UKBizDB.co.uk

CORNER SHOP INVERGORDON LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corner Shop Invergordon Ltd.. The company was founded 15 years ago and was given the registration number SC351463. The firm's registered office is in TAIN. You can find them at 10 Knockbreck Street, , Tain, Ross-shire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:CORNER SHOP INVERGORDON LTD.
Company Number:SC351463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:28 February 2022
Jurisdiction:Scotland
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:10 Knockbreck Street, Tain, Ross-shire, IV19 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Lamington Street, Tain, Scotland, IV19 1AA

Director28 February 2021Active
5, Logie Mill, Logie Green Road, Edinburgh, United Kingdom, EH7 4HH

Secretary18 November 2008Active
34 Lonemore, Strath, Gairloch, IV21 2DA

Secretary18 November 2008Active
34 Lonemore, Strath, Gairloch, IV21 2DA

Director18 November 2008Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director18 November 2008Active

People with Significant Control

Mr Christopher Alan Ross
Notified on:28 February 2021
Status:Active
Date of birth:July 1983
Nationality:Scottish
Country of residence:Scotland
Address:15, Lamington Street, Tain, Scotland, IV19 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Douglas Arthur Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:34 Lonemore, Strath, Gairloch, United Kingdom, IV21 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Jane Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:34 Lonemore, Strath, Gairloch, United Kingdom, IV21 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Douglas Arthur Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:United Kingdom
Address:34 Lonemore, Strath, Gairloch, United Kingdom, IV21 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Jane Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:34 Lonemore, Strath, Gairloch, United Kingdom, IV21 2DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-01Gazette

Gazette dissolved compulsory.

Download
2023-05-16Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-17Gazette

Gazette filings brought up to date.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Capital

Capital allotment shares.

Download
2021-04-16Officers

Termination secretary company with name termination date.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2019-11-28Accounts

Accounts with accounts type dormant.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.