Canscot (properties) Limited

General information

Name:

Canscot (properties) Ltd

Office Address:

Suite 9 River Court 5 West Victoria Dock Road DD1 3JT Dundee

Number: SC039020

Incorporation date: 1963-07-10

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This enterprise called Canscot (properties) was created on 1963-07-10 as a Private Limited Company. This company's headquarters may be contacted at Dundee on Suite 9 River Court, 5 West Victoria Dock Road. Should you have to contact this company by mail, its area code is DD1 3JT. The office registration number for Canscot (properties) Limited is SC039020. This company's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. 2016-03-31 is the last time when the accounts were reported.

Financial data based on annual reports

Company staff

Marsha G.

Role: Director

Appointed: 08 April 2015

Latest update: 16 March 2024

Angela S.

Role: Director

Appointed: 18 December 2014

Latest update: 16 March 2024

Raymond H.

Role: Director

Appointed: 14 March 2011

Latest update: 16 March 2024

People with significant control

Estate Of Vivian Nordau Black
Address: The Kelvin Partneship 505, Great Western Road, Glasgow, G12 8HN, Scotland
Legal authority Trust
Legal form Estate
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 16 December 2017
Confirmation statement last made up date 02 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts 1 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 May 2013
Annual Accounts 15 May 2014
Date Approval Accounts 15 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Free Download
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016 (AA)
filed on: 16th, December 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2014

Address:

The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2015

Address:

The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

HQ address,
2016

Address:

The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Accountant/Auditor,
2015 - 2013

Name:

The Kelvin Partnership Ltd

Address:

Chartered Accountants The Cooper Building 505 Great Western Road

Post code:

G12 8HN

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
60
Company Age

Closest Companies - by postcode