CORSEWALL LIMITED

Register to unlock more data on OkredoRegister

CORSEWALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC162015

Incorporation date

05/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Blackburn Road, Ayr KA7 2XQCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1995)
dot icon12/02/2026
Confirmation statement made on 2025-12-05 with updates
dot icon15/12/2025
Termination of appointment of Charles Connelly Taylor as a director on 2025-12-12
dot icon13/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon19/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon05/04/2021
Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY to 1 Blackburn Road Ayr KA7 2XQ on 2021-04-05
dot icon17/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/06/2020
Previous accounting period extended from 2019-12-31 to 2020-03-31
dot icon17/02/2020
Resolutions
dot icon12/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon26/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon27/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon10/12/2009
Director's details changed for Charles Connelly Taylor on 2009-12-10
dot icon10/12/2009
Director's details changed for Yvonne Hill-Taylor on 2009-12-10
dot icon24/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Registered office changed on 25/02/2009 from 30 miller road ayr ayrshire KA9 2AY
dot icon22/12/2008
Return made up to 05/12/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/08/2008
Registered office changed on 13/08/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX
dot icon11/02/2008
Registered office changed on 11/02/08 from: 4 atlantic quay 70 york street glasgow G2 8JX
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon05/12/2007
Registered office changed on 05/12/07 from: 64 dalblair road ayr KA7 1UH
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/12/2006
Return made up to 05/12/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Return made up to 05/12/05; full list of members
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/12/2004
Return made up to 05/12/04; full list of members
dot icon21/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 05/12/03; full list of members
dot icon02/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 05/12/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 05/12/01; full list of members
dot icon11/12/2001
Director's particulars changed
dot icon11/12/2001
Secretary's particulars changed;director's particulars changed
dot icon13/05/2001
Accounts for a small company made up to 2000-12-31
dot icon13/12/2000
Return made up to 05/12/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 05/12/99; full list of members
dot icon02/11/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon15/02/1999
Registered office changed on 15/02/99 from: 19 waterloo street glasgow G2 6AY
dot icon15/12/1998
Return made up to 05/12/98; full list of members
dot icon23/11/1998
New secretary appointed
dot icon23/11/1998
Secretary resigned;director resigned
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon05/12/1997
Return made up to 05/12/97; no change of members
dot icon04/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/12/1996
New director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Return made up to 05/12/96; full list of members
dot icon14/06/1996
Partic of mort/charge *
dot icon05/02/1996
Accounting reference date notified as 31/12
dot icon08/01/1996
New director appointed
dot icon08/01/1996
New secretary appointed;new director appointed
dot icon08/12/1995
Secretary resigned
dot icon08/12/1995
Director resigned
dot icon05/12/1995
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
05/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
2
261.23K
-
0.00
16.09K
-
2022
2
180.48K
-
0.00
776.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Margaret Elizabeth
Director
05/12/1995 - 18/08/1998
-
Hill-Taylor, Yvonne
Secretary
18/08/1998 - Present
-
Taylor, Margaret Elizabeth
Secretary
05/12/1995 - 18/08/1998
-
Mabbott, Stephen
Nominee Director
05/12/1995 - 05/12/1995
2055
Taylor, Simon
Director
05/12/1995 - 12/07/1996
8

Persons with Significant Control

3
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 CORSEWALL LIMITED

CORSEWALL LIMITED is an(a) Active company incorporated on 05/12/1995 with the registered office located at 1 Blackburn Road, Ayr KA7 2XQ. 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 CORSEWALL LIMITED?

toggle

CORSEWALL LIMITED is currently Active. It was registered on 05/12/1995 .

Where is CORSEWALL LIMITED located?

toggle

CORSEWALL LIMITED is registered at 1 Blackburn Road, Ayr KA7 2XQ.

What does CORSEWALL LIMITED do?

toggle

CORSEWALL LIMITED operates in the Scaffold erection (43.99/1 - SIC 2007) sector.

What is the latest filing for CORSEWALL LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2025-12-05 with updates.