Uddingston
Glasgow
G71 5PW
Scotland
Director Name | Mr Colin Alan Smith |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Business Systems Analyst |
Country of Residence | Scotland |
Correspondence Address | Suite 3a, Ellismuir House 6 Ellismuir Way Uddingston Glasgow G71 5PW Scotland |
Director Name | Mr Alan Alexander Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 19 Osprey Drive Uddingston Glasgow G71 6HU Scotland |
Secretary Name | Mr Alan Alexander Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 19 Osprey Drive Uddingston Glasgow G71 6HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Website | coronaservice.co.uk |
---|
Registered Address | Suite 3a, Ellismuir House 6 Ellismuir Way Uddingston Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
20k at £1 | Alan Smith 99.96% Ordinary |
---|---|
4 at £1 | Colin Smith 0.02% Ordinary A |
5 at £1 | Marie Smith 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,085 |
Cash | £26,799 |
Current Liabilities | £18,284 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
27 June 1999 | Delivered 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 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
5 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 September 2022 | Registered 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 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 October 2019 | Registered 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 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
5 June 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 October 2017 | Notification of Colin Alan Smith as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alan Alexander Smith as a director on 29 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Alan Alexander Smith as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Notification of Colin Alan Smith as a person with significant control on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Alan Alexander Smith as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Alan Alexander Smith as a secretary on 29 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
3 October 2017 | Cessation of Colin Alan Smith as a person with significant control on 29 September 2017 (1 page) |
3 October 2017 | Cessation of Colin Alan Smith as a person with significant control on 29 September 2017 (1 page) |
29 September 2017 | Change of details for Mr Alan Alexander Smith as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Alan Alexander Smith as a person with significant control on 29 September 2017 (2 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
25 July 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
27 August 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
27 August 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (3 pages) |
19 April 2015 | Satisfaction of charge 1 in full (1 page) |
19 April 2015 | Satisfaction of charge 1 in full (1 page) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 January 2015 | Secretary's details changed for Alan Alexander Smith on 1 November 2009 (1 page) |
27 January 2015 | Director's details changed for Alan Alexander Smith on 1 November 2009 (2 pages) |
27 January 2015 | Secretary's details changed for Alan Alexander Smith on 1 November 2009 (1 page) |
27 January 2015 | Director's details changed for Mrs Anne Marie Smith on 1 November 2009 (2 pages) |
27 January 2015 | Director's details changed for Alan Alexander Smith on 1 November 2009 (2 pages) |
27 January 2015 | Director's details changed for Alan Alexander Smith on 1 November 2009 (2 pages) |
27 January 2015 | Secretary's details changed for Alan Alexander Smith on 1 November 2009 (1 page) |
27 January 2015 | Director's details changed for Mrs Anne Marie Smith on 1 November 2009 (2 pages) |
27 January 2015 | Director's details changed for Mrs Anne Marie Smith on 1 November 2009 (2 pages) |
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 November 2013 | Appointment of Mr Colin Alan Smith as a director (2 pages) |
21 November 2013 | Appointment of Mr Colin Alan Smith as a director (2 pages) |
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
4 July 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
4 July 2011 | Change of share class name or designation (2 pages) |
4 July 2011 | Change of share class name or designation (2 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
5 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
5 January 2011 | Change of share class name or designation (2 pages) |
5 January 2011 | Change of share class name or designation (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Alan a Smith on 25 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Alan a Smith on 25 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mrs Anne Marie Smith on 24 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mrs Anne Marie Smith on 24 September 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / anne smith / 24/09/2008 (1 page) |
6 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
6 October 2008 | Director's change of particulars / anne smith / 24/09/2008 (1 page) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
5 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
12 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
24 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
21 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 24/09/00; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
24 September 1999 | Return made up to 24/09/99; full list of members (6 pages) |
28 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
28 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
1 July 1999 | Partic of mort/charge * (6 pages) |
1 July 1999 | Partic of mort/charge * (6 pages) |
28 June 1999 | Ad 05/03/99--------- £ si 18998@1=18998 £ ic 1002/20000 (2 pages) |
28 June 1999 | Ad 05/03/99--------- £ si 18998@1=18998 £ ic 1002/20000 (2 pages) |
17 June 1999 | Ad 04/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
17 June 1999 | Registered 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 1999 | Ad 04/03/99--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 75 glencroft avenue, uddingston, glasgow, G71 6BY (1 page) |
25 September 1998 | Secretary resigned (1 page) |
25 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Incorporation (17 pages) |
24 September 1998 | Incorporation (17 pages) |