Company NameCorstorphine Public Hall Company Limited
Company StatusConverted / Closed
Company NumberSC002122
CategoryConverted / Closed
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date19 January 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Fraser Gaunt
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(89 years, 4 months after company formation)
Appointment Duration26 years, 10 months (closed 19 January 2018)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address29 Threipmuir Avenue
Balerno
Midlothian
EH14 7EY
Scotland
Director NameRobert John Hyder
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2002(100 years, 4 months after company formation)
Appointment Duration15 years, 10 months (closed 19 January 2018)
RoleRetired Actuary
Country of ResidenceScotland
Correspondence AddressNumber Ten Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Francis Wright Ross
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2003(101 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 19 January 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address63 Saughton Road North
Edinburgh
Midlothian
EH12 7JA
Scotland
Director NameRev Moira McDonald
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2006(104 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 19 January 2018)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address23 Manse Road
Edinburgh
EH12 7SW
Scotland
Director NameAlexander Wilson Lamb
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 19 January 2018)
RoleRetired Civil Engineer
Country of ResidenceScotland
Correspondence Address81 Belgrave Road
Edinburgh
EH12 6NH
Scotland
Secretary NameRobert John Hyder
NationalityBritish
StatusClosed
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 19 January 2018)
RoleRetired Actuary
Country of ResidenceScotland
Correspondence AddressNumber Ten Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
Director NameMr Sean Cairns
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 Caroline Terrace
Edinburgh
EH12 8QX
Scotland
Director NameMr Grant Donaldson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed02 April 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2018)
RoleH & S Co-Ordinator
Country of ResidenceScotland
Correspondence Address8 Craigmount Gardens
Edinburgh
EH12 8EA
Scotland
Director NameMr David Stewart Sutherland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(110 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 19 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address69 Station Road
Edinburgh
EH12 7AF
Scotland
Director NameMr Steven Mark Forshaw
Date of BirthMarch 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed30 April 2014(112 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 19 January 2018)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address61 Craighouse Gardens
Edinburgh
EH10 5LR
Scotland
Director NameMr Thomas William McLean
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2016(114 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 19 January 2018)
RoleCommunity Learning And Development Manager
Country of ResidenceScotland
Correspondence Address31 Wester Broom Place
Edinburgh
EH12 7RS
Scotland
Director NameMr William Edward Plummer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(114 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 19 January 2018)
RoleRetired Architect
Country of ResidenceScotland
Correspondence Address25 Clermiston Road
Edinburgh
EH12 6XD
Scotland
Director NameDouglas Gordon Miller
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(86 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 April 1999)
RoleRetired
Correspondence Address12 St Johns Terrace
Edinburgh
Midlothian
EH12 6NW
Scotland
Director NameWilliam Norrie Monro
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1988(86 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 1994)
RoleRetired
Correspondence Address3 Belgrave Terrace
Edinburgh
Midlothian
EH12 6XQ
Scotland
Director NameIan Sutherland
NationalityBritish
StatusResigned
Appointed30 April 1988(86 years, 5 months after company formation)
Appointment Duration11 months (resigned 27 March 1989)
RoleInsurance Broker
Correspondence AddressWoodside Cottage
Wilkieston
Kirknewton
Director NameLeonard George Morgan Greenslade
NationalityBritish
StatusResigned
Appointed30 April 1988(86 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1991)
RoleRetired
Correspondence AddressKirk Loan
Corstorphine
Edinburgh
Secretary NameWilliam Francis Brown
NationalityBritish
StatusResigned
Appointed30 April 1988(86 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1991)
RoleCompany Director
Correspondence Address17 Tylers Acre Avenue
Edinburgh
Midlothian
EH12 7JE
Scotland
Director NameFred Ashcroft
NationalityBritish
StatusResigned
Appointed30 April 1989(87 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1991)
RoleRetired
Correspondence Address92 Saughtonhall Drive
Edinburgh
Midlothian
EH12 5TL
Scotland
Director NameJohn McDermott
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(87 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 January 1997)
RoleRetired
Correspondence Address20 Craigs Avenue
Edinburgh
Midlothian
EH12 8HS
Scotland
Director NameVeronica Jean Crerar
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCouncillor
Correspondence Address8 Succoth Gardens
Edinburgh
Midlothian
EH12 6BS
Scotland
Director NameMr Peter McKellar
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(89 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Spylaw Park
Edinburgh
Lothian
EH13 0LP
Scotland
Secretary NameWilliam Francis Brown
NationalityBritish
StatusResigned
Appointed30 April 1993(91 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 20 March 2002)
RoleCompany Director
Correspondence Address13a Roull Road
Edinburgh
EH12 7JW
Scotland
Director NameDr John James Callender Cormack
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(92 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2002)
RoleMedical Practitioner
Correspondence Address5 Gordon Road
Edinburgh
EH12 6NB
Scotland
Director NameLeslie Nobbs
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(97 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 23 May 2008)
RoleRetired Civil Servant
Correspondence Address6 Dechmont Road
Edinburgh
Midlothian
EH12 8JE
Scotland
Director NameDr John Chambers Southam
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(97 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 May 2009)
RoleRetired Professor
Correspondence Address13 Corstorphine House Avenue
Edinburgh
Midlothian
EH12 7AD
Scotland
Director NameIan William Macrae
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(99 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 May 2008)
RoleHead Of Customer Service
Country of ResidenceScotland
Correspondence Address70 Wester Broom Drive
Edinburgh
Midlothian
EH12 7RQ
Scotland
Secretary NameRobert Gray Bryan Wilkie
NationalityBritish
StatusResigned
Appointed20 March 2002(100 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address10 Craigmount Hill
Edinburgh
Lothian
EH4 8DP
Scotland
Director NameDerek Paul Lambert
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(101 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 March 2012)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address31 Breck Terrace
Glencorse
Midlothian
Eh26 Orj
Secretary NameDerek Paul Lambert
NationalityBritish
StatusResigned
Appointed01 April 2004(102 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 July 2008)
RoleBank Manager
Country of ResidenceScotland
Correspondence Address31 Breck Terrace
Glencorse
Midlothian
Eh26 Orj
Director NameRobert William Winn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(106 years, 8 months after company formation)
Appointment Duration9 years (resigned 02 August 2017)
RoleRetired C Eng
Country of ResidenceScotland
Correspondence Address91 Caroline Terrace
Edinburgh
Midlothian
EH12 8QX
Scotland
Director NameMr David Graham Balfour
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(107 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 December 2015)
RoleRetired Agricultural Consultant
Country of ResidenceScotland
Correspondence Address3 Maybank Villas
Edinburgh
Midlothian
EH12 8BD
Scotland

Contact

Telephone0131 3371075
Telephone regionEdinburgh

Location

Registered Address10 Murrayfield Drive
Edinburgh
EH12 6EB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

155 at £1Lodge St. John Corstorphine No.788
6.20%
Ordinary
940 at £1Corstorphine Literary & Geographical Society
37.60%
Ordinary
832 at £1Corstorphine Public Hall Company LTD
33.28%
Ordinary
410 at £1Corstorphine Bowling Club
16.40%
Ordinary
20 at £1Castle Park Royal Arch Chapter No.520
0.80%
Ordinary
20 at £1Mr Fraser Gaunt
0.80%
Ordinary
15 at £1Corstorphine Old Parish Church
0.60%
Ordinary
15 at £1Corstorphine Trust
0.60%
Ordinary
15 at £1Mrs Theresa Jamieson
0.60%
Ordinary
13 at £1George Duncan Steward Leslie
0.52%
Ordinary
10 at £1Margaret Snow
0.40%
Ordinary
10 at £1Russell Duncan
0.40%
Ordinary
5 at £1Corstorphine Bowling Club & David Sutherland
0.20%
Ordinary
5 at £1Corstorphine Youth & Community Centre
0.20%
Ordinary
5 at £1Grant Donaldson & Corstorphine Trust
0.20%
Ordinary
5 at £1Mrs R.i. Dingwall
0.20%
Ordinary
5 at £1Mrs S.m.c. Stewart
0.20%
Ordinary
-OTHER
0.20%
-
5 at £1Order Of Amaranth
0.20%
Ordinary
5 at £1Robert John Hyder
0.20%
Ordinary
5 at £1Sean Cairns & Castle Park Royal Arch Chapter No 520
0.20%
Ordinary

Financials

Year2014
Turnover£5,250
Net Worth£14,832
Cash£25,726
Current Liabilities£13,339

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 October 2017Termination of appointment of Robert William Winn as a director on 2 August 2017 (1 page)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (16 pages)
18 May 2016Termination of appointment of David Graham Balfour as a director on 21 December 2015 (1 page)
18 May 2016Appointment of Mr Thomas William Mclean as a director on 16 February 2016 (2 pages)
18 May 2016Appointment of Mr William Edward Plummer as a director on 5 April 2016 (2 pages)
18 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2,500
(15 pages)
3 March 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
30 September 2015Statement of company's objects (2 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 May 2015Register(s) moved to registered office address 10 Murrayfield Drive Edinburgh EH12 6EB (1 page)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 2,500
(17 pages)
30 January 2015Total exemption full accounts made up to 30 April 2014 (8 pages)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,500
(17 pages)
11 June 2014Appointment of Mr Steven Mark Forshaw as a director (2 pages)
11 June 2014Registered office address changed from 14 Kirk Loan Corstorphine Edinburgh EH12 7HD on 11 June 2014 (1 page)
24 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (16 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
11 May 2012Appointment of Mr Grant Donaldson as a director (2 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
11 May 2012Appointment of Mr Sean Cairns as a director (2 pages)
11 May 2012Termination of appointment of Derek Lambert as a director (1 page)
11 May 2012Appointment of Mr David Stewart Sutherland as a director (2 pages)
31 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
20 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
26 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (15 pages)
25 May 2010Director's details changed for Francis Wright Ross on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Fraser Gaunt on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Robert William Winn on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Robert John Hyder on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Derek Paul Lambert on 30 April 2010 (2 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Mr David Graham Balfour on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Alexander Wilson Lamb on 30 April 2010 (2 pages)
25 May 2010Director's details changed for Rev Moira Mcdonald on 30 April 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
8 September 2009Director appointed mr david graham balfour (1 page)
30 July 2009Appointment terminated director john southam (1 page)
19 May 2009Return made up to 30/04/09; full list of members (16 pages)
19 May 2009Director and secretary's change of particulars / robert hyder / 18/05/2009 (1 page)
4 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
11 September 2008Appointment terminated director leslie nobbs (1 page)
18 August 2008Secretary appointed robert john hyder (2 pages)
18 August 2008Director appointed alexander wilson lamb (2 pages)
18 August 2008Appointment terminated secretary derek lambert (1 page)
18 August 2008Director appointed robert william winn (2 pages)
30 May 2008Return made up to 30/04/08; full list of members (14 pages)
30 May 2008Appointment terminated director ian macrae (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 August 2007Return made up to 30/04/07; full list of members (12 pages)
28 February 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (2 pages)
8 May 2006Return made up to 30/04/06; no change of members
  • 363(287) ‐ Registered office changed on 08/05/06
(10 pages)
20 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 May 2005Return made up to 30/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
24 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 15/05/03
(14 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
18 June 2002Director resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002Return made up to 30/04/02; no change of members (8 pages)
27 May 2002Secretary resigned (1 page)
24 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
4 June 2001Return made up to 30/04/01; full list of members (10 pages)
5 April 2001Full accounts made up to 30 April 2000 (10 pages)
6 September 2000Return made up to 30/04/00; full list of members (10 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
1 March 2000Full accounts made up to 30 April 1999 (10 pages)
1 March 2000New director appointed (2 pages)
9 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
10 June 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 1998Full accounts made up to 30 April 1997 (20 pages)
20 June 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1997Full accounts made up to 30 April 1996 (9 pages)
23 May 1996Return made up to 30/04/96; no change of members
  • 363(287) ‐ Registered office changed on 23/05/96
(4 pages)
26 February 1996Full accounts made up to 30 April 1995 (9 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 October 1992Registered office changed on 01/10/92 from: kirk loan, corstorphine, edinburgh, EH12 7HD (1 page)
13 December 1901Incorporation (20 pages)