Company NameCoral8 Limited
Company StatusDissolved
Company NumberSC444237
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years, 1 month ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMrs Delia Anne Watt
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMormond View Lonmay
Fraserburgh
Aberdeenshire
AB43 8SS
Scotland
Director NameMr Michael John Watt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMormond View Lonmay
Fraserburgh
Aberdeenshire
AB43 8SS
Scotland

Location

Registered AddressThird Floor West Edinburgh Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Return of final meeting of voluntary winding up (3 pages)
22 July 2016Return of final meeting of voluntary winding up (3 pages)
24 August 2015Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 24 August 2015 (2 pages)
24 August 2015Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 24 August 2015 (2 pages)
23 March 2015Registered office address changed from Mormond View Lonmay Fraserburgh Aberdeenshire AB43 8SS to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015 (2 pages)
23 March 2015Registered office address changed from Mormond View Lonmay Fraserburgh Aberdeenshire AB43 8SS to 7 Queens Gardens Aberdeen AB15 4YD on 23 March 2015 (2 pages)
23 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-10
(2 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
10 February 2015Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
10 February 2015Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
2 April 2013Register(s) moved to registered inspection location (1 page)
2 April 2013Register inspection address has been changed (1 page)
2 April 2013Register inspection address has been changed (1 page)
2 April 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Incorporation (22 pages)
5 March 2013Incorporation (22 pages)