Company NameCorsman Properties Limited
DirectorsCheryl Rowland and Geoffrey Rowland
Company StatusActive
Company NumberSC270876
CategoryPrivate Limited Company
Incorporation Date20 July 2004(19 years, 9 months ago)
Previous NameDonside Frames Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMrs Cheryl Rowland
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RolePicture Framer
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Geoffrey Rowland
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2004(same day as company formation)
RoleLocomotive Service Engineer
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed20 July 2004(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitedonsideframes.co.uk

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

95 at £1Cheryl Rowland
95.00%
Ordinary
5 at £1Geoffrey Rowland
5.00%
Ordinary

Financials

Year2014
Net Worth£131,885
Cash£37,452
Current Liabilities£69,076

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

16 September 2004Delivered on: 22 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 high street, inverurie, aberdeenshire.
Outstanding
20 August 2004Delivered on: 26 August 2004
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

12 December 2023Micro company accounts made up to 31 August 2023 (6 pages)
20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
21 December 2022Company name changed donside frames LIMITED\certificate issued on 21/12/22
  • CONNOT ‐ Change of name notice
(3 pages)
21 December 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-12-12
(1 page)
22 September 2022Micro company accounts made up to 31 August 2022 (6 pages)
8 August 2022Confirmation statement made on 20 July 2022 with updates (5 pages)
28 September 2021Micro company accounts made up to 31 August 2021 (6 pages)
16 September 2021Notification of Geoffrey Rowland as a person with significant control on 14 September 2021 (2 pages)
16 September 2021Change of details for Mrs Cheryl Rowland as a person with significant control on 14 September 2021 (2 pages)
2 August 2021Confirmation statement made on 20 July 2021 with updates (4 pages)
23 June 2021Satisfaction of charge 1 in full (1 page)
18 June 2021Change of details for Mrs Cheryl Rowland as a person with significant control on 10 February 2021 (2 pages)
18 June 2021Director's details changed for Mrs Cheryl Rowland on 10 February 2021 (2 pages)
18 June 2021Director's details changed for Geoffrey Rowland on 10 February 2021 (2 pages)
28 September 2020Micro company accounts made up to 31 August 2020 (6 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 August 2019 (6 pages)
22 July 2019Confirmation statement made on 20 July 2019 with updates (4 pages)
1 October 2018Micro company accounts made up to 31 August 2018 (6 pages)
20 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
25 June 2018Director's details changed for Mrs Cheryl Rowland on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Geoffrey Rowland on 25 June 2018 (2 pages)
25 June 2018Change of details for Mrs Cheryl Rowland as a person with significant control on 25 June 2018 (2 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
4 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 20 July 2014 with a full list of shareholders (4 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
23 October 2013Total exemption small company accounts made up to 31 August 2013 (17 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 October 2012Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from 252 Union Street Aberdeen AB10 1TN on 17 October 2012 (2 pages)
5 September 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
5 September 2012Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
26 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Cheryl Rowland on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Cheryl Rowland on 1 January 2010 (2 pages)
26 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
26 July 2010Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Geoffrey Rowland on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Cheryl Rowland on 1 January 2010 (2 pages)
26 July 2010Director's details changed for Geoffrey Rowland on 1 January 2010 (2 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Geoffrey Rowland on 1 January 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
5 August 2009Return made up to 20/07/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
11 August 2008Return made up to 20/07/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 August 2007Return made up to 20/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 October 2006Return made up to 20/07/06; full list of members (2 pages)
9 October 2006Return made up to 20/07/06; full list of members (2 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 20/07/05; full list of members (2 pages)
15 August 2005Location of register of members (1 page)
15 August 2005Return made up to 20/07/05; full list of members (2 pages)
22 September 2004Partic of mort/charge * (5 pages)
22 September 2004Partic of mort/charge * (5 pages)
3 September 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
3 September 2004Ad 31/08/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 September 2004Ad 31/08/04--------- £ si 99@1=99 £ ic 2/101 (2 pages)
3 September 2004Accounting reference date extended from 31/07/05 to 31/08/05 (1 page)
26 August 2004Partic of mort/charge * (6 pages)
26 August 2004Partic of mort/charge * (6 pages)
2 August 2004Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2004Ad 20/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2004Incorporation (20 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Incorporation (20 pages)
20 July 2004Secretary resigned (1 page)