CORRIES LIMITED
Overview
Company Name | CORRIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC156977 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORRIES LIMITED?
Company Name | From | Until |
---|---|---|
OPELTOUR LIMITED | Mar 28, 1995 | Mar 28, 1995 |
What are the latest accounts for CORRIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CORRIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Julian Turnbull as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sandra Al-Kordi as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Annual return made up to Feb 18, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Julian Patrick Turnbull as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Julian Turnbull as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Garvis Snook as a director | 4 pages | TM01 | ||||||||||
Appointment of Sandra John Al-Kordi as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Ashley Martin as a director | 2 pages | TM01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2006 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a |
Who are the officers of CORRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AL-KORDI, Sandra John | Secretary | Guardian Road Exeter Business Park EX1 3PD Exeter Rok Centre Devon | British | 148727190001 | ||||||
CAMPBELL, Gary Angus | Secretary | Clach Na Sanais Croy IV1 2PG Inverness | British | 44913110001 | ||||||
MCLUCAS, Donald Allan Mackintosh | Secretary | 91 Old Edinburgh Road IV2 3HT Inverness | British | 30871850001 | ||||||
SUTHERLAND, Caroline Anne | Secretary | Flat 4/1, 255 Clarence Drive G11 7JU Glasgow | British | Solicitor | 87534020001 | |||||
TRACE, Marjory Bremner | Secretary | 1 Wellside Road Balloch IV2 7GS Inverness | British | 43522850004 | ||||||
TURNBULL, Julian Patrick | Secretary | The Knoll Marsh Green EX5 2ES Exeter Devon | English | 11548360002 | ||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
CAMERON, Kenneth William | Director | 121 Culduthel Road IV2 4EE Inverness | Scotland | British | Director | 41410280001 | ||||
FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | Surveyor | 50219540001 | ||||
MACDONALD, Ronald Sutherland | Director | 135 Stewarton Drive G72 8DH Cambuslang | United Kingdom | British | Financial Director | 145418810001 | ||||
MARTIN, Ashley Graham | Director | Spencers Farm Whelpley Hill HP5 3RP Chesham Buckinghamshire | United Kingdom | British | Director | 116805870001 | ||||
MORRISON, Donald Johnstone | Director | 2 Old Mill Road IV2 3HR Inverness Inverness Shire | British | Company Director | 1159820001 | |||||
MORRISON, Donald Johnstone | Director | 2 Old Mill Road IV2 3HR Inverness Inverness Shire | British | Director Of Procurement | 1159820001 | |||||
SAMUEL, John | Director | Ridgeway 8 Dearney Road GU7 2PQ Godalming Surrey | United Kingdom | British | Director | 108720180001 | ||||
SMITH, John | Director | 2 Ronaldsay Road AB15 6ND Aberdeen Aberdeenshire | British | Director | 55861020002 | |||||
SMITH, John | Director | 2 Ronaldsay Road AB15 6ND Aberdeen Aberdeenshire | British | Director | 55861020002 | |||||
SNOOK, Garvis David | Director | Sloane Gardens SW1W 8EB London 13 | England | British | Director | 70647210004 | ||||
SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | Chartered Accountant | 1321720003 | ||||
TRACE, Marjory Bremner | Director | 1 Wellside Road Balloch IV2 7GS Inverness | British | Administrator | 43522850004 | |||||
TREVORROW, Thomas | Director | 17 Boxall Road Dulwich Village SE21 7JS London | British | Consultant | 45617090001 | |||||
TURNBULL, Julian Patrick | Director | Guardian Road Exeter Business Park EX1 3PD Exeter Rok Centre Devon | United Kingdom | British | Chartered Secretary | 148730570001 | ||||
URQUHART, Brian Charles | Director | Rowan Tree Culbokie IV7 8JH Dingwall Ross Shire | Scotland | British | Manager | 71413220001 | ||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does CORRIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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