Background WavePink WaveYellow Wave

37 CORSTORPHINE ROAD LIMITED (SC584308)

37 CORSTORPHINE ROAD LIMITED (SC584308) is an active UK company. incorporated on 21 December 2017. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects. 37 CORSTORPHINE ROAD LIMITED has been registered for 8 years. Current directors include COOK, Simon, MARSHALL, Euan Daniel, REID, Kevin David and 1 others.

Company Number
SC584308
Status
active
Type
ltd
Incorporated
21 December 2017
Age
8 years
Address
18 Walker Street, Edinburgh, EH3 7LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COOK, Simon, MARSHALL, Euan Daniel, REID, Kevin David, SIMPSON, Steven George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 CORSTORPHINE ROAD LIMITED

37 CORSTORPHINE ROAD LIMITED is an active company incorporated on 21 December 2017 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects. 37 CORSTORPHINE ROAD LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

SC584308

LTD Company

Age

8 Years

Incorporated 21 December 2017

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

18 Walker Street Edinburgh, EH3 7LP,

Previous Addresses

Haines Watts Q Court 3 Quality Street Edinburgh EH4 5BP United Kingdom
From: 21 December 2017To: 5 March 2020
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Dec 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

COOK, Simon

Active
Walker Street, EdinburghEH3 7LP
Born November 1975
Director
Appointed 21 Dec 2017

MARSHALL, Euan Daniel

Active
Walker Street, EdinburghEH3 7LP
Born November 1974
Director
Appointed 21 Dec 2017

REID, Kevin David

Active
Walker Street, EdinburghEH3 7LP
Born March 1967
Director
Appointed 21 Dec 2017

SIMPSON, Steven George

Active
Walker Street, EdinburghEH3 7LP
Born May 1967
Director
Appointed 21 Dec 2017

Persons with significant control

2

Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Walker Street, EdinburghEH3 7LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2017
NEWINCIncorporation