CORRWILL LIMITED
Overview
| Company Name | CORRWILL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC377963 |
| 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 CORRWILL LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CORRWILL LIMITED located?
| Registered Office Address | 26 Dalkeith Avenue G41 5BN Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CORRWILL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CORRWILL LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for CORRWILL LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Bernard Gerard Corrigan as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||||||
Termination of appointment of Mary Corrigan as a director on Oct 14, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Sheila Ellen Sibbald Williamson as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||
Total exemption full accounts made up to Aug 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2023 | 8 pages | AA | ||||||
Second filing of Confirmation Statement dated May 05, 2023 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on May 05, 2023 with updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Aug 31, 2022 | 8 pages | AA | ||||||
Registered office address changed from 184 Howard Street Glasgow G1 4HW to 26 Dalkeith Avenue Glasgow G41 5BN on Feb 06, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on May 05, 2022 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2021 | 8 pages | AA | ||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2020 | 8 pages | AA | ||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Bernard Gerard Corrigan as a director on May 05, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of Sean Corrigan as a director on May 05, 2018 | 1 pages | TM01 | ||||||
Termination of appointment of David Cunningham Williamson as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||
Appointment of Mary Corrigan as a director on May 05, 2018 | 2 pages | AP01 | ||||||
Who are the officers of CORRWILL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SNEDDEN, Eileen | Director | Dalkeith Avenue G41 5BN Glasgow 26 Scotland | Scotland | British | 72294760001 | |||||
| WILLIAMSON, Allan | Director | Dalkeith Avenue G41 5BN Glasgow 26 Scotland | Scotland | British | 148962210002 | |||||
| CORRIGAN, Bernard Gerard | Secretary | Beverley Road G43 2RW Glasgow 21 United Kingdom | 150995960001 | |||||||
| CORRIGAN, Bernard Gerard | Director | Beverley Road G43 2RW Glasgow 21 United Kingdom | Scotland | British | Fish Merchant | 80850890001 | ||||
| CORRIGAN, Mary | Director | Dalkeith Avenue G41 5BN Glasgow 26 Scotland | Scotland | British | Director | 246542640001 | ||||
| CORRIGAN, Sean | Director | Howard Street G1 4HW Glasgow 184 United Kingdom | Scotland | British | Fish Merchant | 169630400001 | ||||
| WILLIAMSON, David Cunningham | Director | Greenock Road KA30 8RS Largs 150 United Kingdom | Scotland | British | Director | 1232550002 | ||||
| WILLIAMSON, Sheila Ellen Sibbald | Director | Dalkeith Avenue G41 5BN Glasgow 26 Scotland | Scotland | British | Director | 600720002 |
What are the latest statements on persons with significant control for CORRWILL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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