Company NameCorrance & Yuill Limited
Company StatusDissolved
Company NumberSC014355
CategoryPrivate Limited Company
Incorporation Date25 October 1926(97 years, 6 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Cherith Louise Needham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2021(95 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 28 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Northgate
Sleaford
Lincolnshire
NG34 7BJ
Director NameMrs Lisa Jane Needham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2021(95 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Northgate
Sleaford
Lincolnshire
NG34 7BJ
Director NameGibson Miell
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(61 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 1998)
RoleManaging Director
Correspondence AddressYardshead
Kilbarchan
Renfrewshire
PA10 2JN
Scotland
Director NameMr Robert Douglas Sutherland
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(61 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Director NameMrs Shirley Sutherland
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1988(61 years, 11 months after company formation)
Appointment Duration26 years, 7 months (resigned 14 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address168 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Secretary NameMrs Shirley Sutherland
NationalityBritish
StatusResigned
Appointed15 September 1988(61 years, 11 months after company formation)
Appointment Duration25 years, 11 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 3RX
Director NameJohn Davidson Laidlaw
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(69 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 March 2001)
RoleSales Manager
Correspondence Address1 Macpherson Place
Falkirk
FK1 5UH
Scotland
Director NameMr Martin Ezekiel Needham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(87 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dykeshead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMr Justin David Needham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(87 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Dykeshead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMr Anthony Towers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2014(87 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Dykeshead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Secretary NameMr Martin Needham
StatusResigned
Appointed05 August 2014(87 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 March 2015)
RoleCompany Director
Correspondence Address72 Dykeshead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
Director NameMiss Karen Janette Earth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(91 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Reservation East Road
Sleaford
Lincolnshire
NG34 7BY

Contact

Telephone0141 7740034
Telephone regionGlasgow

Location

Registered Address72 Dykeshead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Scotland
ConstituencyGlasgow East
WardBaillieston

Shareholders

60k at £1Parkland Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

3 June 1985Delivered on: 21 June 1985
Satisfied on: 26 July 2014
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1983Delivered on: 22 August 1983
Satisfied on: 19 April 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 February 2021Statement by Directors (1 page)
24 February 2021Statement of capital on 24 February 2021
  • GBP 1
(3 pages)
24 February 2021Solvency Statement dated 19/02/21 (1 page)
24 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
11 October 2018Appointment of Miss Karen Janette Earth as a director on 1 October 2018 (2 pages)
11 October 2018Termination of appointment of Justin David Needham as a director on 19 September 2018 (1 page)
3 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
16 November 2017Filing exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
28 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60,000
(4 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60,000
(4 pages)
6 August 2015Termination of appointment of Robert Douglas Sutherland as a director on 14 April 2015 (1 page)
6 August 2015Termination of appointment of Shirley Sutherland as a director on 14 April 2015 (1 page)
6 August 2015Termination of appointment of Robert Douglas Sutherland as a director on 14 April 2015 (1 page)
6 August 2015Termination of appointment of Shirley Sutherland as a director on 14 April 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 June 2015Termination of appointment of Martin Ezekiel Needham as a director on 14 March 2015 (1 page)
9 June 2015Termination of appointment of Martin Ezekiel Needham as a director on 14 March 2015 (1 page)
9 June 2015Termination of appointment of Martin Needham as a secretary on 14 March 2015 (1 page)
9 June 2015Termination of appointment of Martin Needham as a secretary on 14 March 2015 (1 page)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60,000
(7 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 60,000
(7 pages)
24 September 2014Appointment of Mr Martin Needham as a secretary on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Anthony Towers as a director on 5 August 2014 (2 pages)
24 September 2014Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014 (1 page)
24 September 2014Appointment of Mr Martin Needham as a secretary on 5 August 2014 (2 pages)
24 September 2014Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014 (1 page)
24 September 2014Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Justin David Needham as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Martin Needham as a secretary on 5 August 2014 (2 pages)
24 September 2014Termination of appointment of Shirley Sutherland as a secretary on 5 August 2014 (1 page)
24 September 2014Appointment of Mr Justin David Needham as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Martin Ezekiel Needham as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Anthony Towers as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Anthony Towers as a director on 5 August 2014 (2 pages)
24 September 2014Appointment of Mr Justin David Needham as a director on 5 August 2014 (2 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
26 July 2014Satisfaction of charge 3 in full (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60,000
(5 pages)
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 60,000
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
28 September 2009Return made up to 25/09/09; full list of members (3 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
9 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
10 October 2008Return made up to 25/09/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Return made up to 25/09/07; full list of members (2 pages)
12 October 2007Return made up to 25/09/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 October 2006Return made up to 25/09/06; full list of members (2 pages)
11 October 2006Return made up to 25/09/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
28 September 2005Return made up to 25/09/05; full list of members (2 pages)
21 February 2005Return made up to 25/09/04; full list of members (7 pages)
21 February 2005Return made up to 25/09/04; full list of members (7 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 25/09/03; full list of members (7 pages)
16 January 2004Return made up to 25/09/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 November 2002Return made up to 25/09/02; full list of members (7 pages)
18 November 2002Return made up to 25/09/02; full list of members (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
(6 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 November 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(8 pages)
9 November 2000Return made up to 25/09/00; full list of members
  • 363(287) ‐ Registered office changed on 09/11/00
(8 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 October 1999Return made up to 25/09/99; no change of members (4 pages)
23 October 1999Return made up to 25/09/99; no change of members (4 pages)
26 November 1998Return made up to 25/09/98; full list of members (6 pages)
26 November 1998Return made up to 25/09/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1998Director resigned (1 page)
10 June 1998Director resigned (1 page)
27 October 1997Return made up to 25/09/97; no change of members (4 pages)
27 October 1997Return made up to 25/09/97; no change of members (4 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 November 1996Return made up to 25/09/96; full list of members (6 pages)
7 November 1996Return made up to 25/09/96; full list of members (6 pages)
17 November 1995Return made up to 25/09/95; no change of members (4 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Return made up to 25/09/95; no change of members (4 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
19 August 1986Return made up to 31/07/86; full list of members (6 pages)
19 August 1986Return made up to 31/07/86; full list of members (6 pages)