Edinburgh
EH2 4LH
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £304,112 |
Cash | £95,586 |
Current Liabilities | £386,953 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 March 2024 (overdue) |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
12 July 2023 | Accounts for a dormant company made up to 30 November 2022 (2 pages) |
---|---|
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
22 June 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
18 May 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
13 March 2021 | Satisfaction of charge SC3736700001 in full (1 page) |
19 November 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
1 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (13 pages) |
8 March 2019 | Notification of Na Aberdeen Ltd as a person with significant control on 1 January 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
7 March 2019 | Withdrawal of a person with significant control statement on 7 March 2019 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
16 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 January 2016 | Registration of charge SC3736700001, created on 8 January 2016 (17 pages) |
13 January 2016 | Registration of charge SC3736700001, created on 8 January 2016 (17 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 March 2015 | Director's details changed for Mr Jasvinder Atwal on 1 August 2014 (2 pages) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Director's details changed for Mr Jasvinder Atwal on 1 August 2014 (2 pages) |
16 March 2015 | Director's details changed for Mr Jasvinder Atwal on 1 August 2014 (2 pages) |
23 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from , 10 York Place, Edinburgh, EH1 3EP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP on 9 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
3 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
12 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 May 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
12 May 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
12 May 2011 | Previous accounting period shortened from 28 February 2011 to 30 November 2010 (1 page) |
18 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 10 York Place Edinburgh EH1 3EP Scotland on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from , 10 York Place, Edinburgh, EH1 3EP, Scotland on 9 February 2011 (2 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Company name changed coralsaid LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Resolutions
|
8 February 2011 | Company name changed coralsaid LIMITED\certificate issued on 08/02/11
|
29 October 2010 | Appointment of Mr Jasvinder Atwal as a director (2 pages) |
29 October 2010 | Appointment of Mr Jasvinder Atwal as a director (2 pages) |
29 October 2010 | Registered office address changed from , Unit 3 Gateway Business Park, Beancross Road, Grangemouth, FK3 8WX on 29 October 2010 (1 page) |
29 October 2010 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 29 October 2010 (1 page) |
26 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 March 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
26 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 March 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from , 27 Lauriston Street, Edinburgh, Midlothian, EH3 9DQ, Scotland on 26 March 2010 (2 pages) |
26 March 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
26 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 March 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
24 February 2010 | Incorporation (22 pages) |
24 February 2010 | Incorporation (22 pages) |