CORONET MIDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCORONET MIDCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC533555
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORONET MIDCO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CORONET MIDCO LIMITED located?

    Registered Office Address
    C/O Bdo Llp 2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CORONET MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLYDE MUNRO LIMITEDApr 25, 2016Apr 25, 2016

    What are the latest accounts for CORONET MIDCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 28, 2024
    Next Accounts Due OnJun 20, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for CORONET MIDCO LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for CORONET MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 163 Bath Street Glasgow G2 4SQ United Kingdom to C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ on May 15, 2025

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 08, 2025

    LRESSP

    Certificate of change of name

    Company name changed clyde munro LIMITED\certificate issued on 07/05/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 07, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2025

    RES15

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Ferguson Hall as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Clive Charles Schmulian as a director on Mar 31, 2025

    1 pagesTM01

    Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2023 to Mar 29, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sheena Marion Beckwith as a director on Dec 20, 2019

    1 pagesTM01

    Appointment of Mr Ronald Alexander Robson as a director on Oct 01, 2019

    2 pagesAP01

    Termination of appointment of Kergan Stewart Llp as a secretary on May 01, 2019

    1 pagesTM02

    Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on May 01, 2019

    2 pagesAP04

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CORONET MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    ROBSON, Ronald Alexander
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    Director
    2 Atlantic Square
    31 York Street
    G2 8NJ Glasgow
    C/O Bdo Llp
    ScotlandBritishChartered Accountant104673590001
    KERGAN STEWART LLP
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Secretary
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO303947
    172809930001
    BECKWITH, Sheena Marion
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    ScotlandBritishFinance Director77381700002
    HALL, James Ferguson
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    ScotlandBritishDirector179372890002
    MCNICOL, Daniel John
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    United KingdomBritishDirector98084450002
    SCHMULIAN, Clive Charles
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    Director
    Bath Street
    G2 4SQ Glasgow
    163
    United Kingdom
    United KingdomBritishDentist149444530001

    Who are the persons with significant control of CORONET MIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clyde Dh Limited
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    Apr 25, 2016
    Bath Street
    G2 4SQ Glasgow
    163
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc499268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORONET MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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