Company NameCorachie Clematis Plant Centre Ltd.
DirectorsJana Baird and Henry Douglas William Baird
Company StatusActive
Company NumberSC337977
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Directors

Director NameJana Baird
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RolePlant Nursery Owner
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Henry Douglas William Baird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RolePlant Nursery Owner
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameJana Baird
NationalityBritish
StatusCurrent
Appointed18 February 2008(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Henry Douglas William Baird
50.00%
Ordinary
500 at £1Jana Baird
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,611
Cash£199
Current Liabilities£84,449

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

20 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
22 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
3 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
3 August 2021Micro company accounts made up to 31 January 2021 (5 pages)
1 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
28 July 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
28 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
22 February 2019Director's details changed for Mr Henry Douglas William Baird on 21 February 2019 (2 pages)
22 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
23 February 2018Director's details changed for Mr Henry Douglas William Baird on 23 February 2018 (2 pages)
23 February 2018Director's details changed for Jana Baird on 23 February 2018 (2 pages)
23 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
23 February 2018Secretary's details changed for Jana Baird on 23 February 2018 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 March 2016Director's details changed for Jana Baird on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Henry Douglas William Baird on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Jana Baird on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
2 March 2016Director's details changed for Henry Douglas William Baird on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1,000
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 March 2010Director's details changed for Henry Douglas William Baird on 19 February 2010 (2 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jana Baird on 19 February 2010 (2 pages)
10 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Jana Baird on 19 February 2010 (2 pages)
10 March 2010Director's details changed for Henry Douglas William Baird on 19 February 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
2 March 2009Return made up to 18/02/09; full list of members (4 pages)
27 June 2008Ad 24/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
27 June 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
27 June 2008Ad 24/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
27 June 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
11 March 2008Director appointed henry douglas william baird (2 pages)
11 March 2008Director appointed henry douglas william baird (2 pages)
11 March 2008Director and secretary appointed jana baird (2 pages)
11 March 2008Director and secretary appointed jana baird (2 pages)
27 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Appointment terminated secretary brian reid LTD. (1 page)
27 February 2008Appointment terminated director stephen mabbott LTD. (1 page)
27 February 2008Appointment terminated secretary brian reid LTD. (1 page)
18 February 2008Incorporation (16 pages)
18 February 2008Incorporation (16 pages)