CORONATION INNS LIMITED

3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, Scotland
StatusDISSOLVED
Company No.SC070568
CategoryPrivate Limited Company
Incorporated06 Feb 1980
Age44 years, 3 months, 9 days
JurisdictionScotland
Dissolution31 Jan 2014
Years10 years, 3 months, 15 days

SUMMARY

CORONATION INNS LIMITED is an dissolved private limited company with number SC070568. It was incorporated 44 years, 3 months, 9 days ago, on 06 February 1980 and it was dissolved 10 years, 3 months, 15 days ago, on 31 January 2014. The company address is 3-4 Broadway Park 3-4 Broadway Park, Edinburgh, EH12 9JZ, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Sep 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2013-09-18

Documents

View document PDF

Legacy

Date: 18 Sep 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 18 Sep 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/13

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jul 2013

Action Date: 31 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-31

Old address: 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 17

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-07

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-07

Officer name: Mrs Anne Louise Oliver

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kelly Taylor-Welsh

Change date: 2012-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Charles Low

Termination date: 2012-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-23

Officer name: Mrs Kelly Taylor-Welsh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Michael Paterson

Appointment date: 2011-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-09-29

Officer name: Mr Sean Michael Paterson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2011

Action Date: 29 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tedford

Termination date: 2011-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-08-29

Officer name: Mr John Charles Low

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2011

Action Date: 29 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Payne

Termination date: 2011-08-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director scottish & newcastle breweries(services) LIMITED

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary simon aves

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed craig tedford

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed william john payne

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed anne louise oliver

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 28 st andrew square, now: - 4 broadway park; Post Code was: EH2 1AF, now: EH12 9JZ

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed anne lousie oliver

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director george izatt

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director patric dougan

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary mark stevens

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed simon howard aves

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / patric dougan / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: viczaya, house 1, 2000 yun shan road, now: broadway park; Area was: du pong, now: south gyle broadway; Post Town was: shanghai, now: edinburgh; Post Code was: 201206, now: EH12 9JZ; Country was: china, now:

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew stevenson

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy blood

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 24 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/12/03

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2003

Action Date: 27 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-27

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jan 2003

Action Date: 28 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-28

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Nov 2001

Action Date: 29 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-29

Documents

View document PDF

Legacy

Date: 08 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh EH4 1RR

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/00; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2000

Action Date: 02 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-02

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/99; full list of members

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 03/02/99 from: abbey brewery 111 holyrood road edinburgh EH8 8YS

Documents

View document PDF

Accounts with made up date

Date: 27 Jan 1999

Action Date: 03 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-03

Documents

View document PDF

Legacy

Date: 18 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/98; no change of members

Documents

View document PDF

Accounts with made up date

Date: 23 Dec 1997

Action Date: 27 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-27

Documents

View document PDF

Legacy

Date: 12 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/97; no change of members

Documents

View document PDF


Some Companies

CTS TRANSPORT LTD

56 LAUNCESTON ROAD,WALSALL,WS5 3EE

Number:10219421
Status:ACTIVE
Category:Private Limited Company

MELBOND (BEXLEY) LIMITED

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:09256289
Status:ACTIVE
Category:Private Limited Company

MUZEAL BIT LTD

33 LEOPOLD ROAD,LONDON,NW10 9LN

Number:11718363
Status:ACTIVE
Category:Private Limited Company

PRIMEBURY PROPERTY LTD

470A GREEN LANE,LONDON,N13 5PA

Number:07217472
Status:ACTIVE
Category:Private Limited Company

RICHARD F HAWKINS LIMITED

LINPORT, 59 OAKLANDS AVENUE,STAFFORDSHIRE,ST5 0DR

Number:06016882
Status:ACTIVE
Category:Private Limited Company

SOUGHT OUT LIMITED

39 CRANSTON ROAD,LONDON,SE23 2HA

Number:11640400
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source