Edinburgh
Midlothian
EH2 2AF
Scotland
Director Name | Mr Yoshikatsu Yasumoto |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 April 1997(4 months, 2 weeks after company formation) |
Appointment Duration | 27 years |
Role | Shipping Agent |
Country of Residence | Japan |
Correspondence Address | 9-10 St Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Director Name | Mr James David McKenna |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Shipping Executive |
Country of Residence | Scotland |
Correspondence Address | 9-10 St Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Secretary Name | Mr James David McKenna |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 2002(5 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 9-10 St Andrew Square Edinburgh Midlothian EH2 2AF Scotland |
Secretary Name | Sarah Lindsay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(2 weeks after company formation) |
Appointment Duration | 3 months (resigned 27 February 1997) |
Role | Civil Servant |
Correspondence Address | 11 Queens Walk Ealing London W5 1TP |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Menzies Dougal Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 November 1998) |
Correspondence Address | 12 Bruntsfield Crescent Edinburgh Midlothian EH10 4HA Scotland |
Secretary Name | Davidson Chalmers Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(2 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 November 1999) |
Correspondence Address | 10 Castle Terrace Edinburgh Midlothian EH1 2DP Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 April 2002) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Telephone | 0131 7186026 |
---|---|
Telephone region | Edinburgh |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
35k at £1 | William Henry Boase 35.00% Ordinary B |
---|---|
35k at £1 | Yoshikatsu Yasumoto 35.00% Ordinary Y |
10k at £1 | Helle Boase 10.00% Ordinary M |
10k at £1 | Susan Mckenna 10.00% Ordinary M |
10k at £1 | Yoshikatsu Yasumoto 10.00% Ordinary M |
Year | 2014 |
---|---|
Net Worth | £1,770,764 |
Cash | £846,582 |
Current Liabilities | £458,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
16 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
8 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
27 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
21 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
5 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
7 December 2017 | Confirmation statement made on 15 November 2017 with updates (5 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Secretary's details changed for James David Mckenna on 15 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for James David Mckenna on 15 November 2010 (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Director's details changed for William Henry Boase on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Henry Boase on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Director's details changed for Mr Yoshikatsu Yasumoto on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James David Mckenna on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for James David Mckenna on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Yoshikatsu Yasumoto on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
27 November 2007 | Return made up to 15/11/07; no change of members (7 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
13 December 2006 | Return made up to 15/11/06; full list of members (8 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
9 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
10 December 2003 | Return made up to 15/11/03; full list of members (8 pages) |
15 May 2003 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Ad 31/03/03--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages) |
15 May 2003 | Resolutions
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 November 2002 | Return made up to 15/11/02; full list of members
|
20 November 2002 | Return made up to 15/11/02; full list of members
|
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
5 March 2002 | Location of register of members (1 page) |
5 March 2002 | Location of register of members (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 19/20 rutland square edinburgh midlothian EH1 2BB (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 19/20 rutland square edinburgh midlothian EH1 2BB (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
28 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
28 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 August 2001 | Registered office changed on 31/08/01 from: 10 castle terrace edinburgh EH1 2DP (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 10 castle terrace edinburgh EH1 2DP (1 page) |
31 August 2001 | Location of register of members (1 page) |
31 August 2001 | Location of register of members (1 page) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 November 2000 | Return made up to 15/11/00; full list of members (5 pages) |
9 November 2000 | Return made up to 15/11/00; full list of members (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 November 1999 | New secretary appointed (1 page) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
19 November 1999 | Secretary resigned (1 page) |
19 November 1999 | New secretary appointed (1 page) |
26 November 1998 | New secretary appointed (1 page) |
26 November 1998 | New secretary appointed (1 page) |
26 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 1 st colme street edinburgh EH3 (1 page) |
26 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
26 November 1998 | Secretary resigned (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 1 st colme street edinburgh EH3 (1 page) |
26 November 1998 | Secretary resigned (1 page) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
3 December 1997 | Return made up to 15/11/97; full list of members (5 pages) |
3 December 1997 | Return made up to 15/11/97; full list of members (5 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Div 16/09/97 (1 page) |
11 November 1997 | Ad 16/09/97--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
11 November 1997 | Ad 16/09/97--------- £ si 34999@1=34999 £ ic 35001/70000 (2 pages) |
11 November 1997 | Ad 16/09/97--------- £ si 34999@1=34999 £ ic 35001/70000 (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Div 16/09/97 (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (23 pages) |
11 November 1997 | £ nc 1000/1000000 16/09/97 (1 page) |
11 November 1997 | Ad 16/09/97--------- £ si 34999@1=34999 £ ic 2/35001 (2 pages) |
11 November 1997 | Ad 16/09/97--------- £ si 20000@1=20000 £ ic 70000/90000 (2 pages) |
11 November 1997 | £ nc 1000/1000000 16/09/97 (1 page) |
11 November 1997 | Ad 16/09/97--------- £ si 34999@1=34999 £ ic 2/35001 (2 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Resolutions
|
11 November 1997 | Memorandum and Articles of Association (23 pages) |
1 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
1 September 1997 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | Memorandum and Articles of Association (8 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Memorandum and Articles of Association (8 pages) |
30 December 1996 | Company name changed coralcircle LIMITED\certificate issued on 30/12/96 (2 pages) |
30 December 1996 | Company name changed coralcircle LIMITED\certificate issued on 30/12/96 (2 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
15 November 1996 | Incorporation (9 pages) |
15 November 1996 | Incorporation (9 pages) |