Ayr
South Ayrshire
KA7 1SH
Scotland
Secretary Name | Mr David Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 38 Alloway Street Ayr South Ayrshire KA7 1SH Scotland |
Director Name | Mr David James Logan |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 38 Alloway Street Ayr South Ayrshire KA7 1SH Scotland |
Director Name | Mrs Christina Thomson Logan |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(1 week, 6 days after company formation) |
Appointment Duration | 18 years (resigned 13 October 2016) |
Role | Retired Hotelier |
Country of Residence | Scotland |
Correspondence Address | 2d Southlodge Court Ayr KA7 2TA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(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 | 18 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 38 Alloway Street Ayr South Ayrshire KA7 1SH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
2 at £1 | Christina Thomson Logan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,572 |
Cash | £141 |
Current Liabilities | £110,253 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 2 March 2025 (10 months from now) |
13 January 2022 | Delivered on: 27 January 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: 38 alloway street, ayr. Outstanding |
---|---|
13 December 2021 | Delivered on: 22 December 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
25 April 2001 | Delivered on: 1 May 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. Outstanding |
28 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
---|---|
2 September 2023 | Satisfaction of charge 1 in full (1 page) |
26 August 2023 | Satisfaction of charge SC1895320003 in full (1 page) |
13 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
12 July 2023 | Termination of appointment of David Ewen Logan as a secretary on 12 July 2023 (1 page) |
1 July 2023 | Appointment of Mrs Hayley Logan as a secretary on 1 July 2023 (2 pages) |
1 July 2023 | Elect to keep the secretaries register information on the public register (1 page) |
1 July 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
1 July 2023 | Appointment of Mrs Hayley Logan as a director on 1 July 2023 (2 pages) |
1 July 2023 | Secretary's details changed for Mr David Logan on 1 July 2023 (1 page) |
1 July 2023 | Termination of appointment of David James Logan as a director on 30 June 2023 (1 page) |
27 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (4 pages) |
16 February 2022 | Change of details for Mr David Logan as a person with significant control on 3 February 2022 (2 pages) |
16 February 2022 | Cessation of David James Logan as a person with significant control on 3 February 2022 (1 page) |
27 January 2022 | Registration of charge SC1895320003, created on 13 January 2022 (13 pages) |
22 December 2021 | Registration of charge SC1895320002, created on 13 December 2021 (14 pages) |
27 October 2021 | Company name changed corriegold LIMITED\certificate issued on 27/10/21
|
10 June 2021 | Change of details for Mr David Logan as a person with significant control on 16 July 2020 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
10 June 2021 | Change of details for Mr David James Logan as a person with significant control on 16 July 2020 (2 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 July 2020 | Director's details changed for Mr David Logan on 9 July 2020 (2 pages) |
9 July 2020 | Secretary's details changed for Mr David Logan on 9 July 2020 (1 page) |
1 July 2020 | Change of details for Mr David James Logan as a person with significant control on 1 June 2020 (2 pages) |
1 July 2020 | Change of details for Mr David Logan as a person with significant control on 1 June 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 May 2019 | Notification of David Logan as a person with significant control on 14 February 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr David Logan on 14 February 2019 (2 pages) |
17 May 2019 | Change of details for Mr David James Logan as a person with significant control on 14 February 2019 (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
27 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
2 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 October 2016 | Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages) |
13 October 2016 | Appointment of Mr David James Logan as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Christina Thomson Logan as a director on 13 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Christina Thomson Logan as a director on 13 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
7 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 18/09/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
4 July 2007 | Strike-off action suspended (1 page) |
4 July 2007 | Strike-off action suspended (1 page) |
17 May 2007 | Return made up to 18/09/06; full list of members (2 pages) |
17 May 2007 | Return made up to 18/09/06; full list of members (2 pages) |
16 May 2007 | Return made up to 18/09/05; full list of members (2 pages) |
16 May 2007 | Return made up to 18/09/05; full list of members (2 pages) |
14 May 2007 | Return made up to 18/09/04; full list of members (2 pages) |
14 May 2007 | Return made up to 18/09/04; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 37 sandgate ayr KA7 1BG (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 37 sandgate ayr KA7 1BG (1 page) |
5 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2004 | Return made up to 18/09/03; full list of members (7 pages) |
24 May 2004 | Return made up to 18/09/02; full list of members (7 pages) |
24 May 2004 | Return made up to 18/09/03; full list of members (7 pages) |
24 May 2004 | Return made up to 18/09/02; full list of members (7 pages) |
16 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2003 | Strike-off action suspended (1 page) |
14 May 2003 | Strike-off action suspended (1 page) |
14 January 2002 | Return made up to 18/09/01; full list of members
|
14 January 2002 | Return made up to 18/09/01; full list of members
|
1 May 2001 | Partic of mort/charge * (6 pages) |
1 May 2001 | Partic of mort/charge * (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 1999 (2 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 1999 (2 pages) |
15 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
15 November 2000 | Return made up to 18/09/00; full list of members (6 pages) |
7 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
7 February 2000 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
22 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | Registered office changed on 07/10/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 September 1998 | Incorporation (13 pages) |
18 September 1998 | Incorporation (13 pages) |