Company NameCortferry Limited
Company StatusDissolved
Company NumberSC305269
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christian Andrew Little
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2017(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 15 October 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Prestongrange Road
Prestonpans
East Lothian
EH32 9DD
Scotland
Secretary NameDavid Lynn
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broomfield Street
Kilwinning
Ayrshire
KA13 7BE
Scotland
Director NameMs Theresa Greenhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 16 May 2012)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Director NameMrs Joanne Wight
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 May 2017)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
Secretary NameLawsons Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2007(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 05 June 2017)
Correspondence Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland

Location

Registered Address39-43 Duke Street
Edinburgh
EH6 8HH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Joanne Wight
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,372
Cash£21,994
Current Liabilities£707,999

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

11 August 2017Amended total exemption full accounts made up to 31 July 2016 (9 pages)
7 June 2017Termination of appointment of Lawsons Secretaries Limited as a secretary on 5 June 2017 (1 page)
18 May 2017Termination of appointment of Joanne Wight as a director on 5 May 2017 (1 page)
18 May 2017Appointment of Mr Christian Andrew Little as a director on 5 May 2017 (2 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 July 2016Amended total exemption full accounts made up to 31 July 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 August 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1
(3 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
14 March 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
8 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
18 May 2012Appointment of Ms Joanne Wight as a director (2 pages)
17 May 2012Termination of appointment of Theresa Greenhill as a director (1 page)
9 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
27 August 2010Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (2 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
10 August 2009Return made up to 11/07/09; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
10 June 2008Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page)
10 June 2008Registered office changed on 10/06/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page)
30 August 2007Accounts for a dormant company made up to 31 July 2007 (7 pages)
14 August 2007Director resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New director appointed (1 page)
14 August 2007Secretary resigned (1 page)
25 July 2007Return made up to 11/07/07; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
11 July 2006Incorporation (31 pages)