Advanced company searchLink opens in new window

CORONATION INNS LIMITED

Company number SC070568

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
18 Sep 2013 SH19 Statement of capital on 18 September 2013
  • GBP 1.00
18 Sep 2013 SH20 Statement by Directors
18 Sep 2013 CAP-SS Solvency Statement dated 16/09/13
18 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account to £0 16/09/2013
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2013 SH08 Change of share class name or designation
31 Jul 2013 AD01 Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 15
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 9
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 17
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 18
18 Mar 2013 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 16
07 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Mrs Anne Louise Oliver on 7 November 2012
07 Nov 2012 CH03 Secretary's details changed for Mrs Anne Louise Oliver on 7 November 2012
24 Sep 2012 AA Full accounts made up to 31 December 2011
03 Aug 2012 CH01 Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012
02 Apr 2012 TM01 Termination of appointment of John Charles Low as a director on 31 March 2012
28 Mar 2012 AP01 Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012
02 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
14 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
10 Oct 2011 AP01 Appointment of Mr Sean Michael Paterson as a director on 29 September 2011
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, the detail of the director’s Date of Birth has been removed as it was factually inaccurate.