COR UNUM LIMITED

Register to unlock more data on OkredoRegister

COR UNUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC490193

Incorporation date

31/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Riverside House, Ladhope Vale, Galashiels TD1 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon03/03/2025
Application to strike the company off the register
dot icon23/01/2025
Micro company accounts made up to 2024-10-31
dot icon24/04/2024
Registered office address changed from C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to Riverside House Ladhope Vale Galashiels TD1 1BT on 2024-04-24
dot icon19/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon23/03/2023
Director's details changed for Mrs Christine Weir on 2022-04-06
dot icon23/03/2023
Change of details for Christine Weir as a person with significant control on 2022-04-06
dot icon31/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon13/09/2022
Termination of appointment of James Douglas Weir as a director on 2021-12-08
dot icon13/09/2022
Cessation of James Douglas Weir as a person with significant control on 2021-12-08
dot icon23/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon18/10/2019
Change of details for Mr Christine Weir as a person with significant control on 2018-04-18
dot icon12/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon26/10/2018
Notification of James Douglas Weir as a person with significant control on 2018-04-18
dot icon26/10/2018
Notification of Christine Weir as a person with significant control on 2018-04-18
dot icon26/10/2018
Withdrawal of a person with significant control statement on 2018-10-26
dot icon19/10/2018
Notification of a person with significant control statement
dot icon16/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/04/2018
Certificate of change of name
dot icon06/04/2018
Resolutions
dot icon14/02/2018
Termination of appointment of Colin Traynor Weir as a director on 2018-02-14
dot icon14/02/2018
Termination of appointment of Carole Anne Weir as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Colin Traynor Weir as a director on 2018-02-14
dot icon14/02/2018
Appointment of Miss Carole Anne Weir as a director on 2018-02-14
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon07/09/2017
Cessation of Christine Weir as a person with significant control on 2017-05-04
dot icon07/09/2017
Cessation of James Douglas Weir as a person with significant control on 2017-05-04
dot icon08/06/2017
Second filing of a statement of capital following an allotment of shares on 2017-05-04
dot icon20/05/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon16/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/03/2017
Registered office address changed from C/O Kerr Barrie Solicitors 250 West George Street Glasgow Lanarkshire G2 4QY to C/O Hogg & Thorburn, Moat House Gala Park Galashiels Scottish Borders TD1 1EX on 2017-03-09
dot icon09/03/2017
Appointment of Mr Daniel Richard Tingley as a secretary on 2017-03-02
dot icon01/03/2017
Termination of appointment of Martin David Mclellan as a secretary on 2017-03-01
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/10/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/12/2024
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.86K
-
0.00
16.00
-
2022
0
261.55K
-
0.00
158.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hartness, Christine
Director
31/10/2014 - Present
2
Tingley, Daniel Richard
Secretary
02/03/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COR UNUM LIMITED

COR UNUM LIMITED is an(a) Dissolved company incorporated on 31/10/2014 with the registered office located at Riverside House, Ladhope Vale, Galashiels TD1 1BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COR UNUM LIMITED?

toggle

COR UNUM LIMITED is currently Dissolved. It was registered on 31/10/2014 and dissolved on 27/05/2025.

Where is COR UNUM LIMITED located?

toggle

COR UNUM LIMITED is registered at Riverside House, Ladhope Vale, Galashiels TD1 1BT.

What does COR UNUM LIMITED do?

toggle

COR UNUM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COR UNUM LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.