CORRIE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CORRIE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC238512

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, C/O Johnston Carmichael, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon28/11/2025
Registered office address changed from Allt Mhor Spean Bridge Inverness Shire PH34 4EU to C/O Johnston Carmichael C/O Johnston Carmichael Glasgow G2 2nd on 2025-11-28
dot icon27/11/2025
Resolutions
dot icon24/11/2025
Total exemption full accounts made up to 2025-10-31
dot icon21/11/2025
Previous accounting period extended from 2025-04-30 to 2025-10-31
dot icon08/10/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon16/06/2025
Termination of appointment of David Campbell as a director on 2025-03-31
dot icon09/06/2025
Appointment of Mrs Elizabeth Patricia Campbell as a director on 2025-06-09
dot icon09/06/2025
Cessation of David Campbell as a person with significant control on 2025-03-31
dot icon09/06/2025
Termination of appointment of David Campbell as a secretary on 2025-03-31
dot icon09/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/10/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon05/04/2019
Resolutions
dot icon05/04/2019
Particulars of variation of rights attached to shares
dot icon05/04/2019
Change of share class name or designation
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon04/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon23/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon12/11/2009
Director's details changed for John Alister Macdonnell on 2009-11-12
dot icon12/11/2009
Director's details changed for David Campbell on 2009-11-12
dot icon23/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/11/2008
Return made up to 16/10/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon13/12/2007
Return made up to 16/10/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon12/12/2006
Return made up to 16/10/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon28/02/2006
Return made up to 16/10/05; full list of members
dot icon21/03/2005
Registered office changed on 21/03/05 from: north road fort william inverness shire PH33 6PP
dot icon27/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/11/2004
Return made up to 16/10/04; full list of members
dot icon18/10/2003
Return made up to 16/10/03; full list of members
dot icon14/09/2003
Accounts for a medium company made up to 2003-04-30
dot icon10/04/2003
Statement of affairs
dot icon10/04/2003
Ad 09/12/02-17/02/03 £ si 4998@1=4998 £ ic 2/5000
dot icon30/12/2002
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon30/12/2002
New secretary appointed;new director appointed
dot icon30/12/2002
New director appointed
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Director resigned
dot icon22/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-31.69 % *

* during past year

Cash in Bank

£260,736.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
764.39K
-
0.00
721.14K
-
2022
0
1.33M
-
0.00
381.69K
-
2023
0
1.21M
-
0.00
260.74K
-
2023
0
1.21M
-
0.00
260.74K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.21M £Descended-8.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

260.74K £Descended-31.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, David
Director
22/10/2002 - 31/03/2025
-
BRIAN REID LTD.
Nominee Secretary
22/10/2002 - 22/10/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
22/10/2002 - 22/10/2002
6626
Macdonnell, John Alister
Director
22/10/2002 - Present
-
Campbell, Elizabeth Patricia
Director
09/06/2025 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORRIE PROPERTIES LIMITED

CORRIE PROPERTIES LIMITED is an(a) Liquidation company incorporated on 22/10/2002 with the registered office located at C/O Johnston Carmichael, C/O Johnston Carmichael, Glasgow G2 2ND. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CORRIE PROPERTIES LIMITED?

toggle

CORRIE PROPERTIES LIMITED is currently Liquidation. It was registered on 22/10/2002 .

Where is CORRIE PROPERTIES LIMITED located?

toggle

CORRIE PROPERTIES LIMITED is registered at C/O Johnston Carmichael, C/O Johnston Carmichael, Glasgow G2 2ND.

What does CORRIE PROPERTIES LIMITED do?

toggle

CORRIE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CORRIE PROPERTIES LIMITED?

toggle

The latest filing was on 28/11/2025: Registered office address changed from Allt Mhor Spean Bridge Inverness Shire PH34 4EU to C/O Johnston Carmichael C/O Johnston Carmichael Glasgow G2 2nd on 2025-11-28.