UKBizDB.co.uk

CORTACHY HOLDINGS LIMITED

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

This company is commonly known as Cortachy Holdings Limited. The company was founded 31 years ago and was given the registration number SC141764. The firm's registered office is in DUNDEE. You can find them at First Floor 2b Valentine Court, Kinnoull Road, Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CORTACHY HOLDINGS LIMITED
Company Number:SC141764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1992
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:First Floor 2b Valentine Court, Kinnoull Road, Dundee, DD2 3QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB

Director18 July 2014Active
First Floor, 2b Valentine Court, Kinnoull Road, Dundee, Scotland, DD2 3QB

Director18 July 2014Active
18 Westfield Avenue, Cupar, KY15 5AA

Secretary29 April 2005Active
Westerlea, Wood Loan, Longforgan, DD2 5HF

Secretary10 August 1993Active
50 Castle Street, Dundee, DD1 3RU

Nominee Secretary16 December 1992Active
Redtiles, 15 Hillside Road, Forfar, DD8 2AW

Nominee Director16 December 1992Active
26 East Dock Street, Dundee, DD1 9HY

Director05 September 2012Active
4 Elliot Court, Elliot Road, Dundee, DD2 1TB

Nominee Director16 December 1992Active
The Company's Registered, Office,

Director25 March 1993Active
94 Strathern Road, Broughty Ferry, Dundee, DD5 1JS

Director25 March 1993Active
Greenwood 3 Castleroy Road, Broughty Ferry, Dundee, DD5 2LQ

Director06 May 1994Active
4 Rosemarkie Crescent, Broughty Ferry, Dundee, DD5 2RQ

Director19 March 2001Active

People with Significant Control

Mr Alexander Melville Bisset
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:First Floor, 2b Valentine Court, Dundee, DD2 3QB
Nature of control:
  • Significant influence or control
Ms Shona Robertson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Scottish
Address:First Floor, 2b Valentine Court, Dundee, DD2 3QB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type micro entity.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-22Address

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

Download
2014-07-21Officers

Appoint person director company with name date.

Download
2014-07-21Officers

Appoint person director company with name date.

Download
2014-07-21Officers

Termination director company with name termination date.

Download
2014-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.