Company NameCorunna Limited
Company StatusDissolved
Company NumberSC216955
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date18 March 2019 (5 years, 1 month ago)
Previous NameRandotte (No.502) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 18 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Rizwan Sheriff
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2017(16 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 18 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed20 December 2013(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2019)
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameRobin John Binnie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 December 2002)
RoleInvestment Manager
Correspondence Address9 Princes Terrace
Glasgow
G12 9JP
Scotland
Director NameMr Gary Francis Hutcheson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 June 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address16 Craignethan Road Highfields
Whitecraigs Giffnock
Glasgow
G46 6SQ
Scotland
Director NameMr Paul Wylie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2007(6 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 November 2014)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address50 Bothwell Street
Glasgow
G2 6HR
Scotland
Director NameMs Shamira Mohammed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(5 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 February 2010)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed15 February 2010(8 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2013)
Correspondence AddressTricor Suite, 7th Floor,52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Phoenix Life LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
26 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
20 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 January 2015Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(5 pages)
24 November 2014Termination of appointment of Paul Wylie as a director on 13 November 2014 (1 page)
24 November 2014Appointment of Shamira Mohammed as a director on 13 November 2014 (2 pages)
24 November 2014Appointment of Andrew Moss as a director on 13 November 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 April 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
9 April 2014Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
(3 pages)
31 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
28 November 2011Director's details changed for Mr Paul Wylie on 23 November 2011 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (14 pages)
30 November 2010Registered office address changed from Level 3,Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EG on 30 November 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
13 May 2010Annual return made up to 19 March 2010 with a full list of shareholders (14 pages)
31 March 2010Appointment of Aldbridge Services London Limited as a secretary (3 pages)
4 March 2010Termination of appointment of Aquis Secretaries Limited as a secretary (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
1 April 2009Return made up to 19/03/09; full list of members (6 pages)
18 August 2008Return made up to 19/03/08; full list of members (5 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
17 May 2007Return made up to 19/03/07; full list of members (5 pages)
24 July 2006Full accounts made up to 31 March 2006 (9 pages)
24 July 2006Full accounts made up to 31 March 2005 (9 pages)
19 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
24 April 2006Return made up to 19/03/06; full list of members (5 pages)
26 October 2005Auditor's resignation (4 pages)
29 June 2005Return made up to 19/03/05; full list of members (5 pages)
31 January 2005Full accounts made up to 31 March 2004 (9 pages)
19 April 2004Return made up to 19/03/04; full list of members (5 pages)
4 December 2003Full accounts made up to 31 March 2003 (9 pages)
21 May 2003Director resigned (1 page)
21 May 2003Return made up to 19/03/03; full list of members (5 pages)
17 December 2002Full accounts made up to 31 March 2002 (9 pages)
24 June 2002Return made up to 19/03/02; full list of members (6 pages)
17 September 2001New secretary appointed (2 pages)
7 September 2001Secretary resigned (1 page)
7 September 2001Registered office changed on 07/09/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
28 August 2001Company name changed randotte (no.502) LIMITED\certificate issued on 28/08/01 (2 pages)
19 March 2001Incorporation (23 pages)