CORBEN LTD

Register to unlock more data on OkredoRegister

CORBEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC174048

Incorporation date

03/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Celtic Sea, Loch Melfort, Arduaine, Argyll PA34 4XQCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon24/02/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon19/02/2026
Termination of appointment of Cornelia Maria Heiniger as a director on 2026-02-06
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/02/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon15/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon09/02/2012
Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 2012-02-09
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon12/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon31/03/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 03/04/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/08/2008
Registered office changed on 26/08/2008 from 10 ardross street inverness IV3 5NS
dot icon23/08/2008
Certificate of change of name
dot icon23/08/2008
Certificate of change of name
dot icon14/04/2008
Return made up to 03/04/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/06/2007
Partic of mort/charge *
dot icon02/05/2007
Return made up to 03/04/07; no change of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/09/2006
Partic of mort/charge *
dot icon02/05/2006
Return made up to 03/04/06; full list of members
dot icon20/02/2006
Certificate of change of name
dot icon26/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/04/2005
Return made up to 03/04/05; full list of members
dot icon21/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 03/04/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/04/2003
Return made up to 03/04/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/04/2002
Return made up to 03/04/02; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 03/04/01; full list of members
dot icon20/10/2000
Certificate of change of name
dot icon20/10/2000
Certificate of change of name
dot icon04/10/2000
Accounts for a small company made up to 1999-12-31
dot icon20/04/2000
Return made up to 03/04/00; full list of members
dot icon06/06/1999
Accounts for a small company made up to 1998-12-31
dot icon24/04/1999
Return made up to 03/04/99; no change of members
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon20/05/1998
Return made up to 03/04/98; full list of members
dot icon02/07/1997
Certificate of change of name
dot icon30/06/1997
Memorandum and Articles of Association
dot icon30/06/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon30/06/1997
Nc inc already adjusted 21/06/97
dot icon30/06/1997
Ad 21/06/97--------- £ si 9998@1=9998 £ ic 2/10000
dot icon30/06/1997
Resolutions
dot icon30/06/1997
Resolutions
dot icon12/06/1997
New director appointed
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
Registered office changed on 12/06/97 from: 24 great king street edinburgh EH3 6QN
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Secretary resigned
dot icon03/04/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
217.85K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
03/04/1997 - 12/05/1997
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
03/04/1997 - 12/05/1997
3784
Heiniger, Philippe Heinz, Dr
Director
12/05/1997 - Present
3
Heiniger, Cornelia Maria
Director
12/05/1997 - 06/02/2026
2
Heiniger, Cornelia Maria
Secretary
12/05/1997 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORBEN LTD

CORBEN LTD is an(a) Active company incorporated on 03/04/1997 with the registered office located at Celtic Sea, Loch Melfort, Arduaine, Argyll PA34 4XQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORBEN LTD?

toggle

CORBEN LTD is currently Active. It was registered on 03/04/1997 .

Where is CORBEN LTD located?

toggle

CORBEN LTD is registered at Celtic Sea, Loch Melfort, Arduaine, Argyll PA34 4XQ.

What does CORBEN LTD do?

toggle

CORBEN LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORBEN LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-01-14 with no updates.