Background WavePink WaveYellow Wave

CORNERS TURNED LIMITED (SC336500)

CORNERS TURNED LIMITED (SC336500) is an active UK company. incorporated on 22 January 2008. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORNERS TURNED LIMITED has been registered for 18 years. Current directors include BAILEY, Peter, BROWN, Hazel Jane.

Company Number
SC336500
Status
active
Type
ltd
Incorporated
22 January 2008
Age
18 years
Address
The Doges Studios Templeton Business Centre, Glasgow, G40 1DA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAILEY, Peter, BROWN, Hazel Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNERS TURNED LIMITED

CORNERS TURNED LIMITED is an active company incorporated on 22 January 2008 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORNERS TURNED LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC336500

LTD Company

Age

18 Years

Incorporated 22 January 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

LEDGE 1020 LIMITED
From: 22 January 2008To: 11 September 2008
Contact
Address

The Doges Studios Templeton Business Centre 62 Templeton Street Glasgow, G40 1DA,

Previous Addresses

62 the Doges Studios, Templeton Business Centre 62 Templeton Street Glasgow G40 1DA Scotland
From: 18 March 2024To: 18 March 2024
4th Floor Doges Building Templeton on the Green Glasgow G40 1DA Scotland
From: 18 December 2023To: 18 March 2024
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom
From: 31 May 2019To: 18 December 2023
Centurion Court North Esplanade West Aberdeen AB11 5QH Scotland
From: 19 December 2016To: 31 May 2019
1st Floor, Atholl House 86-88 Guild Street Aberdeen Aberdeenshire AB11 6LT
From: 22 January 2008To: 19 December 2016
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Mar 10
Director Joined
Sept 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Nov 12
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BAILEY, Peter

Active
Templeton Business Centre, GlasgowG40 1DA
Born February 1953
Director
Appointed 26 Oct 2022

BROWN, Hazel Jane

Active
Templeton Business Centre, GlasgowG40 1DA
Born September 1967
Director
Appointed 02 Dec 2019

CORRAY, Pamela Jane

Resigned
146 Hamilton Place, AberdeenAB15 5BB
Secretary
Appointed 08 Oct 2008
Resigned 12 Jan 2011

LC SECRETARIES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 22 Jan 2008
Resigned 08 Oct 2008

BLACKWOOD, David John

Resigned
Dalmuinzie Road, AberdeenAB15 9EB
Born March 1954
Director
Appointed 11 May 2009
Resigned 19 Nov 2012

COOKSON, Ronald

Resigned
The Steading Clinterty Home Farm, AberdeenAB15 8RN
Born February 1955
Director
Appointed 08 Oct 2008
Resigned 26 Aug 2009

CORRAY, Pamela Jane

Resigned
146 Hamilton Place, AberdeenAB15 5BB
Born April 1963
Director
Appointed 08 Oct 2008
Resigned 12 Jan 2011

GOURLAY, Anne Frances

Resigned
10 St Annes Crescent, StonehavenAB39 3WZ
Born April 1972
Director
Appointed 08 Oct 2008
Resigned 03 Nov 2010

HARRIS, Edel Bridget

Resigned
Braehead Crescent, StonehavenAB39 2PP
Born August 1964
Director
Appointed 13 Nov 2008
Resigned 02 Dec 2019

LAING, Malcolm Donald

Resigned
52-54 Rose Street, AberdeenAB10 1HA
Born November 1955
Director
Appointed 01 Oct 2008
Resigned 26 Oct 2022

MOULT, Susan

Resigned
Countesswells Road, AberdeenAB15 9QA
Born June 1955
Director
Appointed 08 Oct 2008
Resigned 29 Oct 2014

THOMSON, Elaine Margaret

Resigned
55 Irvine Place, AberdeenAB10 6HF
Born August 1957
Director
Appointed 08 Oct 2008
Resigned 20 Dec 2021

THORPE, Judith Ann

Resigned
86-88 Guild Street, AberdeenAB11 6LT
Born July 1972
Director
Appointed 17 May 2010
Resigned 13 Aug 2014

LEDGE SERVICES LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate director
Appointed 22 Jan 2008
Resigned 01 Oct 2008
Fundings
Financials
Latest Activities

Filing History

79

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Termination Secretary Company With Name
28 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
287Change of Registered Office
Memorandum Articles
25 November 2008
MEM/ARTSMEM/ARTS
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2008
NEWINCIncorporation