CORSTON SINCLAIR LIMITED
Status | ACTIVE |
Company No. | SC045987 |
Category | Private Limited Company |
Incorporated | 30 Sep 1968 |
Age | 55 years, 8 months, 3 days |
Jurisdiction | Scotland |
SUMMARY
CORSTON SINCLAIR LIMITED is an active private limited company with number SC045987. It was incorporated 55 years, 8 months, 3 days ago, on 30 September 1968. The company address is 36 Glenburn Road 36 Glenburn Road, East Kilbride, G74 5BA.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Confirmation statement with updates
Date: 18 Aug 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Mortgage satisfy charge full
Date: 10 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 10 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 22 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Resolution
Date: 15 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-09
Officer name: Mr Dikshant Sakhuja
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Mcgowan Mcilwham
Termination date: 2019-05-09
Documents
Termination director company with name termination date
Date: 10 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-09
Officer name: Alexander John Mcilwham
Documents
Notification of a person with significant control
Date: 10 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-05-09
Psc name: Threads Holdings Limited
Documents
Cessation of a person with significant control
Date: 10 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-09
Psc name: Alexander Mcgowan Mcilwham
Documents
Accounts with accounts type unaudited abridged
Date: 08 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 17 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts amended with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jan 2016
Category: Accounts
Type: AAMD
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Capital allotment shares
Date: 27 Jul 2016
Action Date: 01 Jul 2016
Category: Capital
Type: SH01
Capital : 135,000 GBP
Date: 2016-07-01
Documents
Termination director company with name termination date
Date: 07 Dec 2015
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Cooper Schofield
Termination date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 27 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-27
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 27 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-27
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 27 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-27
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Change person director company with change date
Date: 23 Aug 2012
Action Date: 13 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-13
Officer name: Alexander John Mcilwham
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2010
Action Date: 27 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-27
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Mcgowan Mcilwham
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Derek Cooper Schofield
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alexander John Mcilwham
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Termination secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Giffen
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/09; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 24 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/04; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/03; full list of members
Documents
Accounts with accounts type small
Date: 18 Jun 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Resolution
Date: 07 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/02; full list of members
Documents
Accounts with accounts type small
Date: 17 May 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 19 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 07 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/99; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/98; full list of members
Documents
Legacy
Date: 09 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/97; no change of members
Documents
Accounts with accounts type small
Date: 14 Aug 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 31 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Jun 1996
Action Date: 01 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-01
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/95; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full
Date: 30 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 30 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/94; no change of members
Documents
Accounts with accounts type full group
Date: 10 Aug 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 10 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/93; no change of members
Documents
Legacy
Date: 03 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 22 Sep 1992
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 17 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 27/07/92; full list of members
Documents
Legacy
Date: 20 Mar 1992
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 02 Mar 1992
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 3242
Documents
Legacy
Date: 02 Mar 1992
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge 3240
Documents
Legacy
Date: 07 Oct 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/91; no change of members
Documents
Accounts with accounts type full group
Date: 07 Oct 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Accounts with accounts type full group
Date: 14 Dec 1990
Action Date: 31 Jan 1990
Category: Accounts
Type: AA
Made up date: 1990-01-31
Documents
Legacy
Date: 08 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/06/90; no change of members
Documents
Legacy
Date: 04 Jun 1990
Category: Capital
Type: 169
Description: £ ic 310000/100000 09/04/90 £ sr 210000@1=210000
Documents
Miscellaneous
Date: 16 Apr 1990
Category: Miscellaneous
Type: MISC
Description: 169 P.O.s 210000X£1 b ord
Documents
Some Companies
45 STATION ROAD,LONGFIELD,DA3 7QD
Number: | 04194702 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB
Number: | 11206808 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUDS 'N' BLOOMS (SUSSEX) LIMITED
MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 05348382 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SHAKESPEARE STREET,HOVE,BN3 5AG
Number: | 09549835 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09549115 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALMORAL HOUSE, WARWICK COURT PARK ROAD,MANCHESTER,M24 1AE
Number: | 11621582 |
Status: | ACTIVE |
Category: | Community Interest Company |