Background WavePink WaveYellow Wave

CANONBIE RIVERSIDE LTD (SC374620)

CANONBIE RIVERSIDE LTD (SC374620) is an active UK company. incorporated on 11 March 2010. with registered office in Canonbie. The company operates in the Construction sector, engaged in development of building projects. CANONBIE RIVERSIDE LTD has been registered for 16 years. Current directors include CHEESMOND, Paul.

Company Number
SC374620
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
Apartment 1 Canonbie Riverside, Canonbie, DG14 0UX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHEESMOND, Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANONBIE RIVERSIDE LTD

CANONBIE RIVERSIDE LTD is an active company incorporated on 11 March 2010 with the registered office located in Canonbie. The company operates in the Construction sector, specifically engaged in development of building projects. CANONBIE RIVERSIDE LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

SC374620

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

Apartment 1 Canonbie Riverside Canonbie, DG14 0UX,

Previous Addresses

The Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland
From: 12 September 2019To: 2 May 2023
Blue Square House 272 Bath Street Glasgow G2 4JR
From: 9 December 2010To: 12 September 2019
Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
From: 9 December 2010To: 9 December 2010
the Old Manse Saughtree Newcastleton Roxburghshire TD9 0SW Scotland
From: 11 March 2010To: 9 December 2010
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jul 24
Director Left
Jul 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHEESMOND, Paul

Active
Saughtree, NewcastletonTD9 0SW
Born June 1950
Director
Appointed 11 Mar 2010

CHEESMOND, Doreen

Resigned
Saughtree, NewcastletonTD9 0SW
Born June 1949
Director
Appointed 18 Mar 2010
Resigned 14 Jun 2018

RUDD, Michael John

Resigned
CorbridgeNE45 5PT
Born October 1957
Director
Appointed 18 Mar 2010
Resigned 29 Apr 2024

RUDD, Vicki Ann

Resigned
CorbridgeNE45 5PT
Born August 1956
Director
Appointed 18 Mar 2010
Resigned 14 Jun 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Michael John Rudd

Ceased
Saughtree, NewcastletonTD9 0SW
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2024

Mr Paul Cheesmond

Active
Saughtree, NewcastletonTD9 0SW
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Regent Centre, Newcastle Upon TyneNE3 3LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Sail Address Company
21 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Incorporation Company
11 March 2010
NEWINCIncorporation