with no updates
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year