Company NameCoraza Systems Europe Limited
Company StatusDissolved
Company NumberSC071605
CategoryPrivate Limited Company
Incorporation Date27 May 1980(43 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesCoraza Systems Europe Limited and Livingston Precision (Engineering) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(22 years after company formation)
Appointment Duration18 years, 4 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 25 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Director NameBetty Ann Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(22 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 20 October 2020)
RoleAdministrator
Correspondence AddressBridgend House
25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 June 2002(22 years, 1 month after company formation)
Appointment Duration18 years, 4 months (closed 20 October 2020)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NamePatricia Reilly
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address30 Strathalmond Road
Edinburgh
Midlothian
EH4 8AF
Scotland
Director NameBernard Reilly
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 September 1999)
RoleCompany Director
Correspondence Address11 Kings Cramond
Edinburgh
EH4 6RL
Scotland
Director NameMaureen McKenzie
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address50 Comyn Drive
Brightons
Falkirk
Stirlingshire
FK2 0YP
Scotland
Director NameAnita Jean McComisky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address19 Murieston Gardens
Livingston
West Lothian
EH54 9BA
Scotland
Director NamePatrick McComisky
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 May 1996)
RoleCompany Director
Correspondence Address19 Murieston Gardens
Livingston
West Lothian
EH54 9BA
Scotland
Director NameIain George McKenzie
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressProspect House Sunnyside Road
Brightons
Falkirk
FK2 0RW
Scotland
Secretary NameBernard Reilly
NationalityBritish
StatusResigned
Appointed12 February 1988(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address30 Strathalmond Road
Edinburgh
EH4 8AF
Scotland
Director NameRobert Ronald Cameron Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2001)
RoleIronfounder
Country of ResidenceScotland
Correspondence AddressWestburn Steading
Dunning
Perth
PH2 0QY
Scotland
Director NameDavid Allan Shaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 11 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleAccountant
Country of ResidenceScotland
Correspondence Address12 Forglen Crescent
Bridge Of Allan
Stirling
Stirlingshire
FK9 4BQ
Scotland
Secretary NameDavid Allan Shaw
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Forglen Crescent
Bridge Of Allan
Stirling
Stirlingshire
FK9 4BQ
Scotland
Director NameDr Finlay Mackenzie
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 1997)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address26 Burnbrae
Edinburgh
EH12 8UB
Scotland
Director NameKenneth John Smith
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 1997)
RoleGeneral Manager
Correspondence AddressWildacre
Orchil Road
Auchterarder
Perthshire
PH3 1NB
Scotland
Director NameMichael Dennis Willis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1996(15 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Coney Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Secretary NameMr Douglas Ross Laing
NationalityBritish
StatusResigned
Appointed25 June 1997(17 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressKennel Cottage Glentirranmuir
Kippen
Stirling
FK8 3HU
Scotland
Director NameJ Brent Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence Address702 Baylor Street
Austin
Texas 78703
United States
Director NameAntonio J Digesualdo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence Address12410 Dimmit Court
Austin
Texas 78732
78732
Director NameThomas Roy Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9240 Forest Downs
Germantown
Tennessee
38138
Director NameAlistair William Glasgow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(22 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleManaging Director
Correspondence Address10 Eskfield Grove
Eskbank
Dalkeith
EH22 3FA
Scotland
Secretary NameStephen Maynard Kreider
NationalityBritish
StatusResigned
Appointed30 May 2002(22 years after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleCompany Director
Correspondence Address4548 Bentley Drive
Plano
Texas 75093
75093
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 May 2001(21 years after company formation)
Appointment Duration12 months (resigned 30 May 2002)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

159k at £1Robert Taylor Holdings LTD
98.76%
Ordinary
2k at £1Robert Taylor Holdings LTD
1.24%
Cum Conv Part Pref Ord

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

27 August 1980Delivered on: 29 August 1980
Satisfied on: 16 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 June 1980Delivered on: 27 June 1980
Satisfied on: 16 September 1997
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Policy number 775665J with phoenix assurance company LTD and all sums due thereunder.
Fully Satisfied
26 June 1980Delivered on: 27 June 1980
Satisfied on: 16 September 1997
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: Policy number 775664M with phoenix assurance company LTD and all sums due thereunder.
Fully Satisfied
2 May 1997Delivered on: 13 May 1997
Satisfied on: 7 June 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 January 1989Delivered on: 19 January 1989
Satisfied on: 30 May 1996
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: £108,403-46.
Particulars: Lease of factory unit 28B 3, houston ind. Estate, livingston.
Fully Satisfied
26 June 1980Delivered on: 27 June 1980
Satisfied on: 27 November 1987
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Instrument of charge
Secured details: £48,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2017Order of court - dissolution void (1 page)
7 December 2017Order of court - dissolution void (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014First Gazette notice for voluntary strike-off (1 page)
29 May 2014Application to strike the company off the register (3 pages)
29 May 2014Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 161,000
(6 pages)
18 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 161,000
(6 pages)
4 September 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 August 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
31 August 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
29 December 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
29 December 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 March 2009Return made up to 31/01/09; full list of members (4 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
16 January 2009Accounts for a dormant company made up to 31 May 2008 (8 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
3 March 2008Return made up to 31/01/08; full list of members (4 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
12 February 2008Accounts for a dormant company made up to 31 May 2007 (8 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
5 March 2007Return made up to 31/01/07; full list of members (6 pages)
15 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
15 November 2006Accounts for a dormant company made up to 31 May 2006 (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
2 March 2006Return made up to 31/01/06; full list of members (7 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
10 October 2005Accounts for a dormant company made up to 31 May 2005 (7 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
9 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
20 February 2004Return made up to 31/01/04; no change of members (4 pages)
20 February 2004Return made up to 31/01/04; no change of members (4 pages)
17 January 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
17 January 2004Accounts for a medium company made up to 31 May 2003 (15 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (21 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (21 pages)
25 February 2003Return made up to 31/01/03; full list of members (5 pages)
25 February 2003Return made up to 31/01/03; full list of members (5 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 July 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
31 July 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
31 July 2002Resolutions
  • RES13 ‐ Ext.acc.ref.period 24/07/02
(1 page)
31 July 2002Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 31/07/02 (2 pages)
31 July 2002Resolutions
  • RES13 ‐ Ext.acc.ref.period 24/07/02
(1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
1 July 2002Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Registered office changed on 01/07/02 from: 4TH floor saltire court 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Resolutions
  • RES13 ‐ Appt/resign officers 31/05/02
(1 page)
20 June 2002New director appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Resolutions
  • RES13 ‐ Appt/resign officers 31/05/02
(1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
5 February 2002Location - directors interests register: non legible (1 page)
5 February 2002Location - directors interests register: non legible (1 page)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 2002Full accounts made up to 29 April 2001 (21 pages)
14 January 2002Full accounts made up to 29 April 2001 (21 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Auditor's resignation (1 page)
3 September 2001Company name changed coraza systems europe LIMITED\certificate issued on 03/09/01 (2 pages)
3 September 2001Company name changed coraza systems europe LIMITED\certificate issued on 03/09/01 (2 pages)
6 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 July 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 26/06/01 (3 pages)
26 June 2001Company name changed livingston precision (engineerin g) LIMITED\certificate issued on 26/06/01 (3 pages)
7 June 2001Director resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: muirhall road larbert FK5 4ES (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Dec mort/charge * (4 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: muirhall road larbert FK5 4ES (1 page)
7 June 2001Dec mort/charge * (4 pages)
7 June 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
27 February 2001Full accounts made up to 30 April 2000 (20 pages)
27 February 2001Full accounts made up to 30 April 2000 (20 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Return made up to 31/01/01; full list of members (7 pages)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
28 February 2000Return made up to 31/01/00; full list of members (7 pages)
14 February 2000Full accounts made up to 2 May 1999 (15 pages)
14 February 2000Full accounts made up to 2 May 1999 (15 pages)
14 February 2000Full accounts made up to 2 May 1999 (15 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1999Accounts for a medium company made up to 3 May 1998 (14 pages)
23 February 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1999Accounts for a medium company made up to 3 May 1998 (14 pages)
23 February 1999Accounts for a medium company made up to 3 May 1998 (14 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 December 1997Accounts for a medium company made up to 4 May 1997 (14 pages)
1 December 1997Accounts for a medium company made up to 4 May 1997 (14 pages)
1 December 1997Accounts for a medium company made up to 4 May 1997 (14 pages)
16 September 1997Dec mort/charge * (2 pages)
16 September 1997Dec mort/charge * (2 pages)
16 September 1997Dec mort/charge * (6 pages)
16 September 1997Dec mort/charge * (6 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
16 July 1997Dec mort/charge * (5 pages)
16 July 1997Dec mort/charge * (5 pages)
13 May 1997Partic of mort/charge * (5 pages)
13 May 1997Partic of mort/charge * (5 pages)
14 March 1997Full accounts made up to 5 May 1996 (15 pages)
14 March 1997Full accounts made up to 5 May 1996 (15 pages)
14 March 1997Full accounts made up to 5 May 1996 (15 pages)
17 February 1997Return made up to 31/01/97; no change of members (6 pages)
17 February 1997Return made up to 31/01/97; no change of members (6 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
30 May 1996Dec mort/charge * (5 pages)
30 May 1996Dec mort/charge * (5 pages)
5 February 1996Return made up to 31/01/96; no change of members (6 pages)
5 February 1996Return made up to 31/01/96; no change of members (6 pages)
21 September 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
21 September 1995Accounts for a medium company made up to 30 April 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
7 May 1992Nc inc already adjusted 01/05/92 (1 page)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1992Memorandum and Articles of Association (28 pages)
7 May 1992Memorandum and Articles of Association (28 pages)
7 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1992Nc inc already adjusted 01/05/92 (1 page)
27 May 1980Certificate of incorporation (2 pages)
27 May 1980Certificate of incorporation (2 pages)