CANVAS HOLDINGS LIMITED - DUNFERMLINE
Company Profile | Company Filings |
Overview
CANVAS HOLDINGS LIMITED is a Private Limited Company from DUNFERMLINE UNITED KINGDOM and has the status: Active.
CANVAS HOLDINGS LIMITED was incorporated 21 years ago on 05/11/2002 and has the registered number: SC239155. The accounts status is FULL and accounts are next due on 30/06/2024.
CANVAS HOLDINGS LIMITED was incorporated 21 years ago on 05/11/2002 and has the registered number: SC239155. The accounts status is FULL and accounts are next due on 30/06/2024.
CANVAS HOLDINGS LIMITED - DUNFERMLINE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/10/2022 | 30/06/2024 |
Registered Office
CLAYMORE HOUSE
DUNFERMLINE
FIFE
KY11 8PY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STIJN HENDRIK MARC DEPRAETERE | Nov 1975 | Belgian | Director | 2024-01-16 | CURRENT |
MR MARTIN NEAL LEPPARD | Apr 1957 | British | Director | 2004-10-08 UNTIL 2005-11-30 | RESIGNED |
RCI EUROPE | Corporate Director | 2009-03-17 UNTIL 2014-12-19 | RESIGNED | ||
MR HENRY FRANCIS JOHN BANKES | Mar 1966 | British | Secretary | 2006-04-24 UNTIL 2009-03-17 | RESIGNED |
MARIUS ION NASTA | May 1967 | Belgian | Secretary | 2004-10-08 UNTIL 2006-04-24 | RESIGNED |
PHILIP MARTIN SHERRING | Mar 1956 | British | Secretary | 2002-11-19 UNTIL 2004-10-08 | RESIGNED |
HENRY FRANCIS JOHN BANKES | Secretary | 2009-03-17 UNTIL 2009-08-21 | RESIGNED | ||
TARIK KIBALI | Jul 1983 | French | Director | 2019-06-13 UNTIL 2023-02-23 | RESIGNED |
PHILIP TIMMERMANS | May 1970 | Belgian | Director | 2019-02-01 UNTIL 2019-06-13 | RESIGNED |
PHILIP MARTIN SHERRING | Mar 1956 | British | Director | 2002-11-19 UNTIL 2005-03-28 | RESIGNED |
IAN PARKINSON | Aug 1967 | British | Director | 2004-10-08 UNTIL 2007-08-31 | RESIGNED |
BERNARD ROBERT NORMAN | Jul 1941 | British | Director | 2002-12-04 UNTIL 2004-10-08 | RESIGNED |
JOHN PAUL NICHOLS | Jul 1953 | British | Director | 2007-01-08 UNTIL 2008-08-01 | RESIGNED |
MR DARREN PAUL MARSH | Mar 1975 | British | Director | 2023-02-23 UNTIL 2024-01-16 | RESIGNED |
PHILIPPE JEAN MICHEL MAHOUIN | May 1970 | French | Director | 2018-03-30 UNTIL 2019-04-15 | RESIGNED |
SIMON SHAUN MAGUIRE | Feb 1968 | British | Director | 2008-02-05 UNTIL 2009-11-25 | RESIGNED |
VINDEX SERVICES LIMITED | Corporate Nominee Director | 2002-11-05 UNTIL 2002-11-19 | RESIGNED | ||
MR VIKRAM LALL | Dec 1946 | British | Director | 2002-11-19 UNTIL 2004-10-08 | RESIGNED |
FRANK PETER GIAMALVA | Feb 1954 | American | Director | 2006-10-25 UNTIL 2007-01-08 | RESIGNED |
MR IAN INWOOD | Jul 1947 | British | Director | 2002-11-19 UNTIL 2005-02-28 | RESIGNED |
OLIVIER GANIVENQ | Aug 1974 | Cameroonian | Director | 2015-10-30 UNTIL 2017-08-08 | RESIGNED |
MR GEORGE DOUGLAS BERTRAM ELLES | Mar 1952 | British | Director | 2002-11-19 UNTIL 2005-01-31 | RESIGNED |
MR JAMES GORDON DONALD | Aug 1966 | British | Director | 2015-10-30 UNTIL 2017-02-07 | RESIGNED |
FRANZ MARKUS DEUTSCH | Nov 1966 | Austrian | Director | 2004-10-08 UNTIL 2006-10-26 | RESIGNED |
CARINE DEBIEZ | Aug 1976 | French | Director | 2017-02-07 UNTIL 2017-06-16 | RESIGNED |
MR PETER CLARKE | Jan 1975 | British | Director | 2017-06-16 UNTIL 2018-03-30 | RESIGNED |
PAUL ANDREW CARTER | Mar 1965 | British | Director | 2007-08-31 UNTIL 2010-01-11 | RESIGNED |
MR SIMON TARN ALLAN | Dec 1965 | British | Director | 2004-01-26 UNTIL 2015-12-11 | RESIGNED |
MR IAN SIMON AILLES | Oct 1965 | British | Director | 2008-10-01 UNTIL 2010-12-17 | RESIGNED |
MACLAY MURRAY & SPENS LLP | Corporate Nominee Secretary | 2002-11-05 UNTIL 2002-11-19 | RESIGNED | ||
VINDEX LIMITED | Corporate Nominee Director | 2002-11-05 UNTIL 2002-11-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Starlight Camping Limited | 2023-04-06 | Northwich Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Olivier Ganivenq | 2016-04-06 - 2017-02-07 | 8/1974 | Dunfermline Fife | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CANVAS HOLDINGS LIMITED | 2023-08-01 | 31-10-2022 | £9,000 Cash £2,059,000 equity |
CANVAS HOLDINGS LIMITED | 2022-07-28 | 31-10-2021 | £89,000 Cash £5,444,000 equity |