CORSTORPHINE BUILDING GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

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

View Document

25/02/2525 February 2025 Change of details for Mr Charles Fotheringham Hardy as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mrs Donna Sybil Hardy on 2025-02-25

View Document

25/02/2525 February 2025 Director's details changed for Mr Charles Fotheringham Hardy on 2025-02-25

View Document

08/01/258 January 2025 Registration of charge SC3946640008, created on 2025-01-07

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

03/07/243 July 2024 Registration of charge SC3946640007, created on 2024-06-14

View Document

28/03/2428 March 2024 Satisfaction of charge SC3946640006 in full

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

26/01/2426 January 2024 Registration of charge SC3946640006, created on 2024-01-19

View Document

21/11/2321 November 2023 Satisfaction of charge SC3946640003 in full

View Document

21/11/2321 November 2023 Satisfaction of charge SC3946640002 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/05/235 May 2023 Satisfaction of charge SC3946640001 in full

View Document

18/04/2318 April 2023 Cessation of Donna Sybil Hardy as a person with significant control on 2023-04-18

View Document

18/04/2318 April 2023 Change of details for Mr Charles Hardy as a person with significant control on 2023-04-18

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr Charles Hardy on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mrs Donna Sybil Hardy as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Change of details for Mr Charles Hardy as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Director's details changed for Mrs Donna Sybil Hardy on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

07/01/227 January 2022 Registration of charge SC3946640005, created on 2022-01-05

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/03/214 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DONNA SYBIL HARDY / 26/02/2021

View Document

03/03/213 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHARLES HARDY / 26/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3946640004

View Document

28/02/2028 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 36 RUSSELL ROAD EDINBURGH EH11 2LP

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/04/1812 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/05/1617 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/05/1521 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 PREVSHO FROM 31/03/2015 TO 31/10/2014

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3946640003

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3946640002

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3946640001

View Document

04/04/144 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARDY / 03/03/2014

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA SYBIL HARDY / 03/03/2014

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

10/12/1310 December 2013 RECLASSIFY INTO 50 A ORDINARY AND 50 B ORDINARY OF £1 EACH 19/11/2013

View Document

10/12/1310 December 2013 19/11/13 STATEMENT OF CAPITAL GBP 400.00

View Document

29/10/1329 October 2013 COMPANY NAME CHANGED CORSTORPHINE PLANT LTD. CERTIFICATE ISSUED ON 29/10/13

View Document

29/10/1329 October 2013 CHANGE OF NAME 23/10/2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 119 MONTGOMERY STREET EDINBURGH MIDLOTHIAN EH7 5EX SCOTLAND

View Document

06/06/136 June 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARRELL HARDY

View Document

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/04/117 April 2011 DIRECTOR APPOINTED CHARLES HARDY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DARRELL HARDY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED DONNA HARDY

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCINTOSH

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY PETER TRAINER

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TRAINER

View Document

03/03/113 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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