CORRIES LIMITED
Status | DISSOLVED |
Company No. | SC156977 |
Category | Private Limited Company |
Incorporated | 28 Mar 1995 |
Age | 29 years, 2 months, 12 days |
Jurisdiction | Scotland |
Dissolution | 14 Oct 2011 |
Years | 12 years, 7 months, 26 days |
SUMMARY
CORRIES LIMITED is an dissolved private limited company with number SC156977. It was incorporated 29 years, 2 months, 12 days ago, on 28 March 1995 and it was dissolved 12 years, 7 months, 26 days ago, on 14 October 2011. The company address is 151 St Vincent Street 151 St Vincent Street, G2 5NJ.
Company Fillings
Termination director company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Turnbull
Documents
Termination secretary company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Al-Kordi
Documents
Accounts with accounts type dormant
Date: 06 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Appoint person director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Patrick Turnbull
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Turnbull
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garvis Snook
Documents
Appoint person secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sandra John Al-Kordi
Documents
Termination director company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley Martin
Documents
Legacy
Date: 08 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director george fraser
Documents
Accounts with made up date
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director john samuel
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director kenneth cameron
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
Documents
Accounts with accounts type full
Date: 08 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/08; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 16/10/06 from: corrie lodge millburn road inverness IV2 3TP
Documents
Legacy
Date: 05 Oct 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
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
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/06; full list of members
Documents
Accounts with made up date
Date: 02 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
Legacy
Date: 23 Feb 2005
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 25 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type full
Date: 03 Apr 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/03; full list of members
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/03/01; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 14 Jul 2000
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 10 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/99; full list of members; amend
Documents
Legacy
Date: 02 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/00; full list of members
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 31 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 08 Jul 1999
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Jul 1999
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 09 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/99; full list of members
Documents
Legacy
Date: 28 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 08/09/98 from: oldtown of leys farm inverness IV1 2AE
Documents
Accounts with accounts type full
Date: 07 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/98; full list of members
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/97 to 31/12/97
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/97; full list of members
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 19/01/97 from: corrie lodge millburn road inverness IV2 3TP
Documents
Legacy
Date: 19 Jan 1997
Category: Capital
Type: 88(2)R
Description: Ad 25/09/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 18 Nov 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 12 Nov 1996
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 28 Oct 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 04 Oct 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type full
Date: 31 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 31 Jul 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/96 to 30/09/95
Documents
Legacy
Date: 22 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/96; full list of members
Documents
Legacy
Date: 12 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Resolution
Date: 26 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Apr 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 19 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Certificate change of name company
Date: 14 Apr 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed opeltour LIMITED\certificate issued on 18/04/95
Documents
Legacy
Date: 09 Apr 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
45A STATION ROAD,BEDFORD,MK44 3QL
Number: | 10506085 |
Status: | ACTIVE |
Category: | Private Limited Company |
DKS CONSULTANT SERVICES LIMITED
41 GREEK STREET,CHESHIRE,SK3 8AX
Number: | 05873196 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG
Number: | 10573771 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY WAREHOUSE GUILD LIMITED
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10400342 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
RECRUITMENT PURSUITS EMPLOYMENT LIMITED
11 KINGFISHER BUSINESS PARK ARTHUR STREET,REDDITCH,B98 8LG
Number: | 11094156 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERNATIONAL TAX STAMP ASSOCIATION LIMITED
10 WINDMILL BUSINESS VILLAGE,SUNBURY,TW16 7DY
Number: | 09924987 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |