Company NameCorona Service Ltd.
DirectorsAnne Marie Smith and Colin Alan Smith
Company StatusActive
Company NumberSC189685
CategoryPrivate Limited Company
Incorporation Date24 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Anne Marie Smith
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1998(same day as company formation)
RoleClerical
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3a, Ellismuir House 6 Ellismuir Way
Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Colin Alan Smith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(15 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleBusiness Systems Analyst
Country of ResidenceScotland
Correspondence AddressSuite 3a, Ellismuir House 6 Ellismuir Way
Uddingston
Glasgow
G71 5PW
Scotland
Director NameMr Alan Alexander Smith
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address19 Osprey Drive
Uddingston
Glasgow
G71 6HU
Scotland
Secretary NameMr Alan Alexander Smith
NationalityBritish
StatusResigned
Appointed24 September 1998(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address19 Osprey Drive
Uddingston
Glasgow
G71 6HU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 September 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitecoronaservice.co.uk

Location

Registered AddressSuite 3a, Ellismuir House 6 Ellismuir Way
Uddingston
Glasgow
G71 5PW
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

20k at £1Alan Smith
99.96%
Ordinary
4 at £1Colin Smith
0.02%
Ordinary A
5 at £1Marie Smith
0.02%
Ordinary A

Financials

Year2014
Net Worth£21,085
Cash£26,799
Current Liabilities£18,284

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

27 June 1999Delivered on: 1 July 1999
Satisfied on: 19 April 2015
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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 October 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 September 2022Registered office address changed from 6 6 Ellismuir Way Uddingston Glasgow G71 5PW Scotland to Suite 3a, Ellismuir House 6 Ellismuir Way Uddingston Glasgow G71 5PW on 30 September 2022 (1 page)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Registered office address changed from Suite 3a Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW Scotland to 6 6 Ellismuir Way Uddingston Glasgow G71 5PW on 31 October 2019 (1 page)
30 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 June 2019Registered office address changed from 19 Osprey Drive Uddingston Glasgow G71 6HU Scotland to Suite 3a Ellismuir House Ellismuir Way Uddingston Glasgow G71 5PW on 5 June 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Notification of Colin Alan Smith as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Alexander Smith as a director on 29 September 2017 (1 page)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Termination of appointment of Alan Alexander Smith as a secretary on 29 September 2017 (1 page)
3 October 2017Notification of Colin Alan Smith as a person with significant control on 29 September 2017 (2 pages)
3 October 2017Termination of appointment of Alan Alexander Smith as a director on 29 September 2017 (1 page)
3 October 2017Termination of appointment of Alan Alexander Smith as a secretary on 29 September 2017 (1 page)
3 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 October 2017Cessation of Colin Alan Smith as a person with significant control on 29 September 2017 (1 page)
3 October 2017Cessation of Colin Alan Smith as a person with significant control on 29 September 2017 (1 page)
29 September 2017Change of details for Mr Alan Alexander Smith as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Alan Alexander Smith as a person with significant control on 29 September 2017 (2 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
25 July 2016Registered office address changed from James Watt Centre Scottish Enterprise Technology Park, East Kilbride Lanarkshire G75 0QD to 19 Osprey Drive Uddingston Glasgow G71 6HU on 25 July 2016 (1 page)
25 July 2016Registered office address changed from James Watt Centre Scottish Enterprise Technology Park, East Kilbride Lanarkshire G75 0QD to 19 Osprey Drive Uddingston Glasgow G71 6HU on 25 July 2016 (1 page)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,009
(5 pages)
14 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 20,009
(5 pages)
27 August 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
27 August 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages)
19 April 2015Satisfaction of charge 1 in full (1 page)
19 April 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 January 2015Secretary's details changed for Alan Alexander Smith on 1 November 2009 (1 page)
27 January 2015Director's details changed for Alan Alexander Smith on 1 November 2009 (2 pages)
27 January 2015Secretary's details changed for Alan Alexander Smith on 1 November 2009 (1 page)
27 January 2015Director's details changed for Mrs Anne Marie Smith on 1 November 2009 (2 pages)
27 January 2015Director's details changed for Alan Alexander Smith on 1 November 2009 (2 pages)
27 January 2015Director's details changed for Alan Alexander Smith on 1 November 2009 (2 pages)
27 January 2015Secretary's details changed for Alan Alexander Smith on 1 November 2009 (1 page)
27 January 2015Director's details changed for Mrs Anne Marie Smith on 1 November 2009 (2 pages)
27 January 2015Director's details changed for Mrs Anne Marie Smith on 1 November 2009 (2 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,009
(7 pages)
15 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 20,009
(7 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 November 2013Appointment of Mr Colin Alan Smith as a director (2 pages)
21 November 2013Appointment of Mr Colin Alan Smith as a director (2 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,009
(6 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 20,009
(6 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
4 July 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 20,009
(4 pages)
4 July 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 20,009
(4 pages)
4 July 2011Change of share class name or designation (2 pages)
4 July 2011Change of share class name or designation (2 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,002
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,002
(4 pages)
5 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 20,002
(4 pages)
5 January 2011Change of share class name or designation (2 pages)
5 January 2011Change of share class name or designation (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Alan a Smith on 25 September 2010 (2 pages)
20 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Alan a Smith on 25 September 2010 (2 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Mrs Anne Marie Smith on 24 September 2010 (2 pages)
19 October 2010Director's details changed for Mrs Anne Marie Smith on 24 September 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 October 2008Return made up to 24/09/08; full list of members (4 pages)
6 October 2008Director's change of particulars / anne smith / 24/09/2008 (1 page)
6 October 2008Return made up to 24/09/08; full list of members (4 pages)
6 October 2008Director's change of particulars / anne smith / 24/09/2008 (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 October 2007Return made up to 24/09/07; full list of members (3 pages)
5 October 2007Return made up to 24/09/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 October 2006Return made up to 24/09/06; full list of members (3 pages)
3 October 2006Return made up to 24/09/06; full list of members (3 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
12 October 2005Return made up to 24/09/05; full list of members (3 pages)
12 October 2005Return made up to 24/09/05; full list of members (3 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
19 October 2004Return made up to 24/09/04; full list of members (7 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
24 October 2003Return made up to 24/09/03; full list of members (7 pages)
24 October 2003Return made up to 24/09/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 October 2002Return made up to 24/09/02; full list of members (7 pages)
21 October 2002Return made up to 24/09/02; full list of members (7 pages)
11 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
3 October 2001Return made up to 24/09/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 September 2000Return made up to 24/09/00; full list of members (6 pages)
27 September 2000Return made up to 24/09/00; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
24 September 1999Return made up to 24/09/99; full list of members (6 pages)
24 September 1999Return made up to 24/09/99; full list of members (6 pages)
28 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
28 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
1 July 1999Partic of mort/charge * (6 pages)
1 July 1999Partic of mort/charge * (6 pages)
28 June 1999Ad 05/03/99--------- £ si 18998@1=18998 £ ic 1002/20000 (2 pages)
28 June 1999Ad 05/03/99--------- £ si 18998@1=18998 £ ic 1002/20000 (2 pages)
17 June 1999Ad 04/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 75 glencroft avenue, uddingston, glasgow, G71 6BY (1 page)
17 June 1999£ nc 1000/20000 05/03/99 (1 page)
17 June 1999£ nc 1000/20000 05/03/99 (1 page)
17 June 1999Ad 04/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
17 June 1999Registered office changed on 17/06/99 from: 75 glencroft avenue, uddingston, glasgow, G71 6BY (1 page)
25 September 1998Secretary resigned (1 page)
25 September 1998Secretary resigned (1 page)
24 September 1998Incorporation (17 pages)
24 September 1998Incorporation (17 pages)