Company NameCorrieplant Limited
Company StatusDissolved
Company NumberSC394651
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Scott Mark Sloan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address335-337 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1S.m. Sloan
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Scott Mark Sloan on 14 May 2014 (2 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 May 2014Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
27 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
30 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
3 May 2011Appointment of Mr Scott Mark Sloan as a director (2 pages)
3 May 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 May 2011 (1 page)
28 April 2011Termination of appointment of Paul Townsend as a director (1 page)
28 April 2011Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
2 March 2011Incorporation (23 pages)