CORGI HOMEPLAN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORGI HOMEPLAN LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC358475
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORGI HOMEPLAN LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CORGI HOMEPLAN LTD located?

    Registered Office Address
    Cadworks
    41 West Campbell Street
    G2 6SE Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CORGI HOMEPLAN LTD?

    Previous Company Names
    Company NameFromUntil
    GREEN INSTALLER LIMITEDApr 21, 2009Apr 21, 2009

    What are the latest accounts for CORGI HOMEPLAN LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CORGI HOMEPLAN LTD?

    Last Confirmation Statement Made Up ToOct 28, 2025
    Next Confirmation Statement DueNov 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 28, 2024
    OverdueNo

    What are the latest filings for CORGI HOMEPLAN LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge SC3584750009, created on Jan 14, 2025

    30 pagesMR01

    Registration of charge SC3584750010, created on Jan 14, 2025

    107 pagesMR01

    Termination of appointment of Joe Gordon as a director on Dec 31, 2024

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    35 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Mathew Phillip Moakes as a director on Apr 25, 2023

    2 pagesAP01

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Masterton Park South Castle Drive Dunfermline Fife KY11 8NX to Cadworks 41 West Campbell Street Glasgow G2 6SE on Sep 28, 2022

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    40 pagesAA

    legacy

    123 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Raman Bhatia as a director on Sep 08, 2022

    1 pagesTM01

    Appointment of Joe Gordon as a director on Sep 08, 2022

    2 pagesAP01

    Change of details for Ovo Finance Ltd as a person with significant control on Sep 25, 2019

    2 pagesPSC05

    Who are the officers of CORGI HOMEPLAN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWIE, Jason John Alexander
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    ScotlandBritishDirector258403210001
    MOAKES, Mathew Phillip
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    United KingdomBritishDirector309673600001
    BHATIA, Raman
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    EnglandBritishDirector270583010001
    CARNAFFAN, Neil William
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    EnglandBritishInsurance Services Director185739590001
    CASEY, Vincent Francis
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritishDirector235080260001
    GORDON, Joe
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    Director
    41 West Campbell Street
    G2 6SE Glasgow
    Cadworks
    Scotland
    United KingdomBritishDirector300072170001
    HATFIELD, Thomas Michael
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    EnglandBritishDirector243508350001
    LESLIE, Mark Alan
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritishElectronic Engineer112215000002
    LETTS, Adrian James
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomAustralianDirector268736890001
    MCPHERSON, Wilma Geddes
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    United KingdomBritishDirector154489180002
    REBEL, Thomas Franz
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritishDirector244154780001
    REBEL, Thomas Franz
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritishDirector244154780001
    SOUTHCOTT, Peter Martin
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    ScotlandBritishCeo223757330001
    STEVENSON, Alan Campbell
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    EnglandBritishDirector188812000001
    TREANOR, Julie Marie
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United Kingdom
    United KingdomBritishDirector118842560001
    TREANOR, Kevin Edward
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    United KingdomBritishCompany Director62096270004
    WALTER, David William
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    Director
    Masterton Park
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Fife
    EnglandBritishDirector147617500002

    Who are the persons with significant control of CORGI HOMEPLAN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    Sep 25, 2019
    Temple Quay
    BS1 6ED Bristol
    1 Rivergate
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish And Welsh
    Place RegisteredCompanies House
    Registration Number10722770
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Old Broad Street
    EC2N 1AR London
    125
    England
    May 10, 2017
    Old Broad Street
    EC2N 1AR London
    125
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02379632
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clcb Holdings Limited
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Scotland
    Apr 06, 2016
    South Castle Drive
    KY11 8NX Dunfermline
    1
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScottish Companies Reistry
    Registration NumberSc460240
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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