59 Admiral Street
Glasgow
G41 1HP
Scotland
Director Name | Mrs Celia Margaret Lloyd Sinclair |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Secretary Name | Celia Margaret Lloyd Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Secretary Name | Mrs Celia Margaret Lloyd Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2004(1 year after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Director Name | George Macfarlane Sinclair |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 August 2009) |
Role | Retired Journalist |
Correspondence Address | Kings Gate 35 Victoria Crescent Road Dowanhill Glasgow G12 9DD Scotland |
Director Name | Mr George Macfarlane Sinclair |
---|---|
Date of Birth | December 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 2011) |
Role | T.V. Productions |
Country of Residence | United Kingdom |
Correspondence Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | coralynlimited.com |
---|---|
Telephone | 0141 3325915 |
Telephone region | Glasgow |
Registered Address | Cape House 59 Admiral Street Glasgow G41 1HP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Coralyn LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £154,453 |
Cash | £1 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (5 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 February |
Latest Return | 3 February 2023 (4 months ago) |
---|---|
Next Return Due | 17 February 2024 (8 months, 1 week from now) |
8 November 2007 | Delivered on: 15 November 2007 Satisfied on: 28 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 369 & 371 sauchiehall street, glasgow GLA9604. Fully Satisfied |
---|---|
12 August 2003 | Delivered on: 18 August 2003 Satisfied on: 28 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 351-365 sauchiehall street & 97 holland street, glasgow GLA34982. Fully Satisfied |
2 July 2003 | Delivered on: 9 July 2003 Satisfied on: 3 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
6 May 2003 | Delivered on: 23 May 2003 Satisfied on: 9 July 2003 Persons entitled: Northern Rock PLC Classification: Bond & 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 |
28 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (12 pages) |
---|---|
24 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
24 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (12 pages) |
17 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
28 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (12 pages) |
19 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (12 pages) |
21 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
29 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (12 pages) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
8 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
17 May 2012 | Auditor's resignation (3 pages) |
17 May 2012 | Auditor's resignation (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
30 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
6 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (4 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
30 November 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Termination of appointment of George Sinclair as a director (1 page) |
14 January 2011 | Termination of appointment of George Sinclair as a director (1 page) |
29 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
29 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
23 June 2010 | Appointment of Mr George Macfarlane Sinclair as a director (2 pages) |
23 June 2010 | Appointment of Mr George Macfarlane Sinclair as a director (2 pages) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (1 page) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (1 page) |
15 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (1 page) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
7 December 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
14 September 2009 | Appointment terminated director george sinclair (1 page) |
14 September 2009 | Appointment terminated director george sinclair (1 page) |
3 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
2 December 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
19 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
20 November 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
20 November 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
15 November 2007 | Partic of mort/charge * (3 pages) |
13 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
13 February 2007 | Return made up to 03/02/07; full list of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (16 pages) |
12 December 2006 | Total exemption full accounts made up to 28 February 2006 (16 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
30 August 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
30 August 2005 | Amended accounts made up to 29 February 2004 (11 pages) |
30 August 2005 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
30 August 2005 | Amended accounts made up to 29 February 2004 (11 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
4 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
4 November 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
15 March 2004 | Return made up to 03/02/04; full list of members
|
15 March 2004 | Return made up to 03/02/04; full list of members
|
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | New secretary appointed (2 pages) |
18 August 2003 | Partic of mort/charge * (5 pages) |
18 August 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
9 July 2003 | Dec mort/charge * (4 pages) |
9 July 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Partic of mort/charge * (6 pages) |
23 May 2003 | Partic of mort/charge * (6 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
18 April 2003 | New director appointed (3 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
10 April 2003 | Company name changed student.com LIMITED\certificate issued on 10/04/03 (2 pages) |
10 April 2003 | Company name changed student.com LIMITED\certificate issued on 10/04/03 (2 pages) |
2 April 2003 | Company name changed dunwilco (1034) LIMITED\certificate issued on 02/04/03 (2 pages) |
2 April 2003 | Company name changed dunwilco (1034) LIMITED\certificate issued on 02/04/03 (2 pages) |
3 February 2003 | Incorporation (25 pages) |
3 February 2003 | Incorporation (25 pages) |