Company NameCooriedoon Ltd.
Company StatusDissolved
Company NumberSC403308
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Sandra Butler
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(same day as company formation)
RoleManager Of Care Home
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCecilia Butler
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Contact

Websitecooriedoon.co.uk
Telephone01770 700247
Telephone regionIsle of Arran

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Sandra Butler
80.00%
Ordinary
20 at £1Cecilia Dougal Butler
20.00%
Ordinary

Financials

Year2014
Net Worth-£276,614
Cash£72,900
Current Liabilities£389,103

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
12 July 2019Change of details for Ms Sandra Butler as a person with significant control on 12 July 2018 (2 pages)
12 July 2019Confirmation statement made on 11 July 2019 with updates (5 pages)
7 December 2018Change of share class name or designation (2 pages)
7 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 December 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
27 July 2018Termination of appointment of Cecilia Butler as a director on 30 September 2017 (1 page)
27 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
2 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 375 West George Street Glasgow G2 4LW United Kingdom on 10 April 2014 (1 page)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
17 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
17 October 2012Previous accounting period extended from 31 July 2012 to 31 August 2012 (1 page)
8 October 2012Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
(3 pages)
8 October 2012Statement of capital following an allotment of shares on 11 July 2011
  • GBP 100
(3 pages)
5 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
31 August 2011Appointment of Sandra Butler as a director (3 pages)
31 August 2011Appointment of Cecilia Butler as a director (3 pages)
31 August 2011Appointment of Sandra Butler as a director (3 pages)
31 August 2011Appointment of Cecilia Butler as a director (3 pages)
15 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2011Incorporation (22 pages)
11 July 2011Incorporation (22 pages)