CORSTORPHINE BUILDING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
25/02/2525 February 2025 | Registered office address changed from 39 Turnhouse Road Edinburgh Lothian EH12 0AE Scotland to 60 Constitution Street Leith Edinburgh Lothian EH6 6RR on 2025-02-25 |
25/02/2525 February 2025 | Change of details for Mr Charles Fotheringham Hardy as a person with significant control on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mrs Donna Sybil Hardy on 2025-02-25 |
25/02/2525 February 2025 | Director's details changed for Mr Charles Fotheringham Hardy on 2025-02-25 |
08/01/258 January 2025 | Registration of charge SC3946640008, created on 2025-01-07 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Micro company accounts made up to 2023-10-31 |
03/07/243 July 2024 | Registration of charge SC3946640007, created on 2024-06-14 |
28/03/2428 March 2024 | Satisfaction of charge SC3946640006 in full |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-03 with no updates |
26/01/2426 January 2024 | Registration of charge SC3946640006, created on 2024-01-19 |
21/11/2321 November 2023 | Satisfaction of charge SC3946640003 in full |
21/11/2321 November 2023 | Satisfaction of charge SC3946640002 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/05/235 May 2023 | Satisfaction of charge SC3946640001 in full |
18/04/2318 April 2023 | Cessation of Donna Sybil Hardy as a person with significant control on 2023-04-18 |
18/04/2318 April 2023 | Change of details for Mr Charles Hardy as a person with significant control on 2023-04-18 |
03/03/233 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
02/11/222 November 2022 | Director's details changed for Mr Charles Hardy on 2022-11-02 |
02/11/222 November 2022 | Change of details for Mrs Donna Sybil Hardy as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Change of details for Mr Charles Hardy as a person with significant control on 2022-11-02 |
02/11/222 November 2022 | Director's details changed for Mrs Donna Sybil Hardy on 2022-11-02 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-10-31 |
07/01/227 January 2022 | Registration of charge SC3946640005, created on 2022-01-05 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/03/214 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / MRS DONNA SYBIL HARDY / 26/02/2021 |
03/03/213 March 2021 | PSC'S CHANGE OF PARTICULARS / MR CHARLES HARDY / 26/02/2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES |
18/03/2018 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3946640004 |
28/02/2028 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 36 RUSSELL ROAD EDINBURGH EH11 2LP |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
05/04/195 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/04/1812 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/05/1617 May 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/05/1521 May 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
15/12/1415 December 2014 | PREVSHO FROM 31/03/2015 TO 31/10/2014 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3946640003 |
10/06/1410 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3946640002 |
03/06/143 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3946640001 |
04/04/144 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARDY / 03/03/2014 |
04/04/144 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SYBIL HARDY / 03/03/2014 |
23/12/1323 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
10/12/1310 December 2013 | RECLASSIFY INTO 50 A ORDINARY AND 50 B ORDINARY OF £1 EACH 19/11/2013 |
10/12/1310 December 2013 | 19/11/13 STATEMENT OF CAPITAL GBP 400.00 |
29/10/1329 October 2013 | COMPANY NAME CHANGED CORSTORPHINE PLANT LTD. CERTIFICATE ISSUED ON 29/10/13 |
29/10/1329 October 2013 | CHANGE OF NAME 23/10/2013 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 119 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5EX SCOTLAND |
06/06/136 June 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
30/04/1330 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DARRELL HARDY |
06/12/126 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
11/06/1211 June 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/04/117 April 2011 | DIRECTOR APPOINTED CHARLES HARDY |
07/04/117 April 2011 | DIRECTOR APPOINTED DARRELL HARDY |
07/04/117 April 2011 | DIRECTOR APPOINTED DONNA HARDY |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH |
09/03/119 March 2011 | APPOINTMENT TERMINATED, SECRETARY PETER TRAINER |
09/03/119 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER |
03/03/113 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company