Company NameCoralcroft Limited
DirectorRichard Ian Bateman
Company StatusActive
Company NumberSC205704
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameRichard Ian Bateman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address40 Windermere Way
Farnham
Surrey
GU9 0DE
Secretary NameMrs Dorothy Ann Bateman
NationalityBritish
StatusCurrent
Appointed25 May 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Windermere Way
Farnham
Surrey
GU9 0DE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01224 734939
Telephone regionAberdeen

Location

Registered Address3 Prospect Place
Westhill
Aberdeenshire
AB32 6SY
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dorothy Ann West Bateman
50.00%
Ordinary
1 at £1Richard Bateman
50.00%
Ordinary

Financials

Year2014
Net Worth£168,871
Cash£198,446
Current Liabilities£66,467

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

26 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
1 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
23 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
9 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
22 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
9 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
17 March 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 May 2020 (5 pages)
29 July 2020Secretary's details changed for Dorothy Ann Bateman on 28 July 2020 (1 page)
28 July 2020Director's details changed for Richard Ian Bateman on 28 July 2020 (2 pages)
28 July 2020Change of details for Mr Richard Ian Bateman as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Change of details for Mrs Dorothy Ann West Bateman as a person with significant control on 28 July 2020 (2 pages)
28 July 2020Registered office address changed from 5 Colthill Road Milltimber Aberdeenshire AB13 0EF to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 28 July 2020 (1 page)
20 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
2 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
25 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
23 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 April 2010Director's details changed for Richard Ian Bateman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Ian Bateman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Ian Bateman on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 July 2008Return made up to 14/03/08; full list of members (3 pages)
31 July 2008Return made up to 14/03/08; full list of members (3 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 March 2007Return made up to 14/03/07; full list of members (6 pages)
20 March 2007Return made up to 14/03/07; full list of members (6 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2005Return made up to 14/03/05; full list of members (6 pages)
5 April 2005Return made up to 14/03/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 March 2004Return made up to 14/03/04; full list of members (6 pages)
16 March 2004Return made up to 14/03/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 April 2003Return made up to 31/03/03; full list of members (6 pages)
22 April 2003Return made up to 31/03/03; full list of members (6 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 March 2002Return made up to 31/03/02; full list of members (6 pages)
20 March 2002Return made up to 31/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
18 April 2001Return made up to 31/03/01; full list of members (6 pages)
12 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
12 June 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Secretary resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Registered office changed on 26/05/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Secretary resigned (1 page)
26 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 May 2000Director resigned (1 page)
26 May 2000New secretary appointed (2 pages)
26 May 2000New director appointed (2 pages)
31 March 2000Incorporation (15 pages)
31 March 2000Incorporation (15 pages)