Company NameCorston Sinclair Limited
DirectorDikshant Sakhuja
Company StatusActive
Company NumberSC045987
CategoryPrivate Limited Company
Incorporation Date30 September 1968(55 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Dikshant Sakhuja
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed09 May 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address36 Glenburn Road
College Milton North
East Kilbride
G74 5BA
Scotland
Director NameRobert McKenzie Allan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1993)
RoleSales Director
Correspondence Address29 Glen Lethnot
East Kilbride
Glasgow
Lanarkshire
G74 3UZ
Scotland
Director NameSophia Taylor McIlwham
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(20 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressLittle Cairnswell
Uplawmoor
Renfrewshire
Director NameEric Jackson Schofield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(20 years, 2 months after company formation)
Appointment Duration17 years (resigned 03 December 2005)
RoleFinance Director/Co.Secretary
Correspondence Address67 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QW
Scotland
Director NameMr Alexander McGowan McIlwham
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1988(20 years, 2 months after company formation)
Appointment Duration30 years, 5 months (resigned 09 May 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWeavers House 6a Cheapside Street
Eaglesham
Glasgow
G76 0JZ
Scotland
Secretary NameEric Jackson Schofield
NationalityBritish
StatusResigned
Appointed02 December 1988(20 years, 2 months after company formation)
Appointment Duration17 years (resigned 03 December 2005)
RoleCompany Director
Correspondence Address67 Atholl Drive
Giffnock
Glasgow
Lanarkshire
G46 6QW
Scotland
Director NameDerek Cooper Schofield
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(24 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 September 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Ennerdale
East Kilbride
Glasgow
Lanarkshire
G75 8JX
Scotland
Director NameAlexander John McIlwham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(35 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 May 2019)
RoleMarketing
Country of ResidenceScotland
Correspondence Address9 Belmont Road
Gallowhill
Paisley
Renfrewshire
PA3 4TT
Scotland
Secretary NameMr William Craig Giffen
NationalityBritish
StatusResigned
Appointed01 January 2006(37 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Broompark Drive
Newton Mearns
Glasgow
Strathclyde
G77 5DX
Scotland

Contact

Websitecorstonsinclair.com
Email address[email protected]
Telephone01355 238161
Telephone regionEast Kilbride

Location

Registered Address36 Glenburn Road
College Milton North
East Kilbride
G74 5BA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

7.5k at £1Kirsteen Crawford
7.50%
Ordinary
62.5k at £1Alexander Mcilwham
62.50%
Ordinary
16.4k at £1Alexander John Mcilwham
16.36%
Ordinary
13.6k at £1Gordon Mcilwham
13.64%
Ordinary

Financials

Year2014
Net Worth£71,620
Cash£116
Current Liabilities£387,143

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

8 November 1977Delivered on: 28 November 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects at glenburn road, college milton, east kilbride.
Outstanding
8 November 1977Delivered on: 28 November 1977
Persons entitled: The Royal Bank of Scotland PLC

Classification: Instrument of 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.
Outstanding
20 March 1969Delivered on: 25 March 1969
Persons entitled: National Commercial Bank of Scotland LTD

Classification: Bond for cash credit & 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.
Outstanding
8 November 1977Delivered on: 28 November 1977
Satisfied on: 20 March 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects at glenburn road, college milton, east kilbride.
Fully Satisfied
8 November 1977Delivered on: 28 November 1977
Satisfied on: 2 March 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Instrument of 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
20 March 1969Delivered on: 25 March 1969
Satisfied on: 2 March 1992
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Bond for cash credit & floating charge
Secured details: £10,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

25 February 2021Micro company accounts made up to 31 January 2020 (3 pages)
28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
18 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
10 June 2019Satisfaction of charge 3 in full (1 page)
10 June 2019Satisfaction of charge 1 in full (1 page)
22 May 2019Satisfaction of charge 6 in full (1 page)
15 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 May 2019Termination of appointment of Alexander Mcgowan Mcilwham as a director on 9 May 2019 (1 page)
10 May 2019Notification of Threads Holdings Limited as a person with significant control on 9 May 2019 (2 pages)
10 May 2019Appointment of Mr Dikshant Sakhuja as a director on 9 May 2019 (2 pages)
10 May 2019Cessation of Alexander Mcgowan Mcilwham as a person with significant control on 9 May 2019 (1 page)
10 May 2019Termination of appointment of Alexander John Mcilwham as a director on 9 May 2019 (1 page)
8 March 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
17 August 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
13 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
26 October 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 April 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
27 April 2017Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
27 April 2017Amended total exemption small company accounts made up to 31 January 2016 (7 pages)
27 April 2017Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 135,000
(3 pages)
27 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 135,000
(3 pages)
7 December 2015Termination of appointment of Derek Cooper Schofield as a director on 30 September 2015 (1 page)
7 December 2015Termination of appointment of Derek Cooper Schofield as a director on 30 September 2015 (1 page)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000
(5 pages)
9 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
27 August 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,000
(5 pages)
11 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100,000
(5 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(5 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100,000
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 August 2012Director's details changed for Alexander John Mcilwham on 13 November 2009 (2 pages)
23 August 2012Director's details changed for Alexander John Mcilwham on 13 November 2009 (2 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
13 April 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
28 July 2010Director's details changed for Alexander John Mcilwham on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Derek Cooper Schofield on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Alexander John Mcilwham on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Alexander Mcgowan Mcilwham on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Derek Cooper Schofield on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Derek Cooper Schofield on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Alexander John Mcilwham on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Alexander Mcgowan Mcilwham on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Alexander Mcgowan Mcilwham on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 March 2010Termination of appointment of William Giffen as a secretary (1 page)
24 March 2010Termination of appointment of William Giffen as a secretary (1 page)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
12 August 2009Return made up to 27/07/09; full list of members (4 pages)
17 September 2008Return made up to 27/07/08; full list of members (4 pages)
17 September 2008Return made up to 27/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 September 2007Return made up to 27/07/07; no change of members (7 pages)
19 September 2007Return made up to 27/07/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006Return made up to 27/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
5 August 2005Return made up to 27/07/05; full list of members (9 pages)
5 August 2005Return made up to 27/07/05; full list of members (9 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
10 August 2004Return made up to 27/07/04; full list of members (8 pages)
10 August 2004Return made up to 27/07/04; full list of members (8 pages)
18 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 August 2003Return made up to 27/07/03; full list of members (9 pages)
8 August 2003Return made up to 27/07/03; full list of members (9 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 May 2003Memorandum and Articles of Association (9 pages)
7 May 2003Memorandum and Articles of Association (9 pages)
7 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2002Return made up to 27/07/02; full list of members (9 pages)
19 August 2002Return made up to 27/07/02; full list of members (9 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
17 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
3 August 2001Return made up to 27/07/01; full list of members (9 pages)
3 August 2001Return made up to 27/07/01; full list of members (9 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
29 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1999Full accounts made up to 31 January 1999 (15 pages)
1 December 1999Full accounts made up to 31 January 1999 (15 pages)
5 August 1999Return made up to 27/07/99; no change of members (4 pages)
5 August 1999Return made up to 27/07/99; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (9 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (9 pages)
18 August 1998Return made up to 27/07/98; full list of members (4 pages)
18 August 1998Return made up to 27/07/98; full list of members (4 pages)
9 September 1997Return made up to 27/07/97; no change of members (4 pages)
9 September 1997Return made up to 27/07/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
31 July 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1996Accounts for a small company made up to 1 February 1996 (10 pages)
12 June 1996Accounts for a small company made up to 1 February 1996 (10 pages)
12 June 1996Accounts for a small company made up to 1 February 1996 (10 pages)
10 August 1995Return made up to 27/07/95; full list of members (6 pages)
10 August 1995Return made up to 27/07/95; full list of members (6 pages)
7 July 1995Full accounts made up to 31 January 1995 (19 pages)
7 July 1995Full accounts made up to 31 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (185 pages)
17 August 1992Return made up to 27/07/92; full list of members (5 pages)
17 August 1992Return made up to 27/07/92; full list of members (5 pages)
13 September 1968Incorporation (21 pages)
13 September 1968Incorporation (21 pages)