Company NameCorsock Forestry Limited
DirectorJennifer Keane Dalton
Company StatusActive
Company NumberSC175576
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMrs Jennifer Keane Dalton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed03 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 South End
London
W8 5BU
Secretary NameMrs Jennifer Keane Dalton
NationalityAmerican
StatusCurrent
Appointed03 June 1997(2 weeks, 4 days after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 South End
London
W8 5BU
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Andrew Searle Dalton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1997(2 weeks, 4 days after company formation)
Appointment Duration13 years, 10 months (resigned 24 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Fritwell
Bicester
OX27 7QR

Location

Registered Address75 Carnbee Avenue
Edinburgh
EH16 6GA
Scotland
ConstituencyEdinburgh South
WardLiberton/Gilmerton

Shareholders

430k at £1Executors Of Andrew Searle Dalton
77.48%
Ordinary
125k at £1Jennifer Keane Dalton
22.52%
Ordinary

Financials

Year2014
Net Worth£1,354,271
Cash£83,779
Current Liabilities£111,558

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (3 weeks, 3 days from now)

Charges

18 August 1997Delivered on: 29 August 1997
Satisfied on: 14 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Drumwhirn woods,monybuie,kirkcudbright.
Fully Satisfied
13 August 1997Delivered on: 19 August 1997
Satisfied on: 14 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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

23 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 May 2018Secretary's details changed for Mrs Jennifer Keane Dalton on 30 April 2018 (1 page)
15 May 2018Director's details changed for Mrs Jennifer Keane Dalton on 30 April 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 555,000
(4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 555,000
(4 pages)
27 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh Midlothian EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 27 January 2016 (1 page)
28 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
17 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 555,000
(4 pages)
17 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 555,000
(4 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 555,000
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 555,000
(4 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 August 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
13 May 2011Termination of appointment of Andrew Dalton as a director (1 page)
13 May 2011Termination of appointment of Andrew Dalton as a director (1 page)
8 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Jennifer Keane Dalton on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Jennifer Keane Dalton on 14 May 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 June 2008Return made up to 14/05/08; no change of members (7 pages)
25 June 2008Return made up to 14/05/08; no change of members (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
17 October 2007Registered office changed on 17/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
17 October 2007Registered office changed on 17/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page)
19 June 2007Return made up to 14/05/07; full list of members (7 pages)
19 June 2007Return made up to 14/05/07; full list of members (7 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 May 2006Return made up to 14/05/06; full list of members (7 pages)
30 May 2006Return made up to 14/05/06; full list of members (7 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 June 2005Return made up to 14/05/05; full list of members (7 pages)
9 June 2005Return made up to 14/05/05; full list of members (7 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 May 2004Registered office changed on 18/05/04 from: c/o stevenson associates 6 wemyss place edinburgh midlothian EH3 6DH (1 page)
18 May 2004Registered office changed on 18/05/04 from: c/o stevenson associates 6 wemyss place edinburgh midlothian EH3 6DH (1 page)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 May 2004Return made up to 14/05/04; full list of members (7 pages)
14 August 2003Dec mort/charge * (4 pages)
14 August 2003Dec mort/charge * (4 pages)
14 August 2003Dec mort/charge * (4 pages)
14 August 2003Dec mort/charge * (4 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
11 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 May 2003Return made up to 14/05/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
27 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
10 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
1 June 2001Return made up to 14/05/01; full list of members (6 pages)
30 November 2000Full accounts made up to 31 March 2000 (12 pages)
30 November 2000Full accounts made up to 31 March 2000 (12 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
26 May 2000Return made up to 14/05/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
19 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
22 May 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
19 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1998Ad 10/03/98--------- £ si 100000@1=100000 £ ic 420002/520002 (2 pages)
16 March 1998Ad 10/03/98--------- £ si 100000@1=100000 £ ic 420002/520002 (2 pages)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Nc inc already adjusted 16/05/97 (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Nc inc already adjusted 16/05/97 (1 page)
12 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
12 September 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 September 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
29 August 1997Partic of mort/charge * (5 pages)
29 August 1997Partic of mort/charge * (5 pages)
19 August 1997Partic of mort/charge * (6 pages)
19 August 1997Partic of mort/charge * (6 pages)
18 August 1997New director appointed (2 pages)
18 August 1997Ad 14/08/97--------- £ si 120000@1=120000 £ ic 300002/420002 (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
18 August 1997Ad 14/08/97--------- £ si 120000@1=120000 £ ic 300002/420002 (2 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: 6 wemyss place edinburgh EH3 6DH (1 page)
14 August 1997Registered office changed on 14/08/97 from: 6 wemyss place edinburgh EH3 6DH (1 page)
2 July 1997Ad 30/06/97--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
2 July 1997Ad 09/06/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages)
2 July 1997Ad 24/06/97--------- £ si 75000@1=75000 £ ic 75002/150002 (2 pages)
2 July 1997Ad 27/06/97--------- £ si 120000@1=120000 £ ic 150002/270002 (2 pages)
2 July 1997Ad 09/06/97--------- £ si 30000@1=30000 £ ic 270002/300002 (2 pages)
2 July 1997Ad 27/06/97--------- £ si 120000@1=120000 £ ic 150002/270002 (2 pages)
2 July 1997Ad 30/06/97--------- £ si 75000@1=75000 £ ic 2/75002 (2 pages)
2 July 1997Ad 24/06/97--------- £ si 75000@1=75000 £ ic 75002/150002 (2 pages)
5 June 1997Company name changed baywalk LIMITED\certificate issued on 06/06/97 (2 pages)
5 June 1997Company name changed baywalk LIMITED\certificate issued on 06/06/97 (2 pages)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997£ nc 100/1000000 16/05/97 (1 page)
3 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 June 1997£ nc 100/1000000 16/05/97 (1 page)
2 June 1997Registered office changed on 02/06/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Registered office changed on 02/06/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997Director resigned (1 page)
16 May 1997Incorporation (16 pages)
16 May 1997Incorporation (16 pages)