Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CANNIES1 LIMITED
Company Information for

CANNIES1 LIMITED

133 FINNIESTON STREET, GLASGOW, LANARKSHIRE, G3 8HB,
Company Registration Number
SC260274
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cannies1 Ltd
CANNIES1 LIMITED was founded on 2003-12-04 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Cannies1 Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CANNIES1 LIMITED
 
Legal Registered Office
133 FINNIESTON STREET
GLASGOW
LANARKSHIRE
G3 8HB
Other companies in G3
 
Previous Names
ABERCROMBIE GEMMELL LIMITED21/02/2018
Filing Information
Company Number SC260274
Company ID Number SC260274
Date formed 2003-12-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 04/12/2013
Return next due 01/01/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-05-05 13:51:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANNIES1 LIMITED

Current Directors
Officer Role Date Appointed
COLIN ROBERT ABERCROMBIE
Director 2003-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE FRANCES ABERCROMBIE
Director 2003-12-04 2013-06-12
CHRISTINE FRANCES ABERCROMBIE
Company Secretary 2003-12-04 2012-12-31
BRIAN REID LTD.
Nominated Secretary 2003-12-04 2003-12-04
STEPHEN MABBOTT LTD.
Nominated Director 2003-12-04 2003-12-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT ABERCROMBIE
2018-02-21RES15CHANGE OF NAME 18/02/2018
2018-02-21CERTNMCOMPANY NAME CHANGED ABERCROMBIE GEMMELL LIMITED CERTIFICATE ISSUED ON 21/02/18
2017-08-25OC-DVORDER OF COURT - DISSOLUTION VOID
2016-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-20LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO DEFER THE DISSOLUTION UNTIL 13/072016
2015-05-214.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ABERCROMBIE
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 10 CANNIESBURN DRIVE BEARSDEN GLASGOW STRATHCLYDE G61 1BE
2014-06-04RP04SECOND FILING WITH MUD 04/12/10 FOR FORM AR01
2014-06-04RP04SECOND FILING WITH MUD 04/12/09 FOR FORM AR01
2014-06-04AR0104/12/08 FULL LIST AMEND
2014-06-04AR0104/12/07 FULL LIST AMEND
2014-06-04AR0104/12/06 FULL LIST AMEND
2014-06-04AR0104/12/05 FULL LIST AMEND
2014-06-04AR0104/12/04 FULL LIST AMEND
2014-06-04SH0110/12/03 STATEMENT OF CAPITAL GBP 100
2014-06-04ANNOTATIONClarification
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0104/12/13 FULL LIST
2013-09-26TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE ABERCROMBIE
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-04AR0104/12/12 FULL LIST
2012-10-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-05AR0104/12/11 FULL LIST
2011-09-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-05AR0104/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-17AR0104/12/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 04/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 04/12/2009
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FRANCES ABERCROMBIE / 01/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT ABERCROMBIE / 01/11/2009
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM, 10 CANNIESBURN DRIVE, BEARSDEN, GLASGOW, G61 1BE
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 45 MILNGAVIE ROAD, BEARSDEN, GLASGOW, G61 2DW
2008-01-18363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2007-12-11410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-23363sRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-05363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-01-14410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-11288aNEW DIRECTOR APPOINTED
2003-12-09288bSECRETARY RESIGNED
2003-12-09288bDIRECTOR RESIGNED
2003-12-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to CANNIES1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2017-07-14
Final Meetings2015-04-10
Appointment of Liquidators2014-09-19
Resolutions for Winding-up2014-09-09
Fines / Sanctions
No fines or sanctions have been issued against CANNIES1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2007-12-11 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Provisions For Liabilities Charges 2012-12-31 £ 6,852
Provisions For Liabilities Charges 2011-12-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANNIES1 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 100
Called Up Share Capital 2011-12-31 £ 100
Cash Bank In Hand 2012-12-31 £ 98,423
Cash Bank In Hand 2011-12-31 £ 100,973
Current Assets 2012-12-31 £ 617,144
Current Assets 2011-12-31 £ 525,469
Debtors 2012-12-31 £ 152,221
Debtors 2011-12-31 £ 376,196
Fixed Assets 2012-12-31 £ 29,057
Fixed Assets 2011-12-31 £ 304,260
Shareholder Funds 2012-12-31 £ 62,140
Shareholder Funds 2011-12-31 £ 400,036
Stocks Inventory 2012-12-31 £ 55,500
Stocks Inventory 2011-12-31 £ 48,300
Tangible Fixed Assets 2012-12-31 £ 29,057
Tangible Fixed Assets 2011-12-31 £ 34,260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANNIES1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNIES1 LIMITED
Trademarks
We have not found any records of CANNIES1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNIES1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CANNIES1 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CANNIES1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyABERCROMBIE GEMMELL LIMITEDEvent Date2014-08-29
Company Number: SC260274 Name of Company: ABERCROMBIE GEMMELL LIMITED . Nature of Business: Financial Services. Type of Liquidation: Members Voluntary. Address of Registered Office: 226 St Vincent Street, Glasgow G2 5RQ. Liquidator's Name and Address: Ian William Wright, WRI Associates Ltd, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. Office Holder Number: 9227. Date of Appointment: 29 August 2014. By whom Appointed: Members. For further details contact: Scott Milne, email info@wriassociates.co.uk, tel 0844 902 4400.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyABERCROMBIE GEMMELL LIMITEDEvent Date
Company Number: SC260274 At a General Meeting of the members of the above named Company duly convened and held at 133 Finnieston Street, Glasgow G3 8HB on 29 August 2014, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian Wright, Licensed Insolvency Practitioner of WRI Associates Limited, 3rd Floor, 175 West George Street, Glasgow G2 2LB, be and is hereby appointed Liquidator for the purposes of the winding up of the Company. Colin Abercrombie Chairman of the Meeting 29 August 2014.
 
Initiating party Event TypeFinal Meetings
Defending partyABERCROMBIE GEMMELL LIMITEDEvent Date
Registered Office: 226 St Vincent Street, Glasgow, G2 5RQ NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the above named company will be held at 175 West George Street, Glasgow, G2 2LW on 13 May 2015 at 10.00 am for the purpose of having a final account laid before it showing how the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanations that may be given by the liquidator. Members are entitled to attend in person or alternatively by proxy. A member may vote according to the rights attaching to his shares as set out in the companys Articles of Association. A resolution will be passed only if a majority in value of those voting in person or by proxy vote in favour. Proxies must be lodged with me at or before the meeting. Name of Liquidator: Ian William Wright IP number: 9227 : Address of Liquidator: WRI Associates Limited , 175 West George Street, Glasgow G2 2LW : Date of Liquidators appointment: 28 August 2014 : Contact: Scott Milne. info@wriassociates.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNIES1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANNIES1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1