Company number SC285906
Status Active
Incorporation Date 8 June 2005
Company Type Private Limited Company
Address 33 KITTOCH STREET, EAST KILBRIDE, GLASGOW, STRATHCLYDE, G74 4JW
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Statement of capital following an allotment of shares on 22 August 2016
GBP 4
; Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
GBP 2
. The most likely internet sites of CORRIE MAINS FREE RANGE LIMITED are www.corriemainsfreerange.co.uk, and www.corrie-mains-free-range.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Corrie Mains Free Range Limited is a Private Limited Company.
The company registration number is SC285906. Corrie Mains Free Range Limited has been working since 08 June 2005.
The present status of the company is Active. The registered address of Corrie Mains Free Range Limited is 33 Kittoch Street East Kilbride Glasgow Strathclyde G74 4jw. . SMILLIE, Anne Gourlay is a Secretary of the company. SMILLIE, Anne Gourlay is a Director of the company. SMILLIE, James Hamilton is a Director of the company. Secretary COSEC LIMITED has been resigned. Director CODIR LIMITED has been resigned. Director COSEC LIMITED has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".
Current Directors
Resigned Directors
Secretary
COSEC LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005
Director
CODIR LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005
Director
COSEC LIMITED
Resigned: 08 June 2005
Appointed Date: 08 June 2005
CORRIE MAINS FREE RANGE LIMITED Events
16 May 2017
Total exemption small company accounts made up to 31 August 2016
08 May 2017
Statement of capital following an allotment of shares on 22 August 2016
04 Jul 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
30 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
...
... and 27 more events
15 Jul 2005
New director appointed
10 Jun 2005
Registered office changed on 10/06/05 from: 78 montgomery street edinburgh lothian EH7 5JA
10 Jun 2005
Secretary resigned;director resigned
10 Jun 2005
Director resigned
08 Jun 2005
Incorporation