Company Information for CORSMAN PROPERTIES LIMITED
55-57 WEST HIGH STREET, INVERURIE, AB51 3QQ,
|
Company Registration Number
SC270876
Private Limited Company
Active |
Company Name | ||
---|---|---|
CORSMAN PROPERTIES LIMITED | ||
Legal Registered Office | ||
55-57 WEST HIGH STREET INVERURIE AB51 3QQ Other companies in AB51 | ||
Previous Names | ||
|
Company Number | SC270876 | |
---|---|---|
Company ID Number | SC270876 | |
Date formed | 2004-07-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-08-06 01:12:42 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL ROWLAND |
||
GEOFFREY ROWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE GRANT SMITH LAW PRACTICE |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/07/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
Company name changed donside frames LIMITED\certificate issued on 21/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY ROWLAND | |
PSC04 | Change of details for Mrs Cheryl Rowland as a person with significant control on 2021-09-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC04 | Change of details for Mrs Cheryl Rowland as a person with significant control on 2021-02-10 | |
CH01 | Director's details changed for Geoffrey Rowland on 2021-02-10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 20/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Cheryl Rowland as a person with significant control on 2018-06-25 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL ROWLAND / 25/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROWLAND / 25/06/2018 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/12 FROM 252 Union Street Aberdeen AB10 1TN | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY THE GRANT SMITH LAW PRACTICE | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/07/10 ANNUAL RETURN FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROWLAND / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ROWLAND / 01/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
88(2)R | AD 31/08/04--------- £ SI 99@1=99 £ IC 2/101 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
ELRES | S80A AUTH TO ALLOT SEC 20/07/04 | |
88(2)R | AD 20/07/04--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2013-08-31 | £ 39,935 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 58,076 |
Creditors Due Within One Year | 2013-08-31 | £ 69,035 |
Creditors Due Within One Year | 2012-08-31 | £ 74,168 |
Creditors and other liabilities
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 CORSMAN PROPERTIES LIMITED
Cash Bank In Hand | 2013-08-31 | £ 28,334 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 43,184 |
Current Assets | 2013-08-31 | £ 125,311 |
Current Assets | 2012-08-31 | £ 134,168 |
Debtors | 2013-08-31 | £ 12,894 |
Debtors | 2012-08-31 | £ 11,041 |
Fixed Assets | 2013-08-31 | £ 81,775 |
Fixed Assets | 2012-08-31 | £ 92,156 |
Secured Debts | 2013-08-31 | £ 57,485 |
Secured Debts | 2012-08-31 | £ 74,876 |
Shareholder Funds | 2013-08-31 | £ 97,313 |
Shareholder Funds | 2012-08-31 | £ 93,151 |
Stocks Inventory | 2013-08-31 | £ 84,083 |
Stocks Inventory | 2012-08-31 | £ 79,943 |
Tangible Fixed Assets | 2013-08-31 | £ 73,875 |
Tangible Fixed Assets | 2012-08-31 | £ 76,356 |
Debtors and other cash assets
CORSMAN PROPERTIES LIMITED owns 1 domain names.
donsideframes.co.uk
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as CORSMAN PROPERTIES LIMITED are:
SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. | £ 60,345 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 56,342 |
CKL REALISATIONS LIMITED | £ 55,500 |
DAWKES MUSIC & WINDCRAFT LIMITED | £ 44,973 |
JOHN PACKER LIMITED | £ 36,315 |
DAVID J ATTFIELD LTD. | £ 25,013 |
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED | £ 24,296 |
JGLCC CAMERA COMPANY LIMITED | £ 15,753 |
WINCHESTER GARDEN MACHINERY LIMITED | £ 13,558 |
GRANTHAMS LTD. | £ 12,142 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
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. |