Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORNER PROPERTY COMPANY LIMITED
Company Information for

CORNER PROPERTY COMPANY LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC026133
Private Limited Company
Active

Company Overview

About Corner Property Company Ltd
CORNER PROPERTY COMPANY LIMITED was founded on 1948-03-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Corner Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CORNER PROPERTY COMPANY LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G2
 
Filing Information
Company Number SC026133
Company ID Number SC026133
Date formed 1948-03-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 13:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORNER PROPERTY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORNER PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT HAIKNEY
Company Secretary 2011-06-10
DAVID ROBERT HAIKNEY
Director 2011-06-10
MICHAEL JAMES PRICE
Director 2001-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHARLES KING
Director 1990-03-26 2018-07-25
ROGER CHARLES KING
Company Secretary 1990-03-26 2011-06-10
ALASDAIR FORBES FERGUSON
Director 1990-03-26 2004-12-26
JOHN DOWNIE HERD
Director 1988-12-26 2002-11-15
IAN HENDERSON HART
Director 1990-03-26 1995-12-31
DAVID ARNOT SHEPHERD
Director 1990-03-26 1995-12-31
MCFADYEN & SEMPLE
Company Secretary 1988-12-26 1990-03-26
JAMES JACK FULTON
Director 1988-12-26 1990-03-26
WILLIAM SNODGRASS FULTON
Director 1988-12-26 1990-03-26
ANDREW BERTRAM LANG
Director 1988-12-26 1990-03-26
GRAHAM MACDONALD LANG
Director 1988-12-26 1990-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT HAIKNEY FORELLE ESTATES INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
DAVID ROBERT HAIKNEY SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED Director 2011-06-10 CURRENT 1950-12-01 Active
DAVID ROBERT HAIKNEY FORELLE ESTATES HOLDINGS LTD. Director 2011-06-10 CURRENT 1991-12-20 Active
DAVID ROBERT HAIKNEY FORELLE ESTATES (DEVELOPMENTS) LIMITED Director 2011-06-10 CURRENT 1963-01-25 Active
DAVID ROBERT HAIKNEY FORELLE ESTATES LIMITED Director 2011-06-10 CURRENT 1963-03-18 Active
DAVID ROBERT HAIKNEY NEW FIELDS MANAGEMENT LIMITED Director 2011-06-10 CURRENT 1996-03-11 Active
DAVID ROBERT HAIKNEY TORUSTANK LTD Director 2005-04-28 CURRENT 2005-04-28 Active
DAVID ROBERT HAIKNEY WARFIELD DEVELOPMENTS LTD Director 2004-03-04 CURRENT 2004-03-02 Active
DAVID ROBERT HAIKNEY BUSINESS GROWTH UK LIMITED Director 2000-09-21 CURRENT 2000-09-18 Active
DAVID ROBERT HAIKNEY WARFIELD INVESTMENTS LIMITED Director 1993-06-14 CURRENT 1993-05-21 Active
MICHAEL JAMES PRICE FORELLE ESTATES GROUP LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
MICHAEL JAMES PRICE FORELLE ESTATES INVESTMENTS LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
MICHAEL JAMES PRICE DAVID PATTON & SONS (HORSHAM) LIMITED Director 2014-04-01 CURRENT 2007-11-30 Dissolved 2016-08-02
MICHAEL JAMES PRICE FALCON RETAIL LIMITED Director 2009-07-02 CURRENT 2008-06-27 Active
MICHAEL JAMES PRICE EMERSON VALLEY MANAGEMENT COMPANY LIMITED Director 2002-04-15 CURRENT 2001-11-23 Active
MICHAEL JAMES PRICE FINANCE HOUSE BOURNEMOUTH LIMITED Director 2001-11-16 CURRENT 2001-08-20 Dissolved 2014-12-23
MICHAEL JAMES PRICE SCOTTISH PRUDENTIAL INVESTMENT ASSOCIATION LIMITED Director 2001-05-22 CURRENT 1950-12-01 Active
MICHAEL JAMES PRICE NEW FIELDS MANAGEMENT LIMITED Director 1999-08-19 CURRENT 1996-03-11 Active
MICHAEL JAMES PRICE FORELLE ESTATES HOLDINGS LTD. Director 1997-12-15 CURRENT 1991-12-20 Active
MICHAEL JAMES PRICE MARSHES END MANAGEMENT COMPANY LIMITED Director 1997-04-08 CURRENT 1988-10-24 Active
MICHAEL JAMES PRICE FORELLE ESTATES (DEVELOPMENTS) LIMITED Director 1997-04-08 CURRENT 1963-01-25 Active
MICHAEL JAMES PRICE FORELLE ESTATES LIMITED Director 1997-04-08 CURRENT 1963-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14DIRECTOR APPOINTED MR DAVID JOHN GLAISBY MANN
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/23
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-08CH01Director's details changed for Mr Michael James Price on 2022-03-08
2021-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHARLES KING
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0261330002
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 129941
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-07-26PSC02Notification of Forelle Estates Investments Limited as a person with significant control on 2016-04-06
2017-06-22AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-02AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 129941
2016-06-14AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 129941
2015-06-12AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 129941
2014-06-10AR0131/05/14 ANNUAL RETURN FULL LIST
2013-07-16AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0131/05/13 ANNUAL RETURN FULL LIST
2012-06-19AR0131/05/12 ANNUAL RETURN FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-06-20AR0131/05/11 ANNUAL RETURN FULL LIST
2011-06-20CH01Director's details changed for Mr Michael James Price on 2011-05-31
2011-06-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER KING
2011-06-15AP03Appointment of David Robert Haikney as company secretary
2011-06-15AP01DIRECTOR APPOINTED DAVID ROBERT HAIKNEY
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM 151 ST VINCENT STREET GLASGOW G2 5NJ
2010-06-11AR0131/05/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-06-25363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-06-24363sRETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2007-12-18419a(Scot)DEC MORT/CHARGE *****
2007-06-07363sRETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-06-21363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-04-18AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-10363(288)DIRECTOR RESIGNED
2005-06-10363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 6 NEW STREET PAISLEY RENFREWSHIRE PA1 1XY
2004-06-17363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-10-07AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-10363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2002-12-06288bDIRECTOR RESIGNED
2002-07-17AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-18363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-06-07363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-30288aNEW DIRECTOR APPOINTED
2000-12-18AUDAUDITOR'S RESIGNATION
2000-06-07AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-11-11SRES01ALTERMEMORANDUM08/11/99
1999-06-01363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1998-06-02AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-06-02363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-06-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-03363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1996-06-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-06-03363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-03-13288DIRECTOR RESIGNED
1996-03-13288DIRECTOR RESIGNED
1995-06-02363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1995-06-02AAFULL ACCOUNTS MADE UP TO 31/01/95
1994-06-02AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-06-02363sRETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS
1993-06-16225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01
1993-06-03AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-06-03363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-05-14287REGISTERED OFFICE CHANGED ON 14/05/93 FROM: 26 HIGH STREET PAISLEY PA1 1BZ
1993-03-15410(Scot)PARTIC OF MORT/CHARGE *****
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CORNER PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORNER PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-03-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2020-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORNER PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CORNER PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORNER PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of CORNER PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORNER PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CORNER PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CORNER PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORNER PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORNER PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.