Company NameCorstorphine Pram Centre Limited
Company StatusActive
Company NumberSC263657
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Nicola Rolland
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
Director NameMrs Nicola Williamson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
Director NameJulie Rosamond Doidge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
Secretary NameJulie Rosamond Doidge
StatusCurrent
Appointed31 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
Director NameYetta Rolland
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
Secretary NameYetta Rolland
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitepramcentre.net
Telephone0131 3346216
Telephone regionEdinburgh

Location

Registered Address115-117 St Johns Road
Edinburgh
EH12 7SB
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield

Shareholders

1 at £1Yetta Rolland
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,218
Cash£8,227
Current Liabilities£231,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

14 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
3 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Secretary's details changed for Yetta Rolland on 19 February 2014 (1 page)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Secretary's details changed for Yetta Rolland on 19 February 2014 (1 page)
11 March 2014Director's details changed for Yetta Rolland on 19 February 2014 (2 pages)
11 March 2014Director's details changed for Miss Nicola Rolland on 19 February 2014 (2 pages)
11 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Director's details changed for Miss Nicola Rolland on 19 February 2014 (2 pages)
11 March 2014Director's details changed for Yetta Rolland on 19 February 2014 (2 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 March 2010Director's details changed for Yetta Rolland on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Miss Nicola Rolland on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Miss Nicola Rolland on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Yetta Rolland on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Yetta Rolland on 1 March 2010 (2 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Miss Nicola Rolland on 1 March 2010 (2 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
27 February 2008Return made up to 19/02/08; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 March 2007Return made up to 19/02/07; full list of members (7 pages)
8 March 2007Return made up to 19/02/07; full list of members (7 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 February 2006Return made up to 19/02/06; full list of members (8 pages)
20 February 2006Return made up to 19/02/06; full list of members (8 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 April 2005Return made up to 19/02/05; full list of members (2 pages)
4 April 2005Return made up to 19/02/05; full list of members (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 July 2004Registered office changed on 14/07/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004New secretary appointed;new director appointed (2 pages)
14 July 2004New director appointed (2 pages)
14 July 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
14 July 2004Registered office changed on 14/07/04 from: 22 craigmount avenue corstorphine edinburgh EH12 8HQ (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
19 February 2004Incorporation (15 pages)
19 February 2004Incorporation (15 pages)