Background WavePink WaveYellow Wave

CANNIESBURN LIMITED (SC247755)

CANNIESBURN LIMITED (SC247755) is an active UK company. incorporated on 14 April 2003. with registered office in Aberdeen. The company operates in the Construction sector, engaged in construction of commercial buildings. CANNIESBURN LIMITED has been registered for 22 years. Current directors include CRAIG, Gordon Graham, JACKSON, Julie Mansfield, MURDOCH, Ian and 1 others.

Company Number
SC247755
Status
active
Type
ltd
Incorporated
14 April 2003
Age
22 years
Address
Johnstone House, Aberdeen, AB10 1HA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
CRAIG, Gordon Graham, JACKSON, Julie Mansfield, MURDOCH, Ian, OLDFIELD, Matthew Thomas George
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNIESBURN LIMITED

CANNIESBURN LIMITED is an active company incorporated on 14 April 2003 with the registered office located in Aberdeen. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. CANNIESBURN LIMITED was registered 22 years ago.(SIC: 41201)

Status

active

Active since 22 years ago

Company No

SC247755

LTD Company

Age

22 Years

Incorporated 14 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

PACIFIC SHELF 1227 LIMITED
From: 14 April 2003To: 23 January 2004
Contact
Address

Johnstone House 52-54 Rose Street Aberdeen, AB10 1HA,

Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Sept 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Loan Cleared
Oct 24
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

LEDGE SERVICES LIMITED

Active
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006

CRAIG, Gordon Graham

Active
Johnstone House, AberdeenAB10 1HA
Born January 1980
Director
Appointed 18 Sept 2015

JACKSON, Julie Mansfield

Active
Johnstone House, AberdeenAB10 1HA
Born December 1965
Director
Appointed 29 Mar 2011

MURDOCH, Ian

Active
Johnstone House, AberdeenAB10 1HA
Born March 1970
Director
Appointed 29 Mar 2011

OLDFIELD, Matthew Thomas George

Active
5 Mid New Cultins, EdinburghEH11 4DU
Born March 1980
Director
Appointed 01 Sept 2025

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 01 Oct 2003
Resigned 01 Apr 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 14 Apr 2003
Resigned 01 Oct 2003

ANDERSON, Ewan Thomas

Resigned
10 Blackford Road, EdinburghEH9 2DS
Born August 1966
Director
Appointed 23 Jan 2004
Resigned 08 Apr 2011

BENJAMIN, Barrs

Resigned
3 Victoria Road, GourockPA19 1LD
Born June 1970
Director
Appointed 23 Jan 2004
Resigned 08 Sept 2004

CUMMING, Margaret

Resigned
9 Victoria Road, PaisleyPA2 9PT
Born September 1952
Director
Appointed 23 Jan 2004
Resigned 17 Dec 2008

GILL, David John, Mr.

Resigned
8 Bellenden Grove, DunblaneFK15 0FD
Born March 1950
Director
Appointed 01 Oct 2003
Resigned 02 Oct 2007

JACOBS, Ronnie Alexander

Resigned
3 Avonmill Road, LinlithgowEH49 7SQ
Born October 1950
Director
Appointed 08 Sept 2004
Resigned 30 Sept 2010

KNIGHT, David Jonathan

Resigned
24 Margaret Rose Crescent, EdinburghEH10 7EZ
Born April 1961
Director
Appointed 10 Nov 2008
Resigned 28 Aug 2013

MITCHELL, Andrew John

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born August 1951
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2015

STODDART, Neil John

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born April 1969
Director
Appointed 01 Oct 2003
Resigned 01 Sept 2025

WHITE, Alastair

Resigned
5 Mid New Cultins, EdinburghEH11 4DU
Born June 1968
Director
Appointed 02 Oct 2007
Resigned 17 Jul 2015

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 14 Apr 2003
Resigned 01 Oct 2003

Persons with significant control

2

5 Mid New Cultins, EdinburghEH11 4DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
2 Lochside View, EdinburghEH12 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 April 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
15 April 2009
363aAnnual Return
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Resolution
27 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
2 June 2008
419a(Scot)419a(Scot)
Legacy
27 May 2008
419a(Scot)419a(Scot)
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
17 November 2006
287Change of Registered Office
Legacy
20 September 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
26 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
24 May 2005
288cChange of Particulars
Legacy
27 April 2005
363aAnnual Return
Resolution
11 October 2004
RESOLUTIONSResolutions
Resolution
11 October 2004
RESOLUTIONSResolutions
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
4 October 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
21 September 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
363aAnnual Return
Legacy
1 March 2004
410(Scot)410(Scot)
Legacy
26 February 2004
410(Scot)410(Scot)
Legacy
25 February 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 February 2004
466(Scot)466(Scot)
Legacy
10 February 2004
410(Scot)410(Scot)
Legacy
1 February 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Resolution
31 January 2004
RESOLUTIONSResolutions
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
88(2)R88(2)R
Certificate Change Of Name Company
23 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
287Change of Registered Office
Legacy
22 January 2004
225Change of Accounting Reference Date
Incorporation Company
14 April 2003
NEWINCIncorporation