Company NameCorra Linn
DirectorTina Cunningham
Company StatusActive
Company NumberSC366157
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 September 2009(14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Tina Cunningham
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 July 2023(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCEO
Country of ResidenceScotland
Correspondence AddressC/O Border Biscuits Limited South Faulds Road
Lanark
Lanarkshire
ML11 7SR
Scotland
Secretary NameMr Craig Christie
StatusCurrent
Appointed04 July 2023(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Correspondence AddressC/O Border Biscuits Limited South Faulds Road
Lanark
Lanarkshire
ML11 7SR
Scotland
Director NameMr John Alan Cunningham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Hazel Gardens
Lanark
Lanarkshire
ML11 9FR
Scotland

Contact

Websitecorralinn.co.uk
Telephone01465 712178
Telephone regionGirvan

Location

Registered AddressC/O Border Biscuits Limited
South Faulds Road
Lanark
Lanarkshire
ML11 7SR
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Filing History

1 November 2023Notification of Tina Cunningham as a person with significant control on 4 July 2023 (2 pages)
1 November 2023Appointment of Ms Tina Cunningham as a director on 4 July 2023 (2 pages)
1 November 2023Cessation of John Alan Cunningham as a person with significant control on 21 December 2022 (1 page)
1 November 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
1 November 2023Appointment of Mr Craig Christie as a secretary on 4 July 2023 (2 pages)
1 November 2023Termination of appointment of John Alan Cunningham as a director on 21 December 2022 (1 page)
20 June 2023Accounts for a dormant company made up to 30 September 2022 (5 pages)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
6 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
20 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
14 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 January 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
17 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
17 November 2016Accounts for a dormant company made up to 30 September 2016 (4 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
27 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 October 2015Accounts for a dormant company made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 25 September 2015 no member list (2 pages)
29 September 2015Annual return made up to 25 September 2015 no member list (2 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
1 December 2014Accounts for a dormant company made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 25 September 2014 no member list (2 pages)
7 October 2014Annual return made up to 25 September 2014 no member list (2 pages)
15 October 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
15 October 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 25 September 2013 no member list (2 pages)
26 September 2013Annual return made up to 25 September 2013 no member list (2 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
27 November 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2012Memorandum and Articles of Association (15 pages)
10 October 2012Memorandum and Articles of Association (15 pages)
2 October 2012Annual return made up to 25 September 2012 no member list (2 pages)
2 October 2012Annual return made up to 25 September 2012 no member list (2 pages)
28 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 25 September 2011 (16 pages)
26 October 2011Annual return made up to 25 September 2011 (16 pages)
11 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
11 November 2010Accounts for a dormant company made up to 30 September 2010 (4 pages)
21 October 2010Registered office address changed from Unit 2 Block 4 Caldwelside Industrial Estate Lanark Strathclyde ML11 7SR on 21 October 2010 (2 pages)
21 October 2010Annual return made up to 25 September 2010 (14 pages)
21 October 2010Annual return made up to 25 September 2010 (14 pages)
21 October 2010Director's details changed for John Alan Cunningham on 21 September 2010 (3 pages)
21 October 2010Director's details changed for John Alan Cunningham on 21 September 2010 (3 pages)
21 October 2010Registered office address changed from Unit 2 Block 4 Caldwelside Industrial Estate Lanark Strathclyde ML11 7SR on 21 October 2010 (2 pages)
25 September 2009Incorporation (23 pages)
25 September 2009Incorporation (23 pages)