CORONET MIDCO LIMITED
Overview
Company Name | CORONET MIDCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC533555 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORONET MIDCO LIMITED?
Company Name | From | Until |
---|---|---|
CLYDE MUNRO LIMITED | Apr 25, 2016 | Apr 25, 2016 |
What are the latest accounts for CORONET MIDCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 28, 2024 |
Next Accounts Due On | Jun 20, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for CORONET MIDCO LIMITED?
Last Confirmation Statement Made Up To | Apr 24, 2026 |
---|---|
Next Confirmation Statement Due | May 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 24, 2025 |
Overdue | No |
What are the latest filings for CORONET MIDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed clyde munro LIMITED\certificate issued on 07/05/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of James Ferguson Hall as a director on Apr 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Clive Charles Schmulian as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Mar 29, 2024 to Mar 28, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2023 to Mar 29, 2023 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sheena Marion Beckwith as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ronald Alexander Robson as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kergan Stewart Llp as a secretary on May 01, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on May 01, 2019 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of CORONET MIDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Scotland |
| 137092310002 | ||||||||||
ROBSON, Ronald Alexander | Director | 2 Atlantic Square 31 York Street G2 8NJ Glasgow C/O Bdo Llp | Scotland | British | Chartered Accountant | 104673590001 | ||||||||
KERGAN STEWART LLP | Secretary | Bath Street G2 4SQ Glasgow 163 United Kingdom |
| 172809930001 | ||||||||||
BECKWITH, Sheena Marion | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | Scotland | British | Finance Director | 77381700002 | ||||||||
HALL, James Ferguson | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | Scotland | British | Director | 179372890002 | ||||||||
MCNICOL, Daniel John | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | United Kingdom | British | Director | 98084450002 | ||||||||
SCHMULIAN, Clive Charles | Director | Bath Street G2 4SQ Glasgow 163 United Kingdom | United Kingdom | British | Dentist | 149444530001 |
Who are the persons with significant control of CORONET MIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Clyde Dh Limited | Apr 25, 2016 | Bath Street G2 4SQ Glasgow 163 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CORONET MIDCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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