Company NameCoralinn Properties Llp
Company StatusActive
Company NumberSO303333
CategoryLimited Liability Partnership
Incorporation Date10 May 2011(12 years, 10 months ago)

Directors

LLP Member NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2020(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member NameMr John Paul Stewart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(12 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member NameThe Stipis Limited Partnership (Corporation)
StatusCurrent
Appointed20 February 2012(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Goremire Road
Carluke
South Lanarkshire
ML8 4PQ
Scotland
LLP Designated Member NameIMET Alloys Group Limited (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence AddressCoralinn House 4 Royston Road
Deans Industrial Estate
Livingston
West Lothian
EH54 8AH
Scotland

Location

Registered AddressCoralinn House 4 Royston Road
Deans Industrial Estate, Deans
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£960,600
Cash£66,124
Current Liabilities£301,271

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

14 August 2023Appointment of Mr John Paul Stewart as a member on 8 August 2023 (2 pages)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
10 August 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
27 September 2022Compulsory strike-off action has been discontinued (1 page)
26 September 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for compulsory strike-off (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
27 August 2021Compulsory strike-off action has been discontinued (1 page)
26 August 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
27 July 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
1 April 2021Notification of The Stipis Limited Partnership as a person with significant control on 2 September 2020 (2 pages)
31 March 2021Cessation of Stipis General Partner as a person with significant control on 2 September 2020 (1 page)
31 March 2021Cessation of Imet Alloys Group Limited as a person with significant control on 2 September 2020 (1 page)
1 September 2020Termination of appointment of Imet Alloys Group Limited as a member on 24 August 2020 (1 page)
1 September 2020Appointment of Mr Hugh Stewart as a member on 24 August 2020 (2 pages)
14 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
19 June 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Member's details changed for The Stipis Limited Partnership on 5 July 2018 (1 page)
6 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
4 June 2018Member's details changed for Albamet Limited on 21 October 2015 (1 page)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 June 2016Annual return made up to 10 May 2016 (3 pages)
7 June 2016Annual return made up to 10 May 2016 (3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 June 2015Annual return made up to 10 May 2015 (3 pages)
8 June 2015Annual return made up to 10 May 2015 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 10 May 2014 (3 pages)
2 June 2014Annual return made up to 10 May 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
25 April 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
6 June 2013Member's details changed for Albamet Limited on 28 February 2013 (2 pages)
6 June 2013Member's details changed for Albamet Limited on 28 February 2013 (2 pages)
6 June 2013Annual return made up to 10 May 2013 (3 pages)
6 June 2013Annual return made up to 10 May 2013 (3 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 April 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 August 2012Annual return made up to 10 May 2012 (3 pages)
6 August 2012Annual return made up to 10 May 2012 (3 pages)
20 March 2012Registered office address changed from 45 Goremire Road Carluke South Lanarkshire ML8 4PQ Scotland on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 45 Goremire Road Carluke South Lanarkshire ML8 4PQ Scotland on 20 March 2012 (1 page)
2 March 2012Appointment of The Stipis Limited Partnership as a member (3 pages)
2 March 2012Appointment of The Stipis Limited Partnership as a member (3 pages)
27 February 2012Termination of appointment of Hugh Stewart as a member (2 pages)
27 February 2012Termination of appointment of Hugh Stewart as a member (2 pages)
10 May 2011Incorporation of a limited liability partnership (5 pages)
10 May 2011Incorporation of a limited liability partnership (5 pages)