Company NameCorrie Mains Mauchline Limited
DirectorsAndrew Kerr Bill and Courtney Peter McCormick
Company StatusActive
Company NumberSC344343
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)
Previous NameCamvo 182 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Kerr Bill
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Courtney Peter McCormick
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Ballygowan Road
Hillsborough
BT26 6HX
Northern Ireland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameGlenn Colin Fultin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(3 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2012)
RoleDevelopment Director
Country of ResidenceNorthern Ireland
Correspondence Address1 Sandelfields
Coleraine
Co Londonderry
BT52 1WQ
Northern Ireland
Director NameMr Thomas David Willis
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(3 weeks, 4 days after company formation)
Appointment Duration8 years (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address47 Clonmore Road
Dungannon
County Tyrone
BT71 6NB
Northern Ireland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2008(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dsw Properties LTD
50.00%
Ordinary B
1 at £1John Graham Developments LTD
50.00%
Ordinary A

Financials

Year2014
Gross Profit-£4,857
Net Worth-£410,607
Current Liabilities£1,697,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

18 August 2008Delivered on: 26 August 2008
Persons entitled: John Graham Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.045 hectare at corrie manis farm, mauchline AYR84573 formerly known as number one grassmillees.
Outstanding
17 July 2008Delivered on: 6 August 2008
Persons entitled: John Graham Developments Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

8 April 2024Confirmation statement made on 8 April 2024 with no updates (3 pages)
21 July 2023Accounts for a small company made up to 31 March 2023 (17 pages)
18 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
12 July 2022Accounts for a small company made up to 31 March 2022 (19 pages)
6 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 31 March 2021 (20 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (19 pages)
23 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Courtney Peter Mccormick as a director on 3 February 2020 (2 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 March 2019 (18 pages)
27 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 March 2018 (19 pages)
12 July 2017Accounts for a small company made up to 31 March 2017 (17 pages)
12 July 2017Accounts for a small company made up to 31 March 2017 (17 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 March 2016 (18 pages)
6 October 2016Full accounts made up to 31 March 2016 (18 pages)
26 August 2016Termination of appointment of Thomas David Willis as a director on 22 July 2016 (1 page)
26 August 2016Termination of appointment of Thomas David Willis as a director on 22 July 2016 (1 page)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
8 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2
(6 pages)
15 February 2016Full accounts made up to 31 March 2015 (13 pages)
15 February 2016Full accounts made up to 31 March 2015 (13 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
3 December 2014Full accounts made up to 31 March 2014 (13 pages)
3 December 2014Full accounts made up to 31 March 2014 (13 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
11 December 2013Full accounts made up to 31 March 2013 (13 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (5 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
7 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
5 November 2012Termination of appointment of Glenn Fultin as a director (1 page)
5 November 2012Appointment of Mr Andrew Kerr Bill as a director (2 pages)
5 November 2012Termination of appointment of Glenn Fultin as a director (1 page)
5 November 2012Appointment of Mr Andrew Kerr Bill as a director (2 pages)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
10 August 2011Secretary's details changed for Brodies Secretarial Services Limited on 8 August 2011 (2 pages)
10 August 2011Secretary's details changed for Brodies Secretarial Services Limited on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Glenn Colin Fultin on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Glenn Colin Fultin on 8 August 2011 (2 pages)
10 August 2011Secretary's details changed for Brodies Secretarial Services Limited on 8 August 2011 (2 pages)
10 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
10 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Glenn Colin Fultin on 8 August 2011 (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (14 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 October 2009Return made up to 13/06/09; full list of members (6 pages)
2 October 2009Return made up to 13/06/09; full list of members (6 pages)
11 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
26 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2008Director appointed thomas david willis (2 pages)
23 July 2008Director appointed glenn colin fultin (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 July 2008Appointment terminated director atholl incorporations LIMITED (1 page)
23 July 2008Appointment terminated director atholl incorporations LIMITED (1 page)
23 July 2008Director appointed thomas david willis (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 July 2008Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2008Ad 17/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 July 2008Director appointed glenn colin fultin (2 pages)
2 July 2008Company name changed camvo 182 LIMITED\certificate issued on 04/07/08 (2 pages)
2 July 2008Company name changed camvo 182 LIMITED\certificate issued on 04/07/08 (2 pages)
13 June 2008Incorporation (17 pages)
13 June 2008Incorporation (17 pages)