Company NameCoralinn Livingston Llp
Company StatusActive
Company NumberSO304248
CategoryLimited Liability Partnership
Incorporation Date29 January 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr Hugh Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member NameMrs Maria Ann Stewart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(8 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
LLP Designated Member NameMr John Stewart
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence AddressCoralinn House 4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland

Contact

Telephone01506 411365
Telephone regionBathgate

Location

Registered AddressCoralinn House
4 Royston Road
Livingston
West Lothian
EH54 8AH
Scotland
ConstituencyLivingston
WardLivingston North
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£488,393
Cash£50,510
Current Liabilities£214,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

2 April 2013Delivered on: 6 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
29 March 2013Delivered on: 4 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated on the east side of 2 garbett road livingston WLN28650.
Outstanding

Filing History

14 February 2020Satisfaction of charge 1 in full (1 page)
14 February 2020Satisfaction of charge 2 in full (1 page)
7 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
13 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 29 January 2016 (3 pages)
1 February 2016Annual return made up to 29 January 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)
18 March 2015Annual return made up to 29 January 2015 (3 pages)
18 March 2015Annual return made up to 29 January 2015 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 February 2014Annual return made up to 29 January 2014 (3 pages)
25 February 2014Annual return made up to 29 January 2014 (3 pages)
5 December 2013Member's details changed (2 pages)
5 December 2013Member's details changed (2 pages)
7 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
7 November 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
1 October 2013Appointment of Mrs Maria Stewart as a member (2 pages)
1 October 2013Termination of appointment of John Stewart as a member (1 page)
1 October 2013Appointment of Mrs Maria Stewart as a member (2 pages)
1 October 2013Termination of appointment of John Stewart as a member (1 page)
6 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
6 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 2 (6 pages)
4 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
4 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (6 pages)
29 January 2013Incorporation of a limited liability partnership (10 pages)
29 January 2013Incorporation of a limited liability partnership (10 pages)