Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORBEN LTD
Company Information for

CORBEN LTD

CELTIC SEA, LOCH MELFORT, ARDUAINE, ARGYLL, PA34 4XQ,
Company Registration Number
SC174048
Private Limited Company
Active

Company Overview

About Corben Ltd
CORBEN LTD was founded on 1997-04-03 and has its registered office in Arduaine. The organisation's status is listed as "Active". Corben Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CORBEN LTD
 
Legal Registered Office
CELTIC SEA
LOCH MELFORT
ARDUAINE
ARGYLL
PA34 4XQ
Other companies in PA34
 
Previous Names
CELTIC SEAFARMS LTD.29/08/2008
LINAXIS LIMITED20/02/2006
Filing Information
Company Number SC174048
Company ID Number SC174048
Date formed 1997-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/01/2016
Return next due 11/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB761721436  
Last Datalog update: 2024-02-07 01:16:22
Primary Source:Companies House
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 CORBEN LTD

Current Directors
Officer Role Date Appointed
CORNELIA MARIA HEINIGER
Company Secretary 1997-05-12
CORNELIA MARIA HEINIGER
Director 1997-05-12
PHILIPPE HEINZ HEINIGER
Director 1997-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-04-03 1997-05-12
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-04-03 1997-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNELIA MARIA HEINIGER CELTIC SEA LIMITED Company Secretary 1992-12-15 CURRENT 1991-01-30 Active
CORNELIA MARIA HEINIGER CELTIC SEA LIMITED Director 1991-02-22 CURRENT 1991-01-30 Active
PHILIPPE HEINZ HEINIGER CELTIC SEA LIMITED Director 1991-02-22 CURRENT 1991-01-30 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
2024-01-26CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH NO UPDATES
2018-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-27AR0114/01/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-02AR0114/01/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-03AR0114/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-28AR0114/01/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0114/01/12 ANNUAL RETURN FULL LIST
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM 160 Dundee Street Edinburgh EH11 1DQ
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24MG02sStatement of satisfaction in full or in part of a charge /full /charge no 2
2011-04-12AR0103/04/11 ANNUAL RETURN FULL LIST
2011-03-31MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-25AR0103/04/10 ANNUAL RETURN FULL LIST
2009-11-04AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-26287REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 10 ARDROSS STREET INVERNESS IV3 5NS
2008-08-23CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/08
2008-08-23CERTNMCOMPANY NAME CHANGED CELTIC SEAFARMS LTD. CERTIFICATE ISSUED ON 29/08/08
2008-04-14363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-05-02363sRETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-02363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-20CERTNMCOMPANY NAME CHANGED LINAXIS LIMITED CERTIFICATE ISSUED ON 20/02/06
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-11363sRETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS
2000-10-20CERTNMCOMPANY NAME CHANGED AMALIN SEAFOODS ISLAY LIMITED CERTIFICATE ISSUED ON 23/10/00
2000-10-20CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/10/00
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-20363sRETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS
1999-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-24363sRETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS
1998-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-20363sRETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS
1997-07-02CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 717 LIMITED CERTIFICATE ISSUED ON 03/07/97
1997-06-30SRES04£ NC 1000/100000 21/06
1997-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-30SRES01ALTER MEM AND ARTS 21/06/97
1997-06-30225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-06-30123NC INC ALREADY ADJUSTED 21/06/97
1997-06-3088(2)RAD 21/06/97--------- £ SI 9998@1=9998 £ IC 2/10000
1997-06-12288aNEW DIRECTOR APPOINTED
1997-06-12288bDIRECTOR RESIGNED
1997-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-12287REGISTERED OFFICE CHANGED ON 12/06/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1997-06-12288bSECRETARY RESIGNED
1997-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CORBEN LTD 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 CORBEN LTD
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
STANDARD SECURITY 2007-06-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2006-09-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-01-01 £ 221,615
Creditors Due Within One Year 2012-01-01 £ 2,073

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CORBEN LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 10,000
Cash Bank In Hand 2012-01-01 £ 162
Current Assets 2012-01-01 £ 162
Fixed Assets 2012-01-01 £ 121,119
Shareholder Funds 2012-01-01 £ 102,407
Tangible Fixed Assets 2012-01-01 £ 121,119

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CORBEN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CORBEN LTD
Trademarks
We have not found any records of CORBEN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORBEN LTD. 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 CORBEN LTD 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 CORBEN LTD 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 CORBEN LTD 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 CORBEN LTD 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.