CORPS MONITORING LIMITED

Register to unlock more data on OkredoRegister

CORPS MONITORING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC201997

Incorporation date

01/12/1999

Size

Small

Contacts

Registered address

Registered address

8 Marchburn Drive, Glasgow Airport, Paisley PA3 2SJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon12/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon02/12/2025
Director's details changed for Robert Paul Craggs on 2019-01-30
dot icon13/08/2025
Accounts for a small company made up to 2025-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/08/2024
Accounts for a small company made up to 2024-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon01/10/2023
Appointment of Mrs Andrea Strong as a director on 2023-10-01
dot icon31/08/2023
Accounts for a small company made up to 2023-03-31
dot icon04/05/2023
Termination of appointment of Robert Stuart Hill as a director on 2023-04-30
dot icon19/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon24/10/2022
Accounts for a small company made up to 2022-03-31
dot icon16/03/2022
Alterations to floating charge 3
dot icon15/03/2022
Alterations to floating charge SC2019970005
dot icon10/03/2022
Registration of charge SC2019970006, created on 2022-03-01
dot icon08/03/2022
Registration of charge SC2019970005, created on 2022-02-25
dot icon03/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2021-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon09/09/2020
Termination of appointment of William Angus Macgregor as a director on 2020-09-09
dot icon20/08/2020
Accounts for a small company made up to 2020-03-31
dot icon13/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon13/09/2019
Appointment of Mr Robert Stuart Hill as a director on 2019-09-01
dot icon13/09/2019
Termination of appointment of Ralph Davies as a director on 2019-09-10
dot icon21/08/2019
Accounts for a small company made up to 2019-03-31
dot icon28/05/2019
Second filing of Confirmation Statement dated 01/12/2017
dot icon10/12/2018
Accounts for a small company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon16/04/2018
Appointment of Mr Ralph Davies as a director on 2018-04-16
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon04/12/2017
01/12/17 Statement of Capital gbp 700000
dot icon23/08/2017
Termination of appointment of Peter Valentine Webster as a director on 2017-08-22
dot icon24/01/2017
Secretary's details changed for Lynn Thomas on 2017-01-24
dot icon24/01/2017
Director's details changed for Robert Paul Craggs on 2017-01-24
dot icon24/01/2017
Director's details changed for Michael Bullock on 2017-01-24
dot icon24/01/2017
Appointment of Mr William Macgregor as a director on 2017-01-01
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/01/2016
Full accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon23/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-03-31
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon02/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon30/10/2013
Appointment of Michael Bullock as a director
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon02/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon02/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon12/01/2012
Full accounts made up to 2011-03-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon20/01/2011
Secretary's details changed for Lynn Thomas on 2010-11-19
dot icon20/01/2011
Appointment of Peter Valentine Webster as a director
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Richard Moule as a director
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/07/2009
Director appointed robert paul craggs
dot icon15/04/2009
Appointment terminated director and secretary christopher edmondson
dot icon15/04/2009
Secretary appointed lynn thomas
dot icon19/01/2009
Return made up to 01/12/08; full list of members
dot icon21/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/06/2008
Registered office changed on 11/06/2008 from scott house, glasgow road deanside renfrew renfrewshire PA4 8XY
dot icon31/12/2007
Return made up to 01/12/07; full list of members
dot icon27/12/2007
Director resigned
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/06/2007
Director's particulars changed
dot icon12/06/2007
Ad 22/01/07--------- £ si 699999@1=699999 £ ic 1/700000
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
£ nc 1000/700000 22/01/07
dot icon31/01/2007
Return made up to 01/12/06; full list of members
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon16/01/2007
Partic of mort/charge *
dot icon27/10/2006
Director resigned
dot icon13/10/2006
Full accounts made up to 2006-03-31
dot icon13/05/2006
Partic of mort/charge *
dot icon22/02/2006
Return made up to 01/12/05; full list of members
dot icon11/08/2005
Full accounts made up to 2005-03-31
dot icon29/01/2005
New director appointed
dot icon29/01/2005
New director appointed
dot icon28/01/2005
Return made up to 01/12/04; full list of members
dot icon14/09/2004
Registered office changed on 14/09/04 from: 21 york place edinburgh midlothian EH1 3EN
dot icon08/09/2004
Full accounts made up to 2004-03-31
dot icon23/01/2004
Return made up to 01/12/03; full list of members
dot icon10/01/2004
Secretary resigned
dot icon09/01/2004
New secretary appointed
dot icon09/01/2004
Secretary resigned
dot icon09/07/2003
Full accounts made up to 2003-03-31
dot icon24/05/2003
Director resigned
dot icon18/12/2002
Return made up to 01/12/02; full list of members
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon22/01/2002
Auditor's resignation
dot icon28/12/2001
Return made up to 01/12/01; full list of members
dot icon29/09/2001
Full accounts made up to 2001-03-31
dot icon29/09/2001
Secretary resigned
dot icon24/09/2001
New secretary appointed
dot icon22/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon08/01/2001
Return made up to 01/12/00; full list of members
dot icon02/02/2000
Memorandum and Articles of Association
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
Registered office changed on 26/01/00 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon26/01/2000
Resolutions
dot icon26/01/2000
Resolutions
dot icon14/01/2000
Certificate of change of name
dot icon01/12/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

15
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
15
37.46K
-
0.00
-
-
2021
15
37.46K
-
0.00
-
-

Employees

2021

Employees

15 Ascended- *

Net Assets(GBP)

37.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bullock, Lyndon Michael
Director
15/10/2013 - Present
6
Craggs, Robert Paul
Director
18/06/2009 - Present
7
Hill, Robert Stuart
Director
01/09/2019 - 30/04/2023
2
Strong, Andrea
Director
01/10/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CORPS MONITORING LIMITED

CORPS MONITORING LIMITED is an(a) Active company incorporated on 01/12/1999 with the registered office located at 8 Marchburn Drive, Glasgow Airport, Paisley PA3 2SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CORPS MONITORING LIMITED?

toggle

CORPS MONITORING LIMITED is currently Active. It was registered on 01/12/1999 .

Where is CORPS MONITORING LIMITED located?

toggle

CORPS MONITORING LIMITED is registered at 8 Marchburn Drive, Glasgow Airport, Paisley PA3 2SJ.

What does CORPS MONITORING LIMITED do?

toggle

CORPS MONITORING LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CORPS MONITORING LIMITED have?

toggle

CORPS MONITORING LIMITED had 15 employees in 2021.

What is the latest filing for CORPS MONITORING LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-01 with no updates.