Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORRANCE & YUILL LIMITED
Company Information for

CORRANCE & YUILL LIMITED

72 Dykeshead Street, Queenslie Industrial Estate, Glasgow, G33 4AQ,
Company Registration Number
SC014355
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Corrance & Yuill Ltd
CORRANCE & YUILL LIMITED was founded on 1926-10-25 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Corrance & Yuill Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CORRANCE & YUILL LIMITED
 
Legal Registered Office
72 Dykeshead Street
Queenslie Industrial Estate
Glasgow
G33 4AQ
Other companies in G33
 
Filing Information
Company Number SC014355
Company ID Number SC014355
Date formed 1926-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-06-23 06:02:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRANCE & YUILL 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 CORRANCE & YUILL LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN DAVID NEEDHAM
Director 2014-08-05
ANTHONY TOWERS
Director 2014-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DOUGLAS SUTHERLAND
Director 1988-09-15 2015-04-14
SHIRLEY SUTHERLAND
Director 1988-09-15 2015-04-14
MARTIN NEEDHAM
Company Secretary 2014-08-05 2015-03-14
MARTIN EZEKIEL NEEDHAM
Director 2014-08-05 2015-03-14
SHIRLEY SUTHERLAND
Company Secretary 1988-09-15 2014-08-05
JOHN DAVIDSON LAIDLAW
Director 1995-11-13 2001-03-16
GIBSON MIELL
Director 1988-09-15 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN DAVID NEEDHAM PARKLAND ENGINEERING LIMITED Director 2014-08-05 CURRENT 1978-04-17 Active - Proposal to Strike off
JUSTIN DAVID NEEDHAM BORDER HYDRAULICS AND PNEUMATICS LIMITED Director 2014-08-05 CURRENT 1975-09-10 Active
JUSTIN DAVID NEEDHAM KIOWA HOLDINGS LIMITED Director 2014-06-16 CURRENT 2014-03-17 Liquidation
JUSTIN DAVID NEEDHAM ATEPA PROPERTIES LIMITED Director 2006-09-20 CURRENT 2004-02-13 Active
JUSTIN DAVID NEEDHAM KIOWA (SLEAFORD) LIMITED Director 2004-02-13 CURRENT 2004-02-13 Dissolved 2014-12-23
JUSTIN DAVID NEEDHAM KIOWA LIMITED Director 1994-02-01 CURRENT 1991-12-02 Active
ANTHONY TOWERS PARKLAND ENGINEERING LIMITED Director 2014-08-05 CURRENT 1978-04-17 Active - Proposal to Strike off
ANTHONY TOWERS BORDER HYDRAULICS AND PNEUMATICS LIMITED Director 2014-08-05 CURRENT 1975-09-10 Active
ANTHONY TOWERS KIOWA LIMITED Director 2004-11-01 CURRENT 1991-12-02 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
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-04-05DS01Application to strike the company off the register
2022-01-19DIRECTOR APPOINTED MRS LISA JANE NEEDHAM
2022-01-19AP01DIRECTOR APPOINTED MRS LISA JANE NEEDHAM
2022-01-05DIRECTOR APPOINTED MRS CHERITH LOUISE NEEDHAM
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWERS
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KAREN JANETTE EARTH
2022-01-05APPOINTMENT TERMINATED, DIRECTOR KAREN JANETTE EARTH
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JANETTE EARTH
2022-01-05AP01DIRECTOR APPOINTED MRS CHERITH LOUISE NEEDHAM
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-05-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-02-24SH20Statement by Directors
2021-02-24SH19Statement of capital on 2021-02-24 GBP 1
2021-02-24CAP-SSSolvency Statement dated 19/02/21
2021-02-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES
2019-05-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED MISS KAREN JANETTE EARTH
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVID NEEDHAM
2018-08-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-16GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/03/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 60000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 60000
2015-10-09AR0125/09/15 ANNUAL RETURN FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SUTHERLAND
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY SUTHERLAND
2015-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-09TM02Termination of appointment of Martin Needham on 2015-03-14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EZEKIEL NEEDHAM
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 60000
2014-10-13AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-24AP03Appointment of Mr Martin Needham as company secretary on 2014-08-05
2014-09-24AP01DIRECTOR APPOINTED MR MARTIN EZEKIEL NEEDHAM
2014-09-24TM02Termination of appointment of Shirley Sutherland on 2014-08-05
2014-09-24AP01DIRECTOR APPOINTED MR ANTHONY TOWERS
2014-09-24AP01DIRECTOR APPOINTED MR JUSTIN DAVID NEEDHAM
2014-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 60000
2013-10-23AR0125/09/13 FULL LIST
2012-10-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-17AR0125/09/12 FULL LIST
2011-11-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-03AR0125/09/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-29AR0125/09/10 FULL LIST
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-02-21363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-16363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/01
2001-10-25363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-04-19288bDIRECTOR RESIGNED
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/00
2000-11-09363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-01-11288cDIRECTOR'S PARTICULARS CHANGED
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-23363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1998-11-26363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-10288bDIRECTOR RESIGNED
1997-10-27363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-07363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1995-11-17288NEW DIRECTOR APPOINTED
1995-11-17363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-15363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-26363sRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1992-11-24363sRETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS
1992-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-11-14363RETURN MADE UP TO 25/09/91; FULL LIST OF MEMBERS
1991-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-11-13AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-13363RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS
1989-11-21363RETURN MADE UP TO 25/09/89; FULL LIST OF MEMBERS
1989-11-21AAFULL ACCOUNTS MADE UP TO 31/03/89
1989-07-27AAFULL ACCOUNTS MADE UP TO 31/03/88
1989-04-11363RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS
1988-03-08363RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS
1988-03-08AAFULL ACCOUNTS MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CORRANCE & YUILL 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 CORRANCE & YUILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1985-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CORRANCE & YUILL LIMITED

Intangible Assets
Patents
We have not found any records of CORRANCE & YUILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORRANCE & YUILL LIMITED
Trademarks
We have not found any records of CORRANCE & YUILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORRANCE & YUILL 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 (46900 - Non-specialised wholesale trade) as CORRANCE & YUILL LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CORRANCE & YUILL 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 CORRANCE & YUILL 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 CORRANCE & YUILL 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.