CORALYN LIMITED

Register to unlock more data on OkredoRegister

CORALYN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC184129

Incorporation date

24/03/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

81 George Street, Edinburgh, Midlothian EH2 3ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon18/02/2026
Final account prior to dissolution in MVL (final account attached)
dot icon21/10/2024
Resolutions
dot icon21/10/2024
Registered office address changed from 59 Admiral Street C/O T Murphy & Co Glasgow G41 1HP Scotland to 81 George Street Edinburgh Midlothian EH2 3ES on 2024-10-21
dot icon09/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon27/03/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon26/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon16/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon24/03/2020
Registered office address changed from Acharn House Acharn Estate Killin Perthshire FK21 8RA Scotland to 59 Admiral Street C/O T Murphy & Co Glasgow G41 1HP on 2020-03-24
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/10/2019
Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 2019-10-07
dot icon08/10/2019
Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 2019-10-07
dot icon08/10/2019
Registered office address changed from C/O T Murphy & Company Ca Cape House 59 Admiral Street Glasgow Strathclyde G41 1HP to Acharn House Acharn Estate Killin Perthshire FK21 8RA on 2019-10-08
dot icon08/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/06/2012
Miscellaneous
dot icon22/05/2012
Miscellaneous
dot icon30/04/2012
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon27/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon27/03/2012
Registered office address changed from C/O T Murphy & Company Ca Cape House 59 Admiral Street, Glasgow Lanarkshire G41 1HP on 2012-03-27
dot icon28/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 7
dot icon14/12/2011
Accounts for a small company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/01/2011
Termination of appointment of George Sinclair as a director
dot icon14/01/2011
Termination of appointment of Parisa Urquhart as a director
dot icon14/01/2011
Director's details changed for Mrs Celia Margaret Lloyd Sinclair on 2011-01-14
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon24/11/2010
Appointment of Ms Parisa Namdaran Urquhart as a director
dot icon23/06/2010
Appointment of Mr George Macfarlane Sinclair as a director
dot icon21/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Mrs Celia Margaret Lloyd Sinclair on 2010-03-24
dot icon07/12/2009
Full accounts made up to 2009-03-31
dot icon11/09/2009
Appointment terminated director george sinclair
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon12/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon12/06/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 7
dot icon03/04/2008
Return made up to 24/03/08; full list of members
dot icon22/11/2007
Full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 24/03/07; full list of members
dot icon18/12/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 24/03/06; full list of members
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 24/03/05; full list of members
dot icon04/11/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 24/03/04; full list of members
dot icon09/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon18/08/2003
Partic of mort/charge *
dot icon21/07/2003
Registered office changed on 21/07/03 from: 52 st enoch square glasgow G1 4AA
dot icon09/07/2003
Dec mort/charge *
dot icon09/07/2003
Partic of mort/charge *
dot icon20/06/2003
New secretary appointed
dot icon20/06/2003
New director appointed
dot icon20/06/2003
Secretary resigned
dot icon19/03/2003
Return made up to 24/03/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 24/03/02; full list of members
dot icon19/03/2002
Partic of mort/charge *
dot icon28/02/2002
Registered office changed on 28/02/02 from: 8 park circus glasgow lanarkshire G3 6AX
dot icon22/02/2002
Partic of mort/charge *
dot icon19/12/2001
Partic of mort/charge *
dot icon10/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/05/2001
Dec mort/charge *
dot icon10/05/2001
Dec mort/charge *
dot icon02/04/2001
Return made up to 24/03/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/06/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon04/04/2000
Return made up to 24/03/00; full list of members
dot icon22/10/1999
Dec mort/charge *
dot icon13/10/1999
Registered office changed on 13/10/99 from: 6 woodside place glasgow G3 7QF
dot icon21/09/1999
Partic of mort/charge *
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon19/07/1999
Partic of mort/charge *
dot icon26/05/1999
Return made up to 24/03/99; full list of members
dot icon26/05/1999
Accounting reference date shortened from 31/03/99 to 31/10/98
dot icon05/10/1998
Partic of mort/charge *
dot icon28/04/1998
Secretary resigned;director resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Registered office changed on 28/04/98 from: 1 royal bank place glasgow G1 3AA
dot icon28/04/1998
New secretary appointed
dot icon28/04/1998
New director appointed
dot icon07/04/1998
Certificate of change of name
dot icon07/04/1998
Certificate of change of name
dot icon03/04/1998
Resolutions
dot icon24/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-91.25 % *

* during past year

Cash in Bank

£6,986.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.83M
-
0.00
40.71K
-
2022
1
2.67M
-
0.00
79.84K
-
2023
2
2.69M
-
0.00
6.99K
-
2023
2
2.69M
-
0.00
6.99K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

2.69M £Ascended0.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.99K £Descended-91.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
24/03/1998 - 31/03/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
24/03/1998 - 31/03/1998
16826
Urquhart, Parisa Namdaran
Director
12/11/2010 - 14/01/2011
7
Sinclair, George Macfarlane
Director
16/06/2003 - 28/08/2009
5
Sinclair, George Macfarlane
Director
16/06/2010 - 14/01/2011
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CORALYN LIMITED

CORALYN LIMITED is an(a) Liquidation company incorporated on 24/03/1998 with the registered office located at 81 George Street, Edinburgh, Midlothian EH2 3ES. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CORALYN LIMITED?

toggle

CORALYN LIMITED is currently Liquidation. It was registered on 24/03/1998 .

Where is CORALYN LIMITED located?

toggle

CORALYN LIMITED is registered at 81 George Street, Edinburgh, Midlothian EH2 3ES.

What does CORALYN LIMITED do?

toggle

CORALYN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CORALYN LIMITED have?

toggle

CORALYN LIMITED had 2 employees in 2023.

What is the latest filing for CORALYN LIMITED?

toggle

The latest filing was on 18/02/2026: Final account prior to dissolution in MVL (final account attached).