Company NameCorozal Investments Ltd
Company StatusDissolved
Company NumberSC447841
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Crowe
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Barry Irvine
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address498 Great Western Road
Glasgow
G12 8EW
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

20 at £1Christopher Crowe
100.00%
Ordinary

Financials

Year2014
Net Worth£735
Cash£830
Current Liabilities£807

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

28 October 2015Delivered on: 29 October 2015
Satisfied on: 11 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (1 page)
11 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
4 September 2017Register inspection address has been changed from 19 Cramond Avenue Edinburgh EH4 6NA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
4 September 2017Register inspection address has been changed from 19 Cramond Avenue Edinburgh EH4 6NA Scotland to 57/59 High Street Dunblane Perthshire FK15 0EE (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
11 December 2015Satisfaction of charge SC4478410001 in full (1 page)
11 December 2015Satisfaction of charge SC4478410001 in full (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Registration of charge SC4478410001, created on 28 October 2015 (5 pages)
29 October 2015Registration of charge SC4478410001, created on 28 October 2015 (5 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20
(3 pages)
11 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20
(3 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 November 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
11 September 2014Director's details changed for Mr Christopher Crowe on 28 August 2014 (2 pages)
11 September 2014Register inspection address has been changed to 19 Cramond Avenue Edinburgh EH4 6NA (1 page)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(3 pages)
11 September 2014Register inspection address has been changed to 19 Cramond Avenue Edinburgh EH4 6NA (1 page)
11 September 2014Director's details changed for Mr Christopher Crowe on 28 August 2014 (2 pages)
11 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20
(3 pages)
26 September 2013Registered office address changed from 44 King Street Stirling FK8 1AY Scotland on 26 September 2013 (1 page)
26 September 2013Registered office address changed from 44 King Street Stirling FK8 1AY Scotland on 26 September 2013 (1 page)
28 August 2013Termination of appointment of Barry Irvine as a director (1 page)
28 August 2013Termination of appointment of Barry Irvine as a director (1 page)
28 August 2013Termination of appointment of Barry Irvine as a director (1 page)
28 August 2013Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 28 August 2013 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20
(3 pages)
28 August 2013Termination of appointment of Barry Irvine as a director (1 page)
28 August 2013Registered office address changed from 498 Great Western Road Glasgow G12 8EW Scotland on 28 August 2013 (1 page)
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 20
(3 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)