CORGIAY LTD

6 Woolmill Place 6 Woolmill Place, Mauchline, KA5 6JS, Scotland
StatusDISSOLVED
Company No.SC568164
CategoryPrivate Limited Company
Incorporated07 Jun 2017
Age6 years, 11 months, 25 days
JurisdictionScotland
Dissolution05 Jan 2021
Years3 years, 4 months, 28 days

SUMMARY

CORGIAY LTD is an dissolved private limited company with number SC568164. It was incorporated 6 years, 11 months, 25 days ago, on 07 June 2017 and it was dissolved 3 years, 4 months, 28 days ago, on 05 January 2021. The company address is 6 Woolmill Place 6 Woolmill Place, Mauchline, KA5 6JS, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: 6 Woolmill Place Sorn Mauchline KA5 6JS

Old address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS Scotland

Change date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

New address: 6 6 Woolmill Place Sorn East Ayrshire KA5 6JS

Change date: 2019-10-24

Old address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

New address: Flexspace Bc Springkerse Ind. Estate Whitehouse Road Stirling FK7 7SP

Change date: 2019-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eleanor Figures

Cessation date: 2017-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2018

Action Date: 07 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dexter Layug

Notification date: 2017-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr Dexter Layug

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Figures

Termination date: 2017-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Address

Type: AD01

Old address: Clyde Offices 2nd Floor 48 West George Street Glasgow Scotland G2 1BP

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP

Change date: 2017-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-20

Old address: 19/3 Balcarres Street Edinburgh EH10 5JD Scotland

New address: Clyde Offices 2nd Floor 48 West George Street Glasgow Scotland G2 1BP

Documents

View document PDF

Incorporation company

Date: 07 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAW SERVICES LTD

111 HAZEBROUCK ROAD,FAVERSHAM,ME13 7PZ

Number:11657430
Status:ACTIVE
Category:Private Limited Company

CAVENDISH CAMERAS AND PHOTOGRAPHY LIMITED

CAVENDISH CAMERAS,KEIGHLEY,BD21 3RG

Number:05536953
Status:ACTIVE
Category:Private Limited Company

K & J BARBERS MANCHESTER LIMITED

21 LANE END ROAD,MANCHESTER,M19 1WA

Number:10872034
Status:ACTIVE
Category:Private Limited Company

LIDO BEACH CARAVAN PARK LIMITED

2ND FLOOR, REFUGE HOUSE,CHESTER,CH1 2LE

Number:07316885
Status:ACTIVE
Category:Private Limited Company

PROGRESSION PRINT AND PRODUCTION LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:10648592
Status:ACTIVE
Category:Private Limited Company

SUPREME CREATIONS LIMITED

SUPREME HOUSE 12 IRON BRIDGE CLOSE,LONDON,NW10 0UF

Number:03743644
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