Company NameCorsehill Investments Limited
Company StatusActive
Company NumberSC163134
CategoryPrivate Limited Company
Incorporation Date5 February 1996(28 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMaida Cunningham Gibson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1996(same day as company formation)
RoleEstate Aministrator
Country of ResidenceScotland
Correspondence Address44 Aytoun Road
Pollokshields
Glasgow
G41 5HN
Scotland
Secretary NameMaida Cunningham Gibson
NationalityBritish
StatusCurrent
Appointed05 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Aytoun Road
Pollokshields
Glasgow
G41 5HN
Scotland
Director NameMrs Christine Anne Cunningham Hardy
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(21 years after company formation)
Appointment Duration7 years, 2 months
RoleForester
Country of ResidenceEngland
Correspondence AddressAnstee House 17 West Parade
Dunstable
LU6 1EN
Director NameMiss Margaret Maida Watson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2017(21 years after company formation)
Appointment Duration7 years, 2 months
RoleDriving Instructor
Country of ResidenceScotland
Correspondence Address14 Hawkhill Road
Kincardine
Alloa
FK10 4QT
Scotland
Director NameJames Ingram Watson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(same day as company formation)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address4 Hatton Mews
Perth
Perthshire
PH2 7DR
Scotland
Director NameMrs Helen Hodge
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(21 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 19 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Cedar Park Gardens
Camp Road
London
SW19 4TE
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address44 Aytoun Road
Pollokshields
Glasgow
G41 5HN
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1 at £1James Ingram Watson
50.00%
Ordinary
1 at £1Mrs Maida Gibson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

8 March 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
13 January 2024Accounts for a dormant company made up to 31 March 2023 (2 pages)
10 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
7 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
13 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
19 December 2017Termination of appointment of Helen Hodge as a director on 19 December 2017 (1 page)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Sub-division of shares on 20 March 2017 (6 pages)
16 May 2017Resolutions
  • RES13 ‐ That the company's two ordinary shares of £1.00 in the capital of the company currently in issue be and are hereby subdivided into 200 ordinary shares of £0.01 each in the capital of the company. 20/03/2017
(2 pages)
16 May 2017Resolutions
  • RES13 ‐ That the company's two ordinary shares of £1.00 in the capital of the company currently in issue be and are hereby subdivided into 200 ordinary shares of £0.01 each in the capital of the company. 20/03/2017
(2 pages)
16 May 2017Sub-division of shares on 20 March 2017 (6 pages)
26 February 2017Appointment of Mrs Helen Caroline Ingram Hodge as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Mrs Christine Anne Cunningham Hardy as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Miss Margaret Maida Watson as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Miss Margaret Maida Watson as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Mrs Helen Caroline Ingram Hodge as a director on 24 February 2017 (2 pages)
26 February 2017Appointment of Mrs Christine Anne Cunningham Hardy as a director on 24 February 2017 (2 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
19 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(4 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
8 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Termination of appointment of James Ingram Watson as a director on 7 July 2014 (1 page)
19 December 2014Termination of appointment of James Ingram Watson as a director on 7 July 2014 (1 page)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Termination of appointment of James Ingram Watson as a director on 7 July 2014 (1 page)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
8 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
(5 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 February 2010Director's details changed for Maida Cunningham Gibson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Maida Cunningham Gibson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for James Ingram Watson on 17 February 2010 (2 pages)
17 February 2010Director's details changed for James Ingram Watson on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
9 February 2009Return made up to 05/02/09; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 April 2008Return made up to 05/02/08; full list of members (4 pages)
1 April 2008Return made up to 05/02/08; full list of members (4 pages)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 February 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2007Return made up to 05/02/07; full list of members
  • 363(287) ‐ Registered office changed on 09/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 05/02/06; full list of members (7 pages)
8 February 2006Return made up to 05/02/06; full list of members (7 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 May 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 05/02/05; full list of members (7 pages)
9 February 2005Return made up to 05/02/05; full list of members (7 pages)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
9 February 2004Return made up to 05/02/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 05/02/03; full list of members (7 pages)
10 February 2003Return made up to 05/02/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
11 February 2002Return made up to 05/02/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
3 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 March 2000Return made up to 05/02/00; full list of members (6 pages)
24 March 2000Return made up to 05/02/00; full list of members (6 pages)
10 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
18 February 1999Return made up to 05/02/99; full list of members (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Return made up to 05/02/98; no change of members (4 pages)
27 January 1998Return made up to 05/02/98; no change of members (4 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1997Registered office changed on 20/11/97 from: ferrycraigs house north queensferry fife, KY11 1HW (1 page)
20 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1997Registered office changed on 20/11/97 from: ferrycraigs house north queensferry fife, KY11 1HW (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
18 November 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Ad 05/02/96--------- £ si 998@1 (2 pages)
13 October 1997Ad 05/02/96--------- £ si 998@1 (2 pages)
6 October 1997Secretary's particulars changed;director's particulars changed (1 page)
6 October 1997Secretary's particulars changed;director's particulars changed (1 page)
29 April 1997Return made up to 05/02/97; full list of members (6 pages)
29 April 1997Return made up to 05/02/97; full list of members (6 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
24 September 1996Accounting reference date notified as 31/03 (1 page)
24 September 1996Accounting reference date notified as 31/03 (1 page)
7 February 1996Secretary resigned (1 page)
7 February 1996Secretary resigned (1 page)
5 February 1996Incorporation (15 pages)
5 February 1996Incorporation (15 pages)