CORONATION INNS LIMITED

CORONATION INNS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCORONATION INNS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC070568
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORONATION INNS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CORONATION INNS LIMITED located?

    Registered Office Address
    3-4 Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CORONATION INNS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CORONATION INNS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 18, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account to £0 16/09/2013
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on Jul 31, 2013

    1 pagesAD01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Annual return made up to Oct 31, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mrs Anne Louise Oliver on Nov 07, 2012

    2 pagesCH01

    Secretary's details changed for Mrs Anne Louise Oliver on Nov 07, 2012

    1 pagesCH03

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Director's details changed for Mrs Kelly Taylor-Welsh on Aug 01, 2012

    2 pagesCH01

    Termination of appointment of John Charles Low as a director on Mar 31, 2012

    1 pagesTM01

    Appointment of Mrs Kelly Taylor-Welsh as a director on Mar 23, 2012

    2 pagesAP01

    Annual return made up to Oct 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    2 pagesAP01

    Appointment of Mr Sean Michael Paterson as a director on Sep 29, 2011

    3 pagesAP01
    Annotations
    DateAnnotation
    Oct 13, 2011Rectified 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.

    Who are the officers of CORONATION INNS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Secretary
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    British132910690001
    OLIVER, Anne Louise
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritishUk Tax Manager132910690001
    PATERSON, Sean Michael
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    ScotlandBritishAccountant141021760002
    TAYLOR-WELSH, Kelly
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    3-4
    Scotland
    United KingdomBritishHead Of Uk Tax167915590003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Secretary
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    BritishHead Of Uk Tax132259650001
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Secretary
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishC A895960001
    MILLS, Alexander Horace Scott
    76 Weaverknowe Crescent
    EH14 5PR Edinburgh
    Secretary
    76 Weaverknowe Crescent
    EH14 5PR Edinburgh
    British1232770001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Secretary
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    AVES, Simon Howard
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    Director
    Swanston Gardens
    EH10 1DJ Edinburgh
    5
    ScotlandBritishHead Of Uk Tax132259650001
    BLOOD, Jeremy John Foster
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    Director
    4 Burgess Terrace
    EH9 2BD Edinburgh
    Midlothian
    United KingdomBritishDirector106494920001
    CUNNINGHAM, Alaster Patrick
    40 Barnton Avenue
    EH4 6JL Edinburgh
    Director
    40 Barnton Avenue
    EH4 6JL Edinburgh
    ScotlandBritishDirector491740001
    DALGETY, John Alexander
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    Director
    1 Harviestoun Road
    FK14 7HF Dollar
    Clackmannanshire
    ScotlandBritishDirector69034460001
    DALLEY, John Chapman
    Crichton Cottage
    Strathearn Road
    EH39 5BZ North Berwick
    East Lothian
    Director
    Crichton Cottage
    Strathearn Road
    EH39 5BZ North Berwick
    East Lothian
    ScotlandBritishFinance Director68631180003
    DOUGAN, Patric John
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    BritishBusiness Development Director91616820005
    DOYLE, Kevin Hugh Michael
    244 Milton Road East
    EH15 2PG Edinburgh
    Midlothian
    Director
    244 Milton Road East
    EH15 2PG Edinburgh
    Midlothian
    ScotlandBritishDirector1152530002
    HOMER, Neville Rex
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    Director
    Caberfeidh 12 Forth Street
    EH39 4HY North Berwick
    East Lothian
    BritishChartered Secretary895960001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritishCompany Director895970001
    IZATT, George Gordon Maclean
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    Director
    11 Broom Road
    KY13 8BU Kinross
    Kinross Shire
    United KingdomBritishDirector Of New Bus.Dev.895970001
    KEITH, Richard Maxwell
    14 Russell Place
    EH5 3HH Edinburgh
    Scotland
    Director
    14 Russell Place
    EH5 3HH Edinburgh
    Scotland
    United KingdomBritishSolicitor46747460001
    KEITH, Richard Maxwell
    14 Russell Place
    EH5 3HH Edinburgh
    Scotland
    Director
    14 Russell Place
    EH5 3HH Edinburgh
    Scotland
    United KingdomBritishManager46747460001
    LOW, John Charles
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    United KingdomBritishAccountant162758370001
    MILLER, Louise
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    Director
    13 Traquair Park West
    EH12 7AN Edinburgh
    Midlothian
    BritishChartered Secretary63895470001
    PAYNE, William John
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    Director
    Scottsdale
    TD6 9QE Melrose
    5
    Roxburghshire
    ScotlandBritishSolicitor136005370001
    PEAREY, Michael John
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    Director
    The Lodge
    EH32 0RE Aberlady
    East Lothian
    BritishSolicitor46305030001
    SHEERIN, Michael James
    Cote Neuk Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    Director
    Cote Neuk Medwyn Drive
    EH46 7HW West Linton
    Peeblesshire
    BritishRetail Director51569820001
    STEVENS, Mark
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    Director
    75 Wallace Mill Gardens
    EH53 0BG Mid Calder
    West Lothian
    BritishCompany Secretary80951870003
    STEVENSON, Andrew John
    Dalmore House
    Auchendinny
    EH26 0ND Penicuik
    Midlothian
    Director
    Dalmore House
    Auchendinny
    EH26 0ND Penicuik
    Midlothian
    ScotlandBritishDirector62908840001
    STEWART, Brian John, Sir
    6 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    6 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishDirector6980002
    TEDFORD, Craig
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    Director
    2 Rosslyn Terrace
    Dowanhill
    G12 9NB Glasgow
    United KingdomBritishCompany Director106867030001
    WARD, Thomas Richard
    4 Belgrave Crescent
    EH4 3AQ Edinburgh
    Director
    4 Belgrave Crescent
    EH4 3AQ Edinburgh
    ScotlandBritishManager45288010001
    SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    Director
    Broadway Park
    South Gyle Broadway
    EH12 9JZ Edinburgh
    2-4
    68666210006

    Does CORONATION INNS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 01, 1987
    Delivered On Jul 14, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 14, 1987Registration of a charge
    Standard security
    Created On Feb 25, 1985
    Delivered On Mar 15, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "Doolittle's bar" 43-45 nicolson street and 1 nicolson square, edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Mar 15, 1985Registration of a charge
    Standard security
    Created On Feb 06, 1985
    Delivered On Feb 19, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "The capercaillie" 27 bernard street, leith edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Feb 19, 1985Registration of a charge
    Standard security
    Created On Jan 24, 1985
    Delivered On Feb 14, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Buildings at 15 to 23 calton road edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    Standard security
    Created On Oct 18, 1984
    Delivered On Oct 26, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    10 bonnington rd lane edinburgh.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Oct 26, 1984Registration of a charge
    Standard security
    Created On Aug 21, 1984
    Delivered On Aug 29, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at the estate formerly part of niddrie marischal edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries
    Transactions
    • Aug 29, 1984Registration of a charge
    Standard security
    Created On Jul 25, 1984
    Delivered On Aug 07, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The international bar 15 bronglan place edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Aug 07, 1984Registration of a charge
    Standard security
    Created On Jul 24, 1984
    Delivered On Aug 07, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The drawbridge bar 45 the shore leith.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Aug 07, 1984Registration of a charge
    Standard security
    Created On Jul 20, 1984
    Delivered On Aug 07, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The goblet bar & lounge 110/114 rose st edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Aug 07, 1984Registration of a charge
    Standard security
    Created On Jul 11, 1984
    Delivered On Jul 27, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Goblet bar 110/114 rose st edinburgh.
    Persons Entitled
    • The British Linen Bank LTD
    Transactions
    • Jul 27, 1984Registration of a charge
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 11, 1984
    Delivered On Jul 27, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 dwelling houses at 110, 112, 114 rose st 6 dwelling houses entering by 116 rose st.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 27, 1984Registration of a charge
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 10, 1984
    Delivered On Jul 17, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "The auld worthies" 178/180/182 dalry rd edinburgh.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 17, 1984Registration of a charge
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 10, 1984
    Delivered On Jul 17, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    "The old salt" 17 albert place leith walk.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 17, 1984Registration of a charge
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 06, 1984
    Delivered On Jul 16, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    13 tam's brig newton upon ayr.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 16, 1984Registration of a charge
    Standard security
    Created On Jul 06, 1984
    Delivered On Jul 16, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at princes st ardrossan 680 sq yds.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 16, 1984Registration of a charge
    Standard security
    Created On Jul 06, 1984
    Delivered On Jul 13, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Land at kerse road stirling.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 13, 1984Registration of a charge
    Standard security
    Created On Jul 03, 1984
    Delivered On Jul 11, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    4 to 22 (even no's) maideston street 99/109 odd no's leith walk.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jul 11, 1984Registration of a charge
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jun 15, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jun 22, 1984Registration of a charge
    • Has Alterations to Order: Yes
    Standard security
    Created On Jun 07, 1984
    Delivered On Jun 18, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The butt inn edinburgh.
    Persons Entitled
    • The British Linen Bank
    Transactions
    • Jun 18, 1984Registration of a charge
    • Mar 16, 2013Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Feb 23, 1984
    Delivered On Mar 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The auld worthies bar 182 dalry rd edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 1984Registration of a charge
    Standard security
    Created On Feb 23, 1984
    Delivered On Mar 05, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The old salt bar 17 albert place edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 1984Registration of a charge
    Standard security
    Created On Aug 18, 1983
    Delivered On Aug 30, 1983
    Satisfied
    Amount secured
    All moneys due, or to become due by the company and/or others
    Short particulars
    Ground or street floor premises number nine victoria street edinburgh.
    Persons Entitled
    • Scottish and Newcastle Breweries PLC
    Transactions
    • Aug 30, 1983Registration of a charge
    Standard security
    Created On Apr 28, 1983
    Delivered On May 04, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The albert bar 17 albert place edinburgh.
    Persons Entitled
    • Scottish and Newcastle Breweries PLC
    Transactions
    • May 04, 1983Registration of a charge
    Bond & floating charge
    Created On Mar 14, 1983
    Delivered On Mar 22, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 22, 1983Registration of a charge
    • Has Alterations to Order: Yes
    Standard security
    Created On Dec 30, 1982
    Delivered On Jan 11, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The balmoral bar 178, 180 and 182 dalry road edinburgh.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jan 11, 1983Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0