CORRIES LIMITED

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

    Company NameCORRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC156977
    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 CORRIES LIMITED?

    • (7450) /

    Where is CORRIES LIMITED located?

    Registered Office Address
    151 St Vincent Street
    Glasgow
    G2 5NJ
    Undeliverable Registered Office AddressNo

    What were the previous names of CORRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    OPELTOUR LIMITEDMar 28, 1995Mar 28, 1995

    What are the latest accounts for CORRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CORRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Julian Turnbull as a director

    1 pagesTM01

    Termination of appointment of Sandra Al-Kordi as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Annual return made up to Feb 18, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2010

    Statement of capital on Mar 09, 2010

    • Capital: GBP 1,000
    SH01

    Appointment of Julian Patrick Turnbull as a director

    3 pagesAP01

    Termination of appointment of Julian Turnbull as a secretary

    2 pagesTM02

    Termination of appointment of Garvis Snook as a director

    4 pagesTM01

    Appointment of Sandra John Al-Kordi as a secretary

    3 pagesAP03

    Termination of appointment of Ashley Martin as a director

    2 pagesTM01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of CORRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AL-KORDI, Sandra John
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Secretary
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    British148727190001
    CAMPBELL, Gary Angus
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    Secretary
    Clach Na Sanais
    Croy
    IV1 2PG Inverness
    British44913110001
    MCLUCAS, Donald Allan Mackintosh
    91 Old Edinburgh Road
    IV2 3HT Inverness
    Secretary
    91 Old Edinburgh Road
    IV2 3HT Inverness
    British30871850001
    SUTHERLAND, Caroline Anne
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    Secretary
    Flat 4/1, 255 Clarence Drive
    G11 7JU Glasgow
    BritishSolicitor87534020001
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Secretary
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    British43522850004
    TURNBULL, Julian Patrick
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    Secretary
    The Knoll
    Marsh Green
    EX5 2ES Exeter
    Devon
    English11548360002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CAMERON, Kenneth William
    121 Culduthel Road
    IV2 4EE Inverness
    Director
    121 Culduthel Road
    IV2 4EE Inverness
    ScotlandBritishDirector41410280001
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritishSurveyor50219540001
    MACDONALD, Ronald Sutherland
    135 Stewarton Drive
    G72 8DH Cambuslang
    Director
    135 Stewarton Drive
    G72 8DH Cambuslang
    United KingdomBritishFinancial Director145418810001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritishDirector116805870001
    MORRISON, Donald Johnstone
    2 Old Mill Road
    IV2 3HR Inverness
    Inverness Shire
    Director
    2 Old Mill Road
    IV2 3HR Inverness
    Inverness Shire
    BritishCompany Director1159820001
    MORRISON, Donald Johnstone
    2 Old Mill Road
    IV2 3HR Inverness
    Inverness Shire
    Director
    2 Old Mill Road
    IV2 3HR Inverness
    Inverness Shire
    BritishDirector Of Procurement1159820001
    SAMUEL, John
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    Director
    Ridgeway
    8 Dearney Road
    GU7 2PQ Godalming
    Surrey
    United KingdomBritishDirector108720180001
    SMITH, John
    2 Ronaldsay Road
    AB15 6ND Aberdeen
    Aberdeenshire
    Director
    2 Ronaldsay Road
    AB15 6ND Aberdeen
    Aberdeenshire
    BritishDirector55861020002
    SMITH, John
    2 Ronaldsay Road
    AB15 6ND Aberdeen
    Aberdeenshire
    Director
    2 Ronaldsay Road
    AB15 6ND Aberdeen
    Aberdeenshire
    BritishDirector55861020002
    SNOOK, Garvis David
    Sloane Gardens
    SW1W 8EB London
    13
    Director
    Sloane Gardens
    SW1W 8EB London
    13
    EnglandBritishDirector70647210004
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritishChartered Accountant1321720003
    TRACE, Marjory Bremner
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    Director
    1 Wellside Road
    Balloch
    IV2 7GS Inverness
    BritishAdministrator43522850004
    TREVORROW, Thomas
    17 Boxall Road
    Dulwich Village
    SE21 7JS London
    Director
    17 Boxall Road
    Dulwich Village
    SE21 7JS London
    BritishConsultant45617090001
    TURNBULL, Julian Patrick
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    Director
    Guardian Road
    Exeter Business Park
    EX1 3PD Exeter
    Rok Centre
    Devon
    United KingdomBritishChartered Secretary148730570001
    URQUHART, Brian Charles
    Rowan Tree
    Culbokie
    IV7 8JH Dingwall
    Ross Shire
    Director
    Rowan Tree
    Culbokie
    IV7 8JH Dingwall
    Ross Shire
    ScotlandBritishManager71413220001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does CORRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 30, 1999
    Delivered On Jul 08, 1999
    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 08, 1999Registration of a charge (410)
    • Oct 05, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 28, 1996
    Delivered On Nov 18, 1996
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 18, 1996Registration of a charge (410)
    • Jul 22, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Oct 23, 1996
    Delivered On Oct 28, 1996
    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
    • Kellock Limited
    Transactions
    • Oct 28, 1996Registration of a charge (410)
    • Jul 06, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 25, 1996
    Delivered On Oct 04, 1996
    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
    • Oct 04, 1996Registration of a charge (410)
    • Nov 12, 1996Statement of satisfaction of a charge in full or part (419a)

    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