Company NameCoralshore Limited
DirectorsJoyce Moyes and Jill Stewart
Company StatusActive
Company NumberSC189070
CategoryPrivate Limited Company
Incorporation Date7 September 1998(25 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Joyce Moyes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24b Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Secretary NameStephen Bruce Moyes
NationalityBritish
StatusCurrent
Appointed15 September 1998(1 week, 1 day after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address24b Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameMrs Jill Stewart
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2012(13 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleDepute Head Of Centre
Country of ResidenceScotland
Correspondence Address24b Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameChristopher Jon Walker
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 12 months after company formation)
Appointment Duration3 years (resigned 01 September 2011)
RoleTraining/Property
Country of ResidenceUnited Kingdom
Correspondence Address9 Robertson Avenue
Dundee
Angus

Contact

Websitecoralshore.co.uk
Email address[email protected]
Telephone01382 774915
Telephone regionDundee

Location

Registered Address24b Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

9 at £1J. Moyes
45.00%
Ordinary
9 at £1S. Moyes
45.00%
Ordinary
2 at £1Jill Walker
10.00%
Ordinary

Financials

Year2014
Net Worth£270,641
Cash£131,748
Current Liabilities£57,163

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

2 June 2003Delivered on: 5 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 abernethy road, broughty ferry, dundee.
Outstanding
21 May 2003Delivered on: 27 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 aberdour place, barnhill, dundee.
Outstanding
3 December 2002Delivered on: 6 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 abercromby street, broughty ferry, dundee.
Outstanding
20 December 2001Delivered on: 28 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 lethnot street, barnhill, dundee.
Outstanding
27 November 2001Delivered on: 3 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

8 January 2024Confirmation statement made on 1 December 2023 with no updates (3 pages)
8 January 2024Confirmation statement made on 1 February 2023 with updates (4 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
9 January 2023Confirmation statement made on 1 December 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
1 December 2021Notification of Joyce Moyes as a person with significant control on 6 April 2016 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
1 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
30 September 2021Registered office address changed from Suite 24a Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD to 24B Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 30 September 2021 (1 page)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
8 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
21 March 2019Director's details changed for Ms Jill Walker on 15 August 2018 (2 pages)
6 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20
(5 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20
(5 pages)
16 September 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20
(5 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20
(5 pages)
9 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
5 September 2012Appointment of Ms Jill Walker as a director (2 pages)
5 September 2012Appointment of Ms Jill Walker as a director (2 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 September 2011Termination of appointment of Christopher Walker as a director (1 page)
2 September 2011Termination of appointment of Christopher Walker as a director (1 page)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 September 2010Director's details changed for Christopher Jon Walker on 1 April 2010 (2 pages)
13 September 2010Director's details changed for Christopher Jon Walker on 1 April 2010 (2 pages)
13 September 2010Secretary's details changed for Stephen Bruce Moyes on 4 January 2010 (1 page)
13 September 2010Director's details changed for Joyce Moyes on 1 April 2010 (2 pages)
13 September 2010Director's details changed for Joyce Moyes on 1 April 2010 (2 pages)
13 September 2010Secretary's details changed for Stephen Bruce Moyes on 4 January 2010 (1 page)
13 September 2010Director's details changed for Joyce Moyes on 1 April 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 8 Lethnot Street Barnhill Dundee DD5 2QS on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 8 Lethnot Street Barnhill Dundee DD5 2QS on 13 September 2010 (1 page)
13 September 2010Director's details changed for Christopher Jon Walker on 1 April 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
13 September 2010Secretary's details changed for Stephen Bruce Moyes on 4 January 2010 (1 page)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
23 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
25 September 2008Director appointed christopher jon walker (1 page)
25 September 2008Director appointed christopher jon walker (1 page)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
1 September 2008Return made up to 28/08/08; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
9 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 October 2007Return made up to 28/08/07; full list of members (2 pages)
22 October 2007Return made up to 28/08/07; full list of members (2 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
29 August 2006Return made up to 28/08/06; full list of members (2 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
19 October 2005Return made up to 28/08/05; full list of members (2 pages)
19 October 2005Return made up to 28/08/05; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
16 September 2004Return made up to 28/08/04; full list of members (6 pages)
16 September 2004Return made up to 28/08/04; full list of members (6 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 October 2003Return made up to 28/08/03; full list of members (6 pages)
22 October 2003Return made up to 28/08/03; full list of members (6 pages)
23 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
23 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 June 2003Partic of mort/charge * (5 pages)
5 June 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
6 December 2002Partic of mort/charge * (5 pages)
2 September 2002Return made up to 28/08/02; full list of members (6 pages)
2 September 2002Return made up to 28/08/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
28 December 2001Partic of mort/charge * (5 pages)
28 December 2001Partic of mort/charge * (5 pages)
3 December 2001Partic of mort/charge * (6 pages)
3 December 2001Partic of mort/charge * (6 pages)
30 August 2001Return made up to 07/09/01; full list of members (6 pages)
30 August 2001Return made up to 07/09/01; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
12 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
30 October 2000Return made up to 07/09/00; full list of members (6 pages)
30 October 2000Return made up to 07/09/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 September 1999 (9 pages)
30 March 2000Full accounts made up to 30 September 1999 (9 pages)
14 September 1999Return made up to 07/09/99; full list of members (6 pages)
14 September 1999Return made up to 07/09/99; full list of members (6 pages)
29 October 1998Registered office changed on 29/10/98 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New secretary appointed (2 pages)
29 October 1998Registered office changed on 29/10/98 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
17 September 1998£ nc 100/10000 15/09/98 (1 page)
17 September 1998£ nc 100/10000 15/09/98 (1 page)
17 September 1998Registered office changed on 17/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Registered office changed on 17/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
17 September 1998Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
7 September 1998Incorporation (16 pages)
7 September 1998Incorporation (16 pages)