Company NameC & J's Corner Shop Limited
DirectorsBrenda Marie Cardno and Jane May
Company StatusActive
Company NumberSC282886
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Brenda Marie Cardno
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(9 years, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleShop Manager
Country of ResidenceScotland
Correspondence Address15 Frithside Street
Fraserburgh
AB43 9AR
Scotland
Director NameMrs Jane May
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleShop Manager
Country of ResidenceScotland
Correspondence Address15 Frithside Street
Fraserburgh
AB43 9AR
Scotland
Director NameJune Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleShop Manager
Correspondence Address18 Fordyce Street
Rosehearty
Aberdeenshire
AB43 7NS
Scotland
Director NameMrs Catherine Jane Reid
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleShop Manager
Country of ResidenceScotland
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Secretary NameCatherine Jane Reid
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Provost Milne Drive
Fraserburgh
Aberdeenshire
AB43 9QE
Scotland
Secretary NameIan Reid
NationalityBritish
StatusResigned
Appointed25 October 2005(6 months, 3 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 01 August 2017)
RoleFishsaleman
Correspondence Address79 Broad Street
Fraserburgh
AB43 9AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBank House
Seaforth Street
Fraserburgh
AB43 9BB
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Brenda Cardno
50.00%
Ordinary
5 at £1Catherine Reid
25.00%
Ordinary
5 at £1James Reid
25.00%
Ordinary

Financials

Year2014
Net Worth£42,612
Cash£3,884
Current Liabilities£30,830

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

16 June 2005Delivered on: 25 June 2005
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 47A school street, fraserburgh (title number ABN33401).
Outstanding

Filing History

16 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
6 August 2019Registered office address changed from 79 Broad Street Fraserburgh AB43 9AU to 15 Frithside Street Fraserburgh AB43 9AR on 6 August 2019 (1 page)
1 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
16 May 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 August 2017Notification of Jane May as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Cessation of Atherine Jane Reid as a person with significant control on 4 August 2017 (1 page)
4 August 2017Appointment of Mrs Jane May as a director on 1 August 2017 (2 pages)
4 August 2017Cessation of Catherine Jane Reid as a person with significant control on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Ian Reid as a secretary on 1 August 2017 (1 page)
4 August 2017Appointment of Mrs Jane May as a director on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of Ian Reid as a secretary on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Catherine Jane Reid as a director on 1 August 2017 (1 page)
4 August 2017Cessation of James Reid as a person with significant control on 4 August 2017 (1 page)
4 August 2017Cessation of James Reid as a person with significant control on 1 August 2017 (1 page)
4 August 2017Notification of Jane May as a person with significant control on 1 August 2017 (2 pages)
4 August 2017Termination of appointment of Catherine Jane Reid as a director on 1 August 2017 (1 page)
19 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
(4 pages)
11 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 20
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20
(4 pages)
3 November 2014Appointment of Mrs Brenda Marie Cardno as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mrs Brenda Marie Cardno as a director on 1 November 2014 (2 pages)
3 November 2014Appointment of Mrs Brenda Marie Cardno as a director on 1 November 2014 (2 pages)
26 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 20
(3 pages)
26 September 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 20
(3 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 May 2010Director's details changed for Catherine Jane Reid on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Catherine Jane Reid on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Ian Reid on 1 January 2010 (1 page)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Catherine Jane Reid on 1 January 2010 (2 pages)
18 May 2010Secretary's details changed for Ian Reid on 1 January 2010 (1 page)
18 May 2010Secretary's details changed for Ian Reid on 1 January 2010 (1 page)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 April 2009Return made up to 07/04/09; full list of members (3 pages)
10 April 2009Secretary's change of particulars / ian reid / 01/02/2009 (1 page)
10 April 2009Director's change of particulars / catherine reid / 01/02/2009 (1 page)
10 April 2009Secretary's change of particulars / ian reid / 01/02/2009 (1 page)
10 April 2009Return made up to 07/04/09; full list of members (3 pages)
10 April 2009Director's change of particulars / catherine reid / 01/02/2009 (1 page)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
17 April 2008Return made up to 07/04/08; full list of members (3 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
5 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
12 April 2006Return made up to 07/04/06; full list of members (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
25 June 2005Partic of mort/charge * (3 pages)
25 June 2005Partic of mort/charge * (3 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)