Company NameCorrectstep Limited
DirectorsJames MacDonald Neill and Margaret Neill
Company StatusActive
Company NumberSC163946
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames MacDonald Neill
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1996(1 month, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ways
Old Walls, Llanrhidian
Swansea
West Glamorgan
SA3 1HA
Wales
Secretary NameMrs Margaret Neill
NationalityBritish
StatusCurrent
Appointed18 April 1996(1 month, 1 week after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Ways
Old Walls, Llanrhidian
Swansea
West Glamorgan
SA3 1HA
Wales
Director NameMrs Margaret Neill
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(8 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator
Country of ResidenceWales
Correspondence AddressThe Ways
Old Walls, Llanrhidian
Swansea
West Glamorgan
SA3 1HA
Wales
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80 at £1Margaret Neill
80.00%
Ordinary
5 at £1James Lawrence Elliott Neill
5.00%
Ordinary
5 at £1Kingsley James McDonald Neill
5.00%
Ordinary
10 at £1James Macdonald Neill
10.00%
Ordinary

Financials

Year2014
Net Worth£3,860
Cash£4,241
Current Liabilities£381

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

4 March 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
16 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
5 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
6 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
5 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from R & a House, Blackburn Business Park, Woodburn Road Blackburn Aberdeenshire AB21 0PS to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 8 March 2016 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
13 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for James Macdonald Neill on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Margaret Neill on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Margaret Neill on 1 October 2009 (2 pages)
8 March 2010Director's details changed for James Macdonald Neill on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Margaret Neill on 1 October 2009 (2 pages)
8 March 2010Director's details changed for James Macdonald Neill on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
5 March 2009Return made up to 05/03/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
23 March 2007Return made up to 07/03/07; full list of members (8 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
23 March 2007Return made up to 07/03/07; full list of members (8 pages)
20 March 2006Return made up to 07/03/06; full list of members (8 pages)
20 March 2006Return made up to 07/03/06; full list of members (8 pages)
20 March 2006Registered office changed on 20/03/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page)
20 March 2006Registered office changed on 20/03/06 from: 4 bon accord crescent aberdeen AB11 6DH (1 page)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2005Registered office changed on 10/03/05 from: 30 beechgrove gardens aberdeen AB15 5HG (1 page)
10 March 2005Registered office changed on 10/03/05 from: 30 beechgrove gardens aberdeen AB15 5HG (1 page)
10 March 2005Return made up to 07/03/05; full list of members (8 pages)
10 March 2005Return made up to 07/03/05; full list of members (8 pages)
25 October 2004Registered office changed on 25/10/04 from: flat 162C, rubislaw mansions queens road aberdeen AB15 6WS (1 page)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2004Registered office changed on 25/10/04 from: flat 162C, rubislaw mansions queens road aberdeen AB15 6WS (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
26 February 2004Return made up to 07/03/04; full list of members (7 pages)
26 February 2004Return made up to 07/03/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 July 2003Registered office changed on 22/07/03 from: 25B riverside drive aberdeen AB11 7DF (1 page)
22 July 2003Registered office changed on 22/07/03 from: 25B riverside drive aberdeen AB11 7DF (1 page)
23 June 2003Registered office changed on 23/06/03 from: 81 strawberry bank parade aberdeen AB11 6UT (1 page)
23 June 2003Registered office changed on 23/06/03 from: 81 strawberry bank parade aberdeen AB11 6UT (1 page)
13 March 2003Registered office changed on 13/03/03 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Return made up to 07/03/03; full list of members (7 pages)
13 March 2003Registered office changed on 13/03/03 from: 44 victoria street aberdeen aberdeenshire AB10 1XA (1 page)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
26 April 2002Return made up to 07/03/02; full list of members (7 pages)
26 April 2002Return made up to 07/03/02; full list of members (7 pages)
13 June 2001Return made up to 07/03/01; full list of members (7 pages)
13 June 2001Return made up to 07/03/01; full list of members (7 pages)
23 January 2001Full accounts made up to 30 June 2000 (6 pages)
23 January 2001Full accounts made up to 30 June 2000 (6 pages)
28 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
28 March 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(7 pages)
14 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
14 December 1999Accounts for a dormant company made up to 30 June 1999 (6 pages)
7 June 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 1999Return made up to 07/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1999Full accounts made up to 30 June 1998 (8 pages)
29 January 1999Full accounts made up to 30 June 1998 (8 pages)
23 June 1998Return made up to 07/03/98; no change of members (4 pages)
23 June 1998Return made up to 07/03/98; no change of members (4 pages)
2 June 1998Registered office changed on 02/06/98 from: the glen 1 station road east peterculter aberdeen AB1 0PT (1 page)
2 June 1998Registered office changed on 02/06/98 from: the glen 1 station road east peterculter aberdeen AB1 0PT (1 page)
22 December 1997Full accounts made up to 30 June 1997 (7 pages)
22 December 1997Full accounts made up to 30 June 1997 (7 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
13 March 1997Return made up to 07/03/97; full list of members (6 pages)
21 May 1996Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996Accounting reference date notified as 30/06 (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Ad 18/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New secretary appointed (2 pages)
21 May 1996Accounting reference date notified as 30/06 (1 page)
24 April 1996Nc inc already adjusted 18/04/96 (1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996Nc inc already adjusted 18/04/96 (1 page)
24 April 1996Registered office changed on 24/04/96 from: 19 glasgow road paisley renfrewshire, PA1 3QX (1 page)
24 April 1996Secretary resigned (1 page)
24 April 1996Registered office changed on 24/04/96 from: 19 glasgow road paisley renfrewshire, PA1 3QX (1 page)
7 March 1996Incorporation (16 pages)
7 March 1996Incorporation (16 pages)