Glasgow
G2 2PQ
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Cecilia Butler |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Website | cooriedoon.co.uk |
---|---|
Telephone | 01770 700247 |
Telephone region | Isle of Arran |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Sandra Butler 80.00% Ordinary |
---|---|
20 at £1 | Cecilia Dougal Butler 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£276,614 |
Cash | £72,900 |
Current Liabilities | £389,103 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 July 2019 | Change of details for Ms Sandra Butler as a person with significant control on 12 July 2018 (2 pages) |
12 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
7 December 2018 | Change of share class name or designation (2 pages) |
7 December 2018 | Resolutions
|
7 December 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
27 July 2018 | Termination of appointment of Cecilia Butler as a director on 30 September 2017 (1 page) |
27 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
17 November 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 2 July 2015 (1 page) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page) |
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
17 October 2012 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
17 October 2012 | Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
8 October 2012 | Statement of capital following an allotment of shares on 11 July 2011
|
8 October 2012 | Statement of capital following an allotment of shares on 11 July 2011
|
5 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Appointment of Sandra Butler as a director (3 pages) |
31 August 2011 | Appointment of Cecilia Butler as a director (3 pages) |
31 August 2011 | Appointment of Sandra Butler as a director (3 pages) |
31 August 2011 | Appointment of Cecilia Butler as a director (3 pages) |
15 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 July 2011 | Incorporation (22 pages) |
11 July 2011 | Incorporation (22 pages) |