Company NameCoralsky Limited
Company StatusDissolved
Company NumberSC349895
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)
Dissolution Date6 August 2014 (9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameLinda Bandoni
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Balmoral Drive
Bishopton
Renfrewshire
PA7 5HR
Scotland
Secretary NameBook-Keeping 2Gether Ltd (Corporation)
StatusClosed
Appointed08 December 2008(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 06 August 2014)
Correspondence Address25 Daisy Street
Glasgow
G42 8JN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 October 2008(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Linda Herbison
100.00%
Ordinary

Financials

Year2014
Net Worth£428
Cash£1,113
Current Liabilities£44,481

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved following liquidation (1 page)
6 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Notice of final meeting of creditors (2 pages)
6 May 2014Notice of final meeting of creditors (2 pages)
27 September 2012Notice of winding up order (1 page)
27 September 2012Notice of winding up order (1 page)
27 September 2012Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 27 September 2012 (2 pages)
27 September 2012Court order notice of winding up (1 page)
27 September 2012Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 27 September 2012 (2 pages)
27 September 2012Court order notice of winding up (1 page)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(4 pages)
5 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
(4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Linda Bandoni on 15 October 2010 (2 pages)
8 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Linda Bandoni on 15 October 2010 (2 pages)
8 October 2010Appointment of Linda Bandoni as a director (1 page)
8 October 2010Appointment of Linda Bandoni as a director (1 page)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 November 2009Director's details changed for Linda Herbision on 15 October 2009 (2 pages)
26 November 2009Director's details changed for Linda Herbision on 15 October 2009 (2 pages)
26 November 2009Secretary's details changed for Book-Keeping 2Gether Ltd on 15 October 2009 (2 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
26 November 2009Secretary's details changed for Book-Keeping 2Gether Ltd on 15 October 2009 (2 pages)
26 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (4 pages)
22 January 2009Secretary appointed book-keeping 2GETHER LTD (2 pages)
22 January 2009Secretary appointed book-keeping 2GETHER LTD (2 pages)
26 November 2008Director appointed linda herbision (2 pages)
26 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 November 2008Director appointed linda herbision (2 pages)
26 November 2008Ad 05/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 November 2008Appointment terminated secretary brian reid LTD. (1 page)
10 November 2008Appointment terminated director stephen mabbott (1 page)
10 November 2008Appointment terminated director stephen mabbott (1 page)
10 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 November 2008Registered office changed on 10/11/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 November 2008Registered office changed on 10/11/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
10 November 2008Appointment terminated secretary brian reid LTD. (1 page)
15 October 2008Incorporation (17 pages)
15 October 2008Incorporation (17 pages)