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

CORPS MONITORING LIMITED

8 MARCHBURN DRIVE, GLASGOW AIRPORT, PAISLEY, PA3 2SJ,
Company Registration Number
SC201997
Private Limited Company
Active

Company Overview

About Corps Monitoring Ltd
CORPS MONITORING LIMITED was founded on 1999-12-01 and has its registered office in Paisley. The organisation's status is listed as "Active". Corps Monitoring Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORPS MONITORING LIMITED
 
Legal Registered Office
8 MARCHBURN DRIVE
GLASGOW AIRPORT
PAISLEY
PA3 2SJ
Other companies in PA3
 
Filing Information
Company Number SC201997
Company ID Number SC201997
Date formed 1999-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-09 01:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORPS MONITORING 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 CORPS MONITORING LIMITED

Current Directors
Officer Role Date Appointed
LYNN THOMAS
Company Secretary 2009-03-31
LYNDON MICHAEL BULLOCK
Director 2013-10-15
ROBERT PAUL CRAGGS
Director 2009-06-18
RALPH DAVIES
Director 2018-04-16
WILLIAM ANGUS MACGREGOR
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER VALENTINE WEBSTER
Director 2010-12-01 2017-08-22
RICHARD MOULE
Director 2007-01-01 2010-04-13
CHRISTOPHER JOHN MARSHALL EDMONDSON
Company Secretary 2003-12-31 2009-03-30
CHRISTOPHER JOHN MARSHALL EDMONDSON
Director 2004-12-02 2009-03-30
ROBIN WATSON
Director 2000-01-05 2007-11-05
FRANCIS JAMES PECK
Director 2000-01-05 2006-12-31
KEVIN POULTON
Director 2004-12-02 2006-09-14
ALEXANDER BERTOLIS
Company Secretary 2001-09-17 2003-12-31
PATRICK GERALD DEALTRY
Director 2000-01-05 2003-05-14
ALAN CHARLES EDWARDS
Company Secretary 2000-01-05 2001-09-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-12-01 2000-01-05
JORDANS (SCOTLAND) LIMITED
Nominated Director 1999-12-01 2000-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN THOMAS CORPS OF COMMISSIONAIRES MANAGEMENT LIMITED Company Secretary 2009-03-31 CURRENT 1973-04-11 Active
LYNN THOMAS CORPS OF COMMISSIONAIRES TRUSTEES LIMITED Company Secretary 2009-03-31 CURRENT 2003-01-15 Active
LYNN THOMAS CORPS SECURITY (UK) LIMITED Company Secretary 2009-03-31 CURRENT 1997-11-28 Active
LYNDON MICHAEL BULLOCK CORPS SECURITY (UK) LIMITED Director 2017-01-01 CURRENT 1997-11-28 Active
ROBERT PAUL CRAGGS CORPS SECURITY (UK) LIMITED Director 2009-06-18 CURRENT 1997-11-28 Active
WILLIAM ANGUS MACGREGOR DISASTER SUPPORT SERVICES LTD Director 2017-09-20 CURRENT 2017-09-20 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
2023-12-07CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-01DIRECTOR APPOINTED MRS ANDREA STRONG
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-19CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-03-16466(Scot)Alter floating charge 3
2022-03-15466(Scot)Alter floating charge SC2019970005
2022-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2019970006
2022-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2019970005
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANGUS MACGREGOR
2020-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-09-13AP01DIRECTOR APPOINTED MR ROBERT STUART HILL
2019-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DAVIES
2019-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-28RP04CS01Second filing of Confirmation Statement dated 01/12/2017
2018-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-04-16AP01DIRECTOR APPOINTED MR RALPH DAVIES
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-04CS01Second Filing The information on the form CS01, Part 2 has been replaced by a second filing on 28/05/2019
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER VALENTINE WEBSTER
2017-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN THOMAS / 24/01/2017
2017-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN THOMAS / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CRAGGS / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL CRAGGS / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BULLOCK / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BULLOCK / 24/01/2017
2017-01-24AP01DIRECTOR APPOINTED MR WILLIAM MACGREGOR
2017-01-24AP01DIRECTOR APPOINTED MR WILLIAM MACGREGOR
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 700000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-01-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 700000
2015-12-01AR0101/12/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 700000
2014-12-23AR0101/12/14 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 700000
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-10-30AP01DIRECTOR APPOINTED MICHAEL BULLOCK
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-03AR0101/12/12 ANNUAL RETURN FULL LIST
2012-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-02-02MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-01-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-07AR0101/12/11 ANNUAL RETURN FULL LIST
2011-07-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / LYNN THOMAS / 19/11/2010
2011-01-20AP01DIRECTOR APPOINTED PETER VALENTINE WEBSTER
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-03AR0101/12/10 FULL LIST
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOULE
2010-01-12AA31/03/09 TOTAL EXEMPTION FULL
2009-12-14AR0101/12/09 FULL LIST
2009-07-03288aDIRECTOR APPOINTED ROBERT PAUL CRAGGS
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER EDMONDSON
2009-04-15288aSECRETARY APPOINTED LYNN THOMAS
2009-01-19363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-11-21AA31/03/08 TOTAL EXEMPTION FULL
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM SCOTT HOUSE, GLASGOW ROAD DEANSIDE RENFREW RENFREWSHIRE PA4 8XY
2007-12-31363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-1288(2)RAD 22/01/07--------- £ SI 699999@1=699999 £ IC 1/700000
2007-03-27123£ NC 1000/700000 22/01/07
2007-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-27RES04NC INC ALREADY ADJUSTED 22/01/07
2007-01-31363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-27288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-13410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-22363aRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-29288aNEW DIRECTOR APPOINTED
2005-01-28363aRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-09-14287REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 21 YORK PLACE EDINBURGH MIDLOTHIAN EH1 3EN
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363sRETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS
2004-01-10288bSECRETARY RESIGNED
2004-01-09288bSECRETARY RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-24288bDIRECTOR RESIGNED
2002-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-18363sRETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-10-15AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22AUDAUDITOR'S RESIGNATION
2001-12-28363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-09-29288bSECRETARY RESIGNED
2001-09-29AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24288aNEW SECRETARY APPOINTED
2001-01-22225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2001-01-08363sRETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS
2000-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CORPS MONITORING 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 CORPS MONITORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-07-20 Outstanding LEUMI ABL LIMITED
FLOATING CHARGE 2011-06-30 Outstanding LEUMI ABL LIMITED
STANDARD SECURITY 2006-12-28 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2006-05-09 Satisfied BUSINESS HOMES-CALA LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 CORPS MONITORING LIMITED

Intangible Assets
Patents
We have not found any records of CORPS MONITORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORPS MONITORING LIMITED
Trademarks
We have not found any records of CORPS MONITORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORPS MONITORING 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 (62090 - Other information technology service activities) as CORPS MONITORING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CORPS MONITORING 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 CORPS MONITORING 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 CORPS MONITORING 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.