Active - Proposal to Strike off
Company Information for CORINTHIAN EUROPE LIMITED
1 KIRK VIEW, LAW ROAD, NORTH BERWICK, EAST LOTHIAN, EH39 4LL,
|
Company Registration Number
SC312961
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CORINTHIAN EUROPE LIMITED | |
Legal Registered Office | |
1 KIRK VIEW LAW ROAD NORTH BERWICK EAST LOTHIAN EH39 4LL Other companies in EH39 | |
Company Number | SC312961 | |
---|---|---|
Company ID Number | SC312961 | |
Date formed | 2006-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB155035823 |
Last Datalog update: | 2022-02-08 08:22:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT JOHN BUCHANAN |
||
ALEXANDER DOUGLAS LANG BUCHANAN |
||
ELIZABETH DOUGLAS BUCHANAN |
||
SCOTT JOHN BUCHANAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE LANG BUCHANAN |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORINTHIAN ASSOCIATES LIMITED | Company Secretary | 2006-12-21 | CURRENT | 1997-04-14 | Dissolved 2014-03-21 | |
CORINTHIAN PUBCO LTD. | Company Secretary | 2006-12-21 | CURRENT | 2002-06-18 | Dissolved 2017-09-06 | |
CORINTHIAN SCOTLAND LIMITED | Company Secretary | 2006-12-21 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
CORINTHIAN VENTURES LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
CORINTHIAN ASSOCIATES LIMITED | Director | 2007-02-01 | CURRENT | 1997-04-14 | Dissolved 2014-03-21 | |
CORINTHIAN PUBCO LTD. | Director | 2007-02-01 | CURRENT | 2002-06-18 | Dissolved 2017-09-06 | |
CORINTHIAN SCOTLAND LIMITED | Director | 2007-02-01 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
CORINTHIAN VENTURES LIMITED | Director | 2007-02-01 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
MACRON RETAIL UK LTD | Director | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
CORINTHIAN PUBCO LTD. | Director | 2002-07-11 | CURRENT | 2002-06-18 | Dissolved 2017-09-06 | |
CORINTHIAN ASSOCIATES LIMITED | Director | 2002-02-26 | CURRENT | 1997-04-14 | Dissolved 2014-03-21 | |
CORINTHIAN SCOTLAND LIMITED | Director | 2002-02-26 | CURRENT | 1996-07-24 | Active - Proposal to Strike off | |
CORINTHIAN VENTURES LIMITED | Director | 2002-01-17 | CURRENT | 2002-01-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-11-08 GBP 1.00 | |
CAP-SS | Solvency Statement dated 28/10/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES | |
CH01 | Director's details changed for Scott John Buchanan on 2021-05-15 | |
PSC04 | Change of details for Mrs Elizabeth Douglas Buchanan as a person with significant control on 2021-04-01 | |
PSC07 | CESSATION OF SCOTT JOHN BUCHANAN AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Scott John Buchanan as a person with significant control on 2020-07-30 | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/05/18 STATEMENT OF CAPITAL;GBP 30460 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3129610002 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LANG BUCHANAN | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/14 FROM 24/5 Dryden Road Bilston Glen Industrial Esate Loanhead, Edinburgh Lothians EH20 9HX | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3129610002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3129610003 | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH DOUGLAS BUCHANAN | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT JOHN BUCHANAN / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE LANG BUCHANAN / 02/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DOUGLAS LANG BUCHANAN / 02/12/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BUCHANAN / 09/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: SUITE 10, COCKENZIE BUSINESS CENTRE, EDINBURGH ROAD COCKENZIE EAST LOTHIAN EH32 0HL | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 21/12/06--------- £ SI 12180@1=12180 £ IC 18282/30462 | |
88(2)R | AD 21/12/06--------- £ SI 18280@1=18280 £ IC 2/18282 | |
123 | NC INC ALREADY ADJUSTED 21/12/06 | |
RES04 | £ NC 100/100000 21/12 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORINTHIAN EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CORINTHIAN EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |