Company NameCorner Property Company Limited
DirectorsMichael James Price and David John Glaisby Mann
Company StatusActive
Company NumberSC026133
CategoryPrivate Limited Company
Incorporation Date1 March 1948(76 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael James Price
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2001(53 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
BH15 1SB
Director NameMr David John Glaisby Mann
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(76 years after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Director NameMr James Jack Fulton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1990)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCromer 4 Carriagehill Drive
Paisley
Renfrewshire
PA2 6JG
Scotland
Director NameWilliam Snodgrass Fulton
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1990)
RoleHouse Factor
Country of ResidenceUnited Kingdom
Correspondence Address39 Newtyle Road
Paisley
Renfrewshire
PA1 3JX
Scotland
Director NameJohn Downie Herd
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(40 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 November 2002)
RoleSolicitor
Correspondence AddressRydale South Avenue
Thornly Park
Paisley
Renfrewshire
PA2 7SP
Scotland
Director NameAndrew Bertram Lang
NationalityBritish
StatusResigned
Appointed26 December 1988(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1990)
RoleBanker
Correspondence AddressThe Haven 20 Jordan Lane
Edinburgh
Midlothian
EH10 4QZ
Scotland
Director NameGraham MacDonald Lang
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1988(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1990)
RoleStockbroker
Country of ResidenceScotland
Correspondence Address20 Colville Place
Edinburgh
EH3 5JE
Scotland
Director NameAlasdair Forbes Ferguson
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(42 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 26 December 2004)
RoleChairman
Correspondence AddressCliff Edge 58 Elms Avenue
Poole
Dorset
BH14 8EF
Director NameIan Henderson Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1995)
RoleProperty Manager
Correspondence Address49 Breadie Drive
Milngavie
Glasgow
Lanarkshire
G62 6LS
Scotland
Director NameMr David Arnot Shepherd
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(42 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1995)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressAnnat House
Rait
Perthshire
PH2 7SB
Scotland
Director NameRoger Charles King
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1990(42 years, 1 month after company formation)
Appointment Duration28 years, 4 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blake Hill Crescent
Parkstone
Poole
Dorset
BH14 8QR
Secretary NameRoger Charles King
NationalityBritish
StatusResigned
Appointed26 March 1990(42 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Blake Hill Crescent
Parkstone
Poole
Dorset
BH14 8QR
Director NameMr David Robert Haikney
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(63 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Secretary NameDavid Robert Haikney
NationalityBritish
StatusResigned
Appointed10 June 2011(63 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 February 2024)
RoleCompany Director
Correspondence AddressStrand House Strand Street
Poole
Dorset
BH15 1SB
Secretary NameMcFadyen & Semple (Corporation)
StatusResigned
Appointed26 December 1988(40 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1990)
Correspondence Address6 Gilmour Street
Paisley
Renfrewshire
PA1 1BY
Scotland

Contact

Telephone01202 666699
Telephone regionBournemouth

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

129.9k at £1Scottish Prudential Investment Association LTD
100.00%
Ordinary
1 at £1Roger Charles King
0.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

10 May 2018Delivered on: 15 May 2018
Persons entitled: Lloyds Bank PLC (As Security Trustee)

Classification: A registered charge
Outstanding
2 March 1993Delivered on: 15 March 1993
Satisfied on: 18 December 2007
Persons entitled: The Royal Bank of Scotland 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

Filing History

12 July 2023Accounts for a dormant company made up to 31 January 2023 (9 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 January 2022 (8 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 March 2022Director's details changed for Mr Michael James Price on 8 March 2022 (2 pages)
23 July 2021Accounts for a dormant company made up to 31 January 2021 (8 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 August 2020Accounts for a dormant company made up to 31 January 2020 (9 pages)
5 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 January 2019 (9 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
6 August 2018Termination of appointment of Roger Charles King as a director on 25 July 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 31 January 2018 (8 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 May 2018Registration of charge SC0261330002, created on 10 May 2018 (30 pages)
31 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 July 2017Notification of Forelle Estates Investments Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of Forelle Estates Investments Limited as a person with significant control on 6 April 2016 (1 page)
22 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 August 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
2 August 2016Total exemption full accounts made up to 31 January 2016 (8 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 129,941
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 129,941
(6 pages)
20 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
20 October 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 129,941
(6 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 129,941
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 129,941
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 129,941
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
9 May 2012Full accounts made up to 31 January 2012 (9 pages)
9 May 2012Full accounts made up to 31 January 2012 (9 pages)
20 June 2011Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages)
20 June 2011Director's details changed for Mr Michael James Price on 31 May 2011 (2 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
15 June 2011Appointment of David Robert Haikney as a director (3 pages)
15 June 2011Termination of appointment of Roger King as a secretary (2 pages)
15 June 2011Appointment of David Robert Haikney as a secretary (3 pages)
15 June 2011Appointment of David Robert Haikney as a secretary (3 pages)
15 June 2011Termination of appointment of Roger King as a secretary (2 pages)
15 June 2011Appointment of David Robert Haikney as a director (3 pages)
6 May 2011Full accounts made up to 31 January 2011 (9 pages)
6 May 2011Full accounts made up to 31 January 2011 (9 pages)
25 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
25 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 25 March 2011 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
6 May 2010Full accounts made up to 31 January 2010 (9 pages)
6 May 2010Full accounts made up to 31 January 2010 (9 pages)
25 June 2009Return made up to 31/05/09; full list of members (10 pages)
25 June 2009Return made up to 31/05/09; full list of members (10 pages)
26 May 2009Full accounts made up to 31 January 2009 (8 pages)
26 May 2009Full accounts made up to 31 January 2009 (8 pages)
24 June 2008Return made up to 31/05/08; no change of members (7 pages)
24 June 2008Return made up to 31/05/08; no change of members (7 pages)
12 May 2008Full accounts made up to 31 January 2008 (7 pages)
12 May 2008Full accounts made up to 31 January 2008 (7 pages)
18 December 2007Dec mort/charge * (2 pages)
18 December 2007Dec mort/charge * (2 pages)
7 June 2007Return made up to 31/05/07; no change of members (7 pages)
7 June 2007Return made up to 31/05/07; no change of members (7 pages)
17 April 2007Full accounts made up to 31 January 2007 (7 pages)
17 April 2007Full accounts made up to 31 January 2007 (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
21 June 2006Return made up to 31/05/06; full list of members (7 pages)
18 April 2006Full accounts made up to 31 January 2006 (7 pages)
18 April 2006Full accounts made up to 31 January 2006 (7 pages)
12 August 2005Full accounts made up to 31 January 2005 (7 pages)
12 August 2005Full accounts made up to 31 January 2005 (7 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 June 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2004Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page)
29 September 2004Registered office changed on 29/09/04 from: 6 new street paisley renfrewshire PA1 1XY (1 page)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
26 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
10 June 2003Return made up to 31/05/03; full list of members (7 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
17 July 2002Full accounts made up to 31 January 2002 (7 pages)
17 July 2002Full accounts made up to 31 January 2002 (7 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
7 June 2001Full accounts made up to 31 January 2001 (7 pages)
7 June 2001Full accounts made up to 31 January 2001 (7 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 June 2001Return made up to 31/05/01; full list of members (8 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
18 December 2000Auditor's resignation (1 page)
18 December 2000Auditor's resignation (1 page)
7 June 2000Full accounts made up to 31 January 2000 (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 June 2000Return made up to 31/05/00; full list of members (7 pages)
7 June 2000Full accounts made up to 31 January 2000 (7 pages)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 June 1999Full accounts made up to 31 January 1999 (7 pages)
1 June 1999Return made up to 31/05/99; no change of members (4 pages)
1 June 1999Full accounts made up to 31 January 1999 (7 pages)
1 June 1999Return made up to 31/05/99; no change of members (4 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Full accounts made up to 31 January 1998 (7 pages)
2 June 1998Full accounts made up to 31 January 1998 (7 pages)
3 June 1997Full accounts made up to 31 January 1997 (7 pages)
3 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 June 1997Full accounts made up to 31 January 1997 (7 pages)
3 June 1996Full accounts made up to 31 January 1996 (7 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 January 1996 (7 pages)
3 June 1996Return made up to 31/05/96; full list of members (6 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
2 June 1995Full accounts made up to 31 January 1995 (8 pages)
2 June 1995Full accounts made up to 31 January 1995 (8 pages)
2 June 1995Return made up to 31/05/95; no change of members (6 pages)
2 June 1995Return made up to 31/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)