Company NameCoraza Systems Limited
Company StatusDissolved
Company NumberSC218812
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 12 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameBetty Ann Jamieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 12 January 2016)
RoleAdministrator
Correspondence AddressBridgend House
25 Pumpherston Road
Mid Calder
West Lothian
EH53 0AX
Scotland
Director NameJames Jamieson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 25 Pumpherston Road
Mid Calder
Livingston
West Lothian
EH53 0AX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed24 June 2002(1 year, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 12 January 2016)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameAntonio J Digesualdo
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address12410 Dimmit Court
Austin
Texas 78732
78732
Director NameThomas Roy Burton
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(4 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9240 Forest Downs
Germantown
Tennessee
38138
Director NameJ Brent Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2001(4 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2002)
RoleCompany Director
Correspondence Address702 Baylor Street
Austin
Texas 78703
United States
Director NameAlistair William Glasgow
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleManaging Director
Correspondence Address10 Eskfield Grove
Eskbank
Dalkeith
EH22 3FA
Scotland
Secretary NameStephen Maynard Kreider
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year after company formation)
Appointment Duration3 weeks, 4 days (resigned 24 June 2002)
RoleCompany Director
Correspondence Address4548 Bentley Drive
Plano
Texas 75093
75093
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Flexible Manufacturing Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
14 September 2015Application to strike the company off the register (3 pages)
14 September 2015Application to strike the company off the register (3 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100
(5 pages)
9 October 2014Full accounts made up to 31 May 2014 (11 pages)
9 October 2014Full accounts made up to 31 May 2014 (11 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
4 September 2013Accounts for a dormant company made up to 31 May 2013 (8 pages)
4 September 2013Accounts for a dormant company made up to 31 May 2013 (8 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2012 (14 pages)
29 August 2012Accounts for a dormant company made up to 31 May 2012 (14 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
16 September 2011Accounts for a dormant company made up to 31 May 2011 (8 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
29 December 2010Accounts for a dormant company made up to 31 May 2010 (8 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
2 October 2009Accounts for a dormant company made up to 31 May 2009 (8 pages)
3 June 2009Return made up to 03/05/09; full list of members (3 pages)
3 June 2009Return made up to 03/05/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 May 2008 (11 pages)
16 January 2009Full accounts made up to 31 May 2008 (11 pages)
2 June 2008Return made up to 03/05/08; full list of members (3 pages)
2 June 2008Return made up to 03/05/08; full list of members (3 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (10 pages)
12 February 2008Accounts for a medium company made up to 31 May 2007 (10 pages)
1 June 2007Return made up to 03/05/07; full list of members (5 pages)
1 June 2007Return made up to 03/05/07; full list of members (5 pages)
17 October 2006Full accounts made up to 31 May 2006 (11 pages)
17 October 2006Full accounts made up to 31 May 2006 (11 pages)
18 May 2006Return made up to 03/05/06; full list of members (5 pages)
18 May 2006Return made up to 03/05/06; full list of members (5 pages)
7 October 2005Accounts for a medium company made up to 31 May 2005 (10 pages)
7 October 2005Accounts for a medium company made up to 31 May 2005 (10 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
26 May 2005Return made up to 03/05/05; full list of members (7 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (10 pages)
9 October 2004Accounts for a medium company made up to 31 May 2004 (10 pages)
2 June 2004Return made up to 03/05/04; no change of members (4 pages)
2 June 2004Return made up to 03/05/04; no change of members (4 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (11 pages)
18 January 2004Accounts for a medium company made up to 31 May 2003 (11 pages)
11 June 2003Return made up to 03/05/03; full list of members (7 pages)
11 June 2003Return made up to 03/05/03; full list of members (7 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (12 pages)
17 March 2003Accounts for a medium company made up to 31 May 2002 (12 pages)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 November 2002Declaration of assistance for shares acquisition (7 pages)
29 November 2002Declaration of assistance for shares acquisition (7 pages)
29 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
31 July 2002Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002New secretary appointed (2 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
28 June 2002Dec mort/charge * (4 pages)
28 June 2002Registered office changed on 28/06/02 from: 4TH floor, saltire court 20 castle terrace edinburgh EH1 2EN (1 page)
28 June 2002Dec mort/charge * (4 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Resolutions
  • RES13 ‐ Appointing director 30/05/02
(1 page)
20 June 2002Director resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Resolutions
  • RES13 ‐ Appointing director 30/05/02
(1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Secretary resigned (1 page)
22 May 2002Return made up to 03/05/02; full list of members (6 pages)
22 May 2002Return made up to 03/05/02; full list of members (6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
7 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 June 2001Memorandum and Articles of Association (19 pages)
7 June 2001Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2001Memorandum and Articles of Association (19 pages)
7 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 June 2001Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 June 2001Partic of mort/charge * (6 pages)
5 June 2001Partic of mort/charge * (6 pages)
3 May 2001Incorporation (22 pages)
3 May 2001Incorporation (22 pages)