Company NameC.U. Nominees (Anniesland) Limited
DirectorCelia Margaret Lloyd Sinclair
Company StatusActive
Company NumberSC243327
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCelia Margaret Lloyd Sinclair
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(1 month, 3 weeks after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Admiral Street
Glasgow
G41 1HP
Scotland
Secretary NameCelia Margaret Lloyd Sinclair
NationalityBritish
StatusCurrent
Appointed03 February 2004(1 year after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameGeorge Macfarlane Sinclair
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 28 August 2009)
RoleRetired Journalist
Correspondence AddressKings Gate
35 Victoria Crescent Road
Dowanhill
Glasgow
G12 9DD
Scotland
Director NameMr George Macfarlane Sinclair
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(7 years, 4 months after company formation)
Appointment Duration7 months (resigned 14 January 2011)
RoleT.V. Productions
Country of ResidenceUnited Kingdom
Correspondence Address59 Admiral Street
Glasgow
G41 1HP
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitecoralynlimited.com
Telephone0141 3325915
Telephone regionGlasgow

Location

Registered Address59 Admiral Street
Glasgow
G41 1HP
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Coralyn LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,087,506
Cash£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 February

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

12 August 2003Delivered on: 18 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Munro business centre, 42-46 munro place, anniesland, glasgow GLA91978.
Outstanding
2 July 2003Delivered on: 9 July 2003
Satisfied on: 25 February 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 2003Delivered 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

Filing History

24 February 2021Unaudited abridged accounts made up to 28 February 2020 (11 pages)
24 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 November 2019Unaudited abridged accounts made up to 28 February 2019 (12 pages)
19 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
21 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (12 pages)
10 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
2 March 2012Registered office address changed from Cape House 59 Admiral Street Galsgow G41 1HP on 2 March 2012 (1 page)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from Cape House 59 Admiral Street Galsgow G41 1HP on 2 March 2012 (1 page)
2 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
2 March 2012Registered office address changed from Cape House 59 Admiral Street Galsgow G41 1HP on 2 March 2012 (1 page)
28 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
28 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
14 January 2011Termination of appointment of George Sinclair as a director (1 page)
14 January 2011Termination of appointment of George Sinclair as a director (1 page)
25 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (13 pages)
23 June 2010Appointment of Mr George Macfarlane Sinclair as a director (2 pages)
23 June 2010Appointment of Mr George Macfarlane Sinclair as a director (2 pages)
12 February 2010Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (1 page)
12 February 2010Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (2 pages)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (2 pages)
12 February 2010Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (1 page)
12 February 2010Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 3 February 2010 (1 page)
12 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
7 December 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
11 September 2009Appointment terminated director george sinclair (1 page)
11 September 2009Appointment terminated director george sinclair (1 page)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
3 March 2009Return made up to 03/02/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
2 December 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
19 February 2008Return made up to 03/02/08; full list of members (2 pages)
19 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 November 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
20 November 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
13 February 2007Return made up to 03/02/07; full list of members (7 pages)
13 February 2007Return made up to 03/02/07; full list of members (7 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (16 pages)
12 December 2006Total exemption full accounts made up to 28 February 2006 (16 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
3 March 2006Return made up to 03/02/06; full list of members (7 pages)
30 August 2005Amended accounts made up to 29 February 2004 (11 pages)
30 August 2005Amended accounts made up to 29 February 2004 (11 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
30 August 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
15 February 2005Return made up to 03/02/05; full list of members (7 pages)
15 February 2005Return made up to 03/02/05; full list of members (7 pages)
4 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
4 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
15 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
18 August 2003Partic of mort/charge * (5 pages)
18 August 2003Partic of mort/charge * (5 pages)
9 July 2003Dec mort/charge * (4 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Dec mort/charge * (4 pages)
9 July 2003Partic of mort/charge * (5 pages)
23 May 2003Partic of mort/charge * (6 pages)
23 May 2003Partic of mort/charge * (6 pages)
18 April 2003Registered office changed on 18/04/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Registered office changed on 18/04/03 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (2 pages)
2 April 2003Company name changed dunwilco (1035) LIMITED\certificate issued on 02/04/03 (2 pages)
2 April 2003Company name changed dunwilco (1035) LIMITED\certificate issued on 02/04/03 (2 pages)
3 February 2003Incorporation (25 pages)
3 February 2003Incorporation (25 pages)