Company NameCorkerhill Construction Company Limited
DirectorsPaul Gallagher and Andrew Gallagher
Company StatusActive
Company NumberSC299231
CategoryPrivate Limited Company
Incorporation Date20 March 2006(18 years, 1 month ago)
Previous NamePaul Gallagher Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul Gallagher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Eddington Drive
Newton Mearns
Glasgow
G77 5AX
Scotland
Director NameMr Andrew Gallagher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed01 June 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 11 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address18 Alnes Crescent
Mosspark
Glasgow
Lanarkshire
G52 1PJ
Scotland
Secretary NameNeil Park
NationalityBritish
StatusResigned
Appointed20 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address108 Corbett Street
Glasgow
Lanarkshire
G32 8LG
Scotland
Director NameMr David Dawson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2014)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address1 Evanton Place
Thornliebank
Glasgow
G46 8JE
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed31 July 2006(4 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2011)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Contact

Websitecorkerhillconstruction.com
Telephone07 954926855
Telephone regionMobile

Location

Registered AddressUnit 5 3 Bowerwalls Place
Crossmill Business Park
Barrhead
East Renfrewshire
G78 1BF
Scotland
ConstituencyEast Renfrewshire
WardBarrhead

Shareholders

50 at £1Andrew Gallagher
50.00%
Ordinary
50 at £1Paul Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£22,579
Cash£21,045
Current Liabilities£105,264

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 Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

2 April 2024Confirmation statement made on 20 March 2024 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
30 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
25 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
23 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 November 2018Registered office address changed from 1 Evanton Place Thornliebank Glasgow G46 8JE to Unit 5 3 Bowerwalls Place Crossmill Business Park Barrhead East Renfrewshire G78 1BF on 16 November 2018 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(4 pages)
20 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Termination of appointment of David Dawson as a director on 26 September 2014 (1 page)
27 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Termination of appointment of David Dawson as a director on 26 September 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Director's details changed for Paul Gallagher on 1 April 2013 (2 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Paul Gallagher on 1 April 2013 (2 pages)
25 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Paul Gallagher on 1 April 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 November 2012Registered office address changed from C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland on 4 November 2012 (1 page)
4 November 2012Registered office address changed from C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland on 4 November 2012 (1 page)
4 November 2012Registered office address changed from C/O Corkerhill Construction 1 Avalon Place Thornliebank Glasgow G46 8JE Scotland on 4 November 2012 (1 page)
28 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 May 2012Registered office address changed from 1206 Tollcross Road Glasgow Strathclyde G32 8HH on 28 May 2012 (1 page)
28 May 2012Registered office address changed from 1206 Tollcross Road Glasgow Strathclyde G32 8HH on 28 May 2012 (1 page)
28 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 May 2012Appointment of Mr David Dawson as a director (2 pages)
28 May 2012Appointment of Mr David Dawson as a director (2 pages)
25 May 2012Termination of appointment of J.M.Simpson & Co as a secretary (1 page)
25 May 2012Termination of appointment of J.M.Simpson & Co as a secretary (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2010Director's details changed for Andrew Gallagher on 19 March 2010 (2 pages)
31 March 2010Director's details changed for Andrew Gallagher on 19 March 2010 (2 pages)
31 March 2010Secretary's details changed for J.M.Simpson & Co on 19 March 2010 (1 page)
31 March 2010Director's details changed for Paul Gallagher on 19 March 2010 (2 pages)
31 March 2010Secretary's details changed for J.M.Simpson & Co on 19 March 2010 (1 page)
31 March 2010Director's details changed for Paul Gallagher on 19 March 2010 (2 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
8 April 2009Return made up to 20/03/09; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
28 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 June 2007Return made up to 20/03/07; full list of members (2 pages)
15 June 2007Return made up to 20/03/07; full list of members (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
3 August 2006New secretary appointed (1 page)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
17 July 2006Registered office changed on 17/07/06 from: 1206 tollcross road glasgow strathclyde G32 8HH (1 page)
11 July 2006Company name changed paul gallagher joinery LIMITED\certificate issued on 11/07/06 (2 pages)
11 July 2006Company name changed paul gallagher joinery LIMITED\certificate issued on 11/07/06 (2 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New director appointed (1 page)
23 March 2006New secretary appointed (1 page)
20 March 2006Incorporation (18 pages)
20 March 2006Incorporation (18 pages)