Company NameCorsehouse Commercials Limited
DirectorBarrie Sutherland
Company StatusActive
Company NumberSC263585
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMr Barrie Sutherland
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorsehouse Farm
Old Glasgow Road
Stewarton
Ayrshire
KA3 5JY
Scotland
Secretary NameNeil Sutherland
NationalityBritish
StatusResigned
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCorsehouse
Old Glasgow Road
Stewarton
Kilmarnock
KA3 5JY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitecorsehouse.co.uk
Telephone01560 484102
Telephone regionMoscow

Location

Registered AddressCorsehouse Farm Old Glasgow Road
Stewarton
Kilmarnock
KA3 5JU
Scotland
ConstituencyKilmarnock and Loudoun
WardAnnick

Shareholders

2 at £1Barrie Sutherland
100.00%
Ordinary

Financials

Year2014
Net Worth£92,631
Cash£192,281
Current Liabilities£355,480

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

20 May 2009Delivered on: 28 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
23 December 2022Registered office address changed from 9 Vennel Street Stewarton Ayrshire KA3 5HL to Corsehouse Farm Old Glasgow Road Stewarton Kilmarnock KA3 5JU on 23 December 2022 (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 October 2021Satisfaction of charge 1 in full (1 page)
24 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 June 2020Cancellation of shares. Statement of capital on 21 May 2020
  • GBP 2
(6 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Statement of capital following an allotment of shares on 13 December 2017
  • GBP 3
(3 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 February 2012Director's details changed for Mr Barry Sutherland on 19 February 2011 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Mr Barry Sutherland on 19 February 2011 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Termination of appointment of Neil Sutherland as a secretary (1 page)
8 December 2010Termination of appointment of Neil Sutherland as a secretary (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
9 March 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Barry Sutherland on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Barry Sutherland on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Barry Sutherland on 1 October 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
27 February 2008Return made up to 18/02/08; full list of members (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
26 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
6 March 2006Return made up to 18/02/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 July 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
25 July 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
1 April 2005Return made up to 18/02/05; full list of members (2 pages)
1 April 2005Return made up to 18/02/05; full list of members (2 pages)
16 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
16 December 2004Accounting reference date extended from 31/12/04 to 30/04/05 (1 page)
14 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Incorporation (17 pages)
18 February 2004Incorporation (17 pages)
18 February 2004Secretary resigned (1 page)