CORNER PROPERTY COMPANY LIMITED
Overview
Company Name | CORNER PROPERTY COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC026133 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORNER PROPERTY COMPANY LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CORNER PROPERTY COMPANY LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORNER PROPERTY COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for CORNER PROPERTY COMPANY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 31, 2024 |
What are the latest filings for CORNER PROPERTY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge SC0261330002 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Jan 31, 2024 | 8 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Robert Haikney as a director on Feb 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of David Robert Haikney as a secretary on Feb 12, 2024 | 1 pages | TM02 | ||
Appointment of Mr David John Glaisby Mann as a director on Feb 12, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jan 31, 2023 | 9 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael James Price on Mar 08, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jan 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jan 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roger Charles King as a director on Jul 25, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jan 31, 2018 | 8 pages | AA | ||
Confirmation statement made on May 31, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge SC0261330002, created on May 10, 2018 | 30 pages | MR01 | ||
Confirmation statement made on May 31, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of CORNER PROPERTY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANN, David John Glaisby | Director | Strand Street BH15 1SB Poole Strand House Dorset England | England | British | Finance Director | 155393900002 | ||||
PRICE, Michael James | Director | Strand Street BH15 1SB Poole Strand House England | England | British | Director | 29443530003 | ||||
HAIKNEY, David Robert | Secretary | Strand Street BH15 1SB Poole Strand House Dorset England | British | 160860550001 | ||||||
KING, Roger Charles | Secretary | 8 Blake Hill Crescent Parkstone BH14 8QR Poole Dorset | British | 367690001 | ||||||
MCFADYEN & SEMPLE | Secretary | 6 Gilmour Street PA1 1BY Paisley Renfrewshire | 149220001 | |||||||
FERGUSON, Alasdair Forbes | Director | Cliff Edge 58 Elms Avenue BH14 8EF Poole Dorset | British | Chairman | 367670001 | |||||
FULTON, James Jack | Director | Cromer 4 Carriagehill Drive PA2 6JG Paisley Renfrewshire | Scotland | British | Retired | 149230001 | ||||
FULTON, William Snodgrass | Director | 39 Newtyle Road PA1 3JX Paisley Renfrewshire | United Kingdom | British | House Factor | 375170001 | ||||
HAIKNEY, David Robert | Director | Strand Street BH15 1SB Poole Strand House Dorset England | England | British | Finance Director | 57528280002 | ||||
HART, Ian Henderson | Director | 49 Breadie Drive Milngavie G62 6LS Glasgow Lanarkshire | British | Property Manager | 475610001 | |||||
HERD, John Downie | Director | Rydale South Avenue Thornly Park PA2 7SP Paisley Renfrewshire | British | Solicitor | 149250001 | |||||
KING, Roger Charles | Director | 8 Blake Hill Crescent Parkstone BH14 8QR Poole Dorset | England | British | Company Director | 367690001 | ||||
LANG, Andrew Bertram | Director | The Haven 20 Jordan Lane EH10 4QZ Edinburgh Midlothian | British | Banker | 149270001 | |||||
LANG, Graham Macdonald | Director | 20 Colville Place EH3 5JE Edinburgh | Scotland | British | Stockbroker | 72861650001 | ||||
SHEPHERD, David Arnot | Director | Annat House PH2 7SB Rait Perthshire | Scotland | British | Chartered Surveyor | 931250001 |
Who are the persons with significant control of CORNER PROPERTY COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Forelle Estates Investments Limited | Apr 06, 2016 | Strand Street BH15 1SB Poole Strand House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0