CORNERS TURNED LIMITED

Register to unlock more data on OkredoRegister

CORNERS TURNED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC336500

Incorporation date

22/01/2008

Size

Dormant

Contacts

Registered address

Registered address

The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow G40 1DACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2008)
dot icon11/03/2026
Compulsory strike-off action has been discontinued
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon06/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Registered office address changed from 4th Floor Doges Building Templeton on the Green Glasgow G40 1DA Scotland to 62 the Doges Studios, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 2024-03-18
dot icon18/03/2024
Registered office address changed from 62 the Doges Studios, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland to The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow G40 1DA on 2024-03-18
dot icon12/03/2024
Director's details changed for Mr Peter Bailey on 2024-03-12
dot icon12/03/2024
Director's details changed for Ms Hazel Jane Brown on 2024-03-12
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/12/2023
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 4th Floor Doges Building Templeton on the Green Glasgow G40 1DA on 2023-12-18
dot icon11/12/2023
Director's details changed for Mr Peter Bailey on 2023-12-11
dot icon30/01/2023
Appointment of Mr Peter Bailey as a director on 2022-10-26
dot icon30/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon29/01/2023
Termination of appointment of Malcolm Donald Laing as a director on 2022-10-26
dot icon29/01/2023
Director's details changed for Ms Hazel Jane Brown on 2022-12-20
dot icon16/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon12/01/2022
Termination of appointment of Elaine Margaret Thomson as a director on 2021-12-20
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon14/12/2020
Appointment of Ms Hazel Jane Brown as a director on 2019-12-02
dot icon14/12/2020
Termination of appointment of Edel Bridget Harris as a director on 2019-12-02
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon22/10/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Registered office address changed from Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 2019-05-31
dot icon04/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon04/10/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon19/12/2016
Registered office address changed from 1st Floor, Atholl House 86-88 Guild Street Aberdeen Aberdeenshire AB11 6LT to Centurion Court North Esplanade West Aberdeen AB11 5QH on 2016-12-19
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon24/02/2015
Termination of appointment of Susan Moult as a director on 2014-10-29
dot icon24/02/2015
Termination of appointment of Judith Ann Thorpe as a director on 2014-08-13
dot icon16/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon30/12/2013
Accounts for a small company made up to 2013-03-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/11/2012
Termination of appointment of David Blackwood as a director
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon23/12/2011
Director's details changed for Susan Moult on 2011-12-23
dot icon20/12/2011
Accounts for a small company made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon28/01/2011
Termination of appointment of Pamela Corray as a director
dot icon28/01/2011
Termination of appointment of Pamela Corray as a secretary
dot icon14/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/11/2010
Termination of appointment of Anne Gourlay as a director
dot icon02/09/2010
Appointment of Ms Judith Ann Thorpe as a director
dot icon09/03/2010
Appointment of Mr David John Blackwood as a director
dot icon05/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon05/02/2010
Director's details changed for Ms Anne Frances Gourlay on 2010-02-05
dot icon05/02/2010
Director's details changed for Pamela Jane Corray on 2010-02-05
dot icon04/01/2010
Director's details changed for Malcolm Donald Laing on 2009-10-01
dot icon17/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/09/2009
Appointment terminated director ronald cookson
dot icon04/02/2009
Return made up to 22/01/09; full list of members
dot icon09/01/2009
Director appointed anne frances gourlay
dot icon09/01/2009
Director appointed edel bridget harris
dot icon05/12/2008
Registered office changed on 05/12/2008 from johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon25/11/2008
Memorandum and Articles of Association
dot icon25/11/2008
Resolutions
dot icon18/11/2008
Appointment terminated secretary lc secretaries LIMITED
dot icon18/11/2008
Director appointed ronald cookson
dot icon18/11/2008
Director appointed susan moult
dot icon18/11/2008
Director appointed elaine margaret thomson
dot icon18/11/2008
Director and secretary appointed pamela jane corray
dot icon15/10/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon06/10/2008
Director appointed malcolm donald laing
dot icon06/10/2008
Appointment terminated director ledge services LIMITED
dot icon06/09/2008
Certificate of change of name
dot icon22/01/2008
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
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Elaine Margaret
Director
08/10/2008 - 20/12/2021
-
Bailey, Peter
Director
26/10/2022 - Present
3
Cookson, Ronald
Director
08/10/2008 - 26/08/2009
11
LC SECRETARIES LIMITED
Corporate Secretary
22/01/2008 - 08/10/2008
78
LEDGE SERVICES LIMITED
Corporate Director
22/01/2008 - 01/10/2008
87

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 CORNERS TURNED LIMITED

CORNERS TURNED LIMITED is an(a) Active company incorporated on 22/01/2008 with the registered office located at The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow G40 1DA. 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 CORNERS TURNED LIMITED?

toggle

CORNERS TURNED LIMITED is currently Active. It was registered on 22/01/2008 .

Where is CORNERS TURNED LIMITED located?

toggle

CORNERS TURNED LIMITED is registered at The Doges Studios Templeton Business Centre, 62 Templeton Street, Glasgow G40 1DA.

What does CORNERS TURNED LIMITED do?

toggle

CORNERS TURNED LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORNERS TURNED LIMITED?

toggle

The latest filing was on 11/03/2026: Compulsory strike-off action has been discontinued.