Company number SC395213
Status Active
Incorporation Date 10 March 2011
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, STRATHCLYDE, G41 1HJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
GBP 2
. The most likely internet sites of CORNER HOUSE (HOLDINGS) LIMITED are www.cornerhouseholdings.co.uk, and www.corner-house-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Corner House Holdings Limited is a Private Limited Company.
The company registration number is SC395213. Corner House Holdings Limited has been working since 10 March 2011.
The present status of the company is Active. The registered address of Corner House Holdings Limited is Caledonia House 89 Seaward Street Glasgow Strathclyde G41 1hj. . STAUBACH, Stephanie Margaret is a Secretary of the company. STAUBACH, Stephanie is a Director of the company. Secretary TRAINER, Peter has been resigned. Director MCINTOSH, Susan has been resigned. Director SMITH, Mark Robert has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Director
MCINTOSH, Susan
Resigned: 10 March 2011
Appointed Date: 10 March 2011
55 years old
Director
TRAINER, Peter
Resigned: 10 March 2011
Appointed Date: 10 March 2011
73 years old
Persons With Significant Control
CORNER HOUSE (HOLDINGS) LIMITED Events
14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
19 Jan 2016
Company name changed elmbank management services LTD.\certificate issued on 19/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-18
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 10 more events
28 Mar 2011
Appointment of Stephanie Margaret Stanbach as a secretary
15 Mar 2011
Termination of appointment of Peter Trainer as a secretary
15 Mar 2011
Termination of appointment of Susan Mcintosh as a director
15 Mar 2011
Termination of appointment of Peter Trainer as a director
10 Mar 2011
Incorporation