Company NameCorryan Trading Limited
DirectorsDerek Macleod and Cory John Macleod
Company StatusActive
Company NumberSC459781
CategoryPrivate Limited Company
Incorporation Date23 September 2013(10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Derek Macleod
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address11 Brue
Isle Of Lewis
Western Isles
HS2 0QW
Scotland
Secretary NameCoinneach Macleod
StatusCurrent
Appointed23 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address10a Aignish
Point
Isle Of Lewis
HS2 0PB
Scotland
Director NameMr Cory John Macleod
Date of BirthMarch 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelcome-In Filling Station Lower Barvas
Isle Of Lewis
Western Isles
HS2 0RA
Scotland

Location

Registered AddressWelcome-In Filling Station
Lower Barvas
Isle Of Lewis
Western Isles
HS2 0RA
Scotland
ConstituencyNa h-Eileanan an Iar
WardAn Taobh Siar agus Nis

Shareholders

1 at £1Derek Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£7,274
Cash£66,537
Current Liabilities£162,185

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Charges

21 October 2014Delivered on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Welcome in filling station, lower barvas, isle of lewis ROS6788.
Outstanding
10 October 2014Delivered on: 13 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2024Unaudited abridged accounts made up to 31 May 2023 (7 pages)
11 October 2023Confirmation statement made on 11 October 2023 with updates (4 pages)
11 October 2023Cessation of Cory John Macleod as a person with significant control on 31 May 2023 (1 page)
11 October 2023Notification of Derek Macleod as a person with significant control on 31 May 2023 (2 pages)
10 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
4 October 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
16 May 2022Appointment of Mr Cory John Macleod as a director on 16 May 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
18 October 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
15 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
2 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
1 April 2020Notification of Cory John Macleod as a person with significant control on 19 February 2018 (2 pages)
1 April 2020Cessation of Derek Macleod as a person with significant control on 19 February 2018 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (3 pages)
25 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
11 June 2015Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
11 June 2015Current accounting period shortened from 30 September 2014 to 31 May 2014 (1 page)
11 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 November 2014Registered office address changed from 15 Jamieson Drive Stornoway Isle of Lewis HS1 2TE to Welcome-in Filling Station Lower Barvas Isle of Lewis Western Isles HS2 0RA on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 15 Jamieson Drive Stornoway Isle of Lewis HS1 2TE to Welcome-in Filling Station Lower Barvas Isle of Lewis Western Isles HS2 0RA on 12 November 2014 (1 page)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
12 November 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(4 pages)
22 October 2014Registration of charge SC4597810002, created on 21 October 2014 (6 pages)
22 October 2014Registration of charge SC4597810002, created on 21 October 2014 (6 pages)
13 October 2014Registration of charge SC4597810001, created on 10 October 2014 (5 pages)
13 October 2014Registration of charge SC4597810001, created on 10 October 2014 (5 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(21 pages)
23 September 2013Incorporation
Statement of capital on 2013-09-23
  • GBP 1
(21 pages)