Company NameCorrind Limited
DirectorsSubramanian Rajan Ramaswamy and Nadiia Averina
Company StatusActive
Company NumberSC352495
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Subramanian Rajan Ramaswamy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2008(same day as company formation)
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence Address59 Braeside Place
Aberdeen
Aberdeenshire
AB15 7TX
Scotland
Director NameMrs Nadiia Averina
Date of BirthNovember 1981 (Born 42 years ago)
NationalityUkrainian
StatusCurrent
Appointed23 January 2021(12 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59 Braeside Place
Aberdeen
Grampian
AB15 7TX
Scotland
Secretary NameMessrs Raeburn Christie Clark & Wallace (Corporation)
StatusCurrent
Appointed12 December 2008(same day as company formation)
Correspondence Address12-16 Albyn Place
Aberdeen
Aberdeenshire
AB10 1PS
Scotland

Location

Registered Address59 Braeside Place
Aberdeen
Aberdeenshire
AB15 7TX
Scotland
ConstituencyAberdeen South
WardAiryhall/Broomhill/Garthdee

Shareholders

1 at £1Subramanian Rajan Ramaswamy
100.00%
Ordinary

Financials

Year2014
Net Worth£351,712
Cash£75,422
Current Liabilities£27,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

2 January 2013Delivered on: 22 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: 66 estcourt road south norwood london SY132463.
Outstanding

Filing History

19 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 August 2023Satisfaction of charge 1 in full (1 page)
14 December 2022Confirmation statement made on 12 December 2022 with updates (5 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 March 2022Statement of capital following an allotment of shares on 11 February 2022
  • GBP 20
(3 pages)
16 March 2022Change of details for Mr Subramanian Rajan Ramaswamy as a person with significant control on 11 February 2022 (2 pages)
16 March 2022Notification of Nadiia Averina as a person with significant control on 11 February 2022 (2 pages)
16 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 February 2021Appointment of Mrs Nadiia Averina as a director on 23 January 2021 (2 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 December 2018Change of details for Mr Subramanian Rajan Ramaswamy as a person with significant control on 6 April 2016 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
18 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Subramanian Rajan Ramaswamy on 12 December 2009 (2 pages)
2 March 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 12 December 2009 (2 pages)
2 March 2010Director's details changed for Subramanian Rajan Ramaswamy on 12 December 2009 (2 pages)
2 March 2010Secretary's details changed for Messrs Raeburn Christie Clark & Wallace on 12 December 2009 (2 pages)
2 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
12 December 2008Incorporation (51 pages)
12 December 2008Incorporation (51 pages)