CORSOCK FORESTRY LIMITED
Overview
| Company Name | CORSOCK FORESTRY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC175576 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORSOCK FORESTRY LIMITED?
- Logging (02200) / Agriculture, Forestry and Fishing
Where is CORSOCK FORESTRY LIMITED located?
| Registered Office Address | 75 Carnbee Avenue 75 Carnbee Avenue EH16 6GA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORSOCK FORESTRY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAYWALK LIMITED | May 16, 1997 | May 16, 1997 |
What are the latest accounts for CORSOCK FORESTRY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CORSOCK FORESTRY LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for CORSOCK FORESTRY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mrs Jennifer Keane Dalton as a person with significant control on Nov 25, 2025 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT Scotland to 75 Carnbee Avenue 75 Carnbee Avenue Edinburgh EH16 6GA on Apr 04, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Jennifer Keane Dalton on Apr 30, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Jennifer Keane Dalton on Apr 30, 2018 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on Jan 27, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of CORSOCK FORESTRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DALTON, Jennifer Keane | Secretary | South End W8 5BU London 20 England | American | 54325060002 | ||||||
| DALTON, Jennifer Keane | Director | South End W8 5BU London 20 England | England | American | 54325060003 | |||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| DALTON, Andrew Searle | Director | The Manor House Fritwell OX27 7QR Bicester | United Kingdom | British | 30817590003 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
Who are the persons with significant control of CORSOCK FORESTRY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Jennifer Keane Dalton | Jun 30, 2016 | South End London W8 5BU London 20 England | No |
Nationality: American Country of Residence: England | |||
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