Background WavePink WaveYellow Wave

CANAN ALBA LTD. (SC138868)

CANAN ALBA LTD. (SC138868) is an active UK company. incorporated on 16 June 1992. with registered office in Sleat. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. CANAN ALBA LTD. has been registered for 33 years. Current directors include MUNRO, Donald, Dr.

Company Number
SC138868
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1992
Age
33 years
Address
Sabhal Mor Ostaig, Sleat, IV44 8RQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
MUNRO, Donald, Dr
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANAN ALBA LTD.

CANAN ALBA LTD. is an active company incorporated on 16 June 1992 with the registered office located in Sleat. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. CANAN ALBA LTD. was registered 33 years ago.(SIC: 90030)

Status

active

Active since 33 years ago

Company No

SC138868

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 16 June 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

CANAN LIMITED
From: 8 July 1992To: 19 July 2006
TINDERFOLD LIMITED
From: 16 June 1992To: 8 July 1992
Contact
Address

Sabhal Mor Ostaig Teangue Sleat, IV44 8RQ,

Timeline

10 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 12
Director Left
Mar 13
Director Joined
Apr 16
Director Left
Jun 18
Loan Cleared
Aug 24
Loan Cleared
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

MUNRO, Donald, Dr

Active
Sabhal Mor Ostaig, SleatIV44 8RQ
Born August 1953
Director
Appointed 12 Feb 2016

GORDON, Iain Andrew

Resigned
Sabhal Mor Ostaig, SleatIV44 8RQ
Secretary
Appointed 02 Feb 2010
Resigned 03 May 2018

LEGGAT, Elizabeth Lauder

Resigned
17 Camuscross Isle Ornsay, Isle Of SkyeIV44
Secretary
Appointed 01 Apr 1994
Resigned 16 Aug 1994

MACDONALD, Callum

Resigned
Lockhart House Tulloch Street, DingwallIV15 9JY
Secretary
Appointed 10 Jun 1992
Resigned 01 Apr 1994

NICOLSON, Alexander Hugh

Resigned
Cruachan 10 Upper Breakish, Isle Of SkyeIV42 8QB
Secretary
Appointed 16 Aug 1994
Resigned 21 Nov 1995

ROBERTSON, Calum

Resigned
5 Sasaig, Isle Of SkyeIV44 8RD
Secretary
Appointed 27 Nov 1995
Resigned 06 Mar 2009

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Jun 1992
Resigned 10 Jun 1992

BRUCE, Alasdair

Resigned
6 Bank Street, PlocktonIV52 8TP
Born April 1945
Director
Appointed 30 Aug 1995
Resigned 14 May 1999

CAMERON, Margaret

Resigned
3 Sulaisiadar, Isle Of LewisHS2 0PU
Born September 1962
Director
Appointed 30 Aug 1995
Resigned 28 Feb 2009

CAMPBELL, Allan

Resigned
Aldersyde Lodge Road, InvernessIV2 4NS
Born March 1948
Director
Appointed 14 Dec 1992
Resigned 17 Mar 2000

DICK, Lachlan Finlay

Resigned
10 Raasay Road, InvernessIV2 3LR
Born April 1935
Director
Appointed 23 Feb 1999
Resigned 02 Feb 2010

DICK, Lachlan Finlay

Resigned
9 Stewart Drive, StornowayPA87 2TU
Born April 1935
Director
Appointed 14 Dec 1992
Resigned 16 Aug 1994

DICK-BANNERMAN, Chrissie

Resigned
The Old Manse, GlasgowG63 0AH
Born February 1934
Director
Appointed 18 Feb 1993
Resigned 31 Dec 1993

GILLIES, Norman Neil Nicolson, Professor

Resigned
"Innis Ard", ArdvasarIV45 8RU
Born March 1947
Director
Appointed 10 Jun 1992
Resigned 17 Dec 2008

GORDON, Iain Andrew

Resigned
Sabhal Mor Ostaig, SleatIV44 8RQ
Born February 1949
Director
Appointed 02 Feb 2010
Resigned 03 May 2018

HUNT, Ian Spinks

Resigned
Sabhal Mor Ostaig, SleatIV44 8RQ
Born October 1954
Director
Appointed 02 Feb 2010
Resigned 12 Jun 2012

LAWRIE, Sheelagh Jane

Resigned
3 Havelock Street, GlasgowG11 5JB
Born May 1966
Director
Appointed 23 Aug 1993
Resigned 30 Nov 1995

MACINTOSH, Farquhar, Dr

Resigned
12 Rothesay Place, EdinburghEH3 7SQ
Born October 1923
Director
Appointed 01 Jul 1992
Resigned 18 Nov 2007

MACKAY, John Angus

Resigned
Druim Ard, Isle Of LewisHS2 9DB
Born June 1948
Director
Appointed 16 Aug 1994
Resigned 30 Aug 1995

MACRAE, Karen Isobel

Resigned
The Pines, PortreeIV51 9HQ
Born August 1956
Director
Appointed 17 Mar 2006
Resigned 12 Mar 2013

MCLEOD, Alan

Resigned
Benview, BroraKW9 6QN
Born January 1967
Director
Appointed 10 Jun 1992
Resigned 14 Dec 1992

RENNIE, Agnes

Resigned
25, Isle Of LewisHS2 0SH
Born September 1959
Director
Appointed 26 Jun 1996
Resigned 12 Jun 1998

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 16 Jun 1992
Resigned 10 Jun 1992

Persons with significant control

1

Teangue, Isle Of SkyeIV44 8RQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Dormant
8 June 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
21 June 2018
AAMDAAMD
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 August 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 August 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288bResignation of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
4 January 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 July 2006
MEM/ARTSMEM/ARTS
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Resolution
3 April 2006
RESOLUTIONSResolutions
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2002
AAAnnual Accounts
Legacy
21 December 2001
410(Scot)410(Scot)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2000
AAAnnual Accounts
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 June 1999
AAAnnual Accounts
Legacy
1 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 July 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
1 December 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Small
11 September 1995
AAAnnual Accounts
Legacy
13 July 1995
288288
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Accounts With Accounts Type Small
22 August 1994
AAAnnual Accounts
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Accounts With Accounts Type Small
17 January 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Memorandum Articles
27 May 1993
MEM/ARTSMEM/ARTS
Resolution
27 May 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
2 February 1993
224224
Legacy
17 September 1992
410(Scot)410(Scot)
Legacy
13 August 1992
288288
Memorandum Articles
28 July 1992
MEM/ARTSMEM/ARTS
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
287Change of Registered Office
Certificate Change Of Name Company
7 July 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 July 1992
RESOLUTIONSResolutions
Incorporation Company
16 June 1992
NEWINCIncorporation