CORONATION DAY CENTRE LIMITED

Register to unlock more data on OkredoRegister

CORONATION DAY CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC292551

Incorporation date

02/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coronation Day Centre, Whitson Avenue, Stranraer DG9 7AWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2005)
dot icon03/04/2026
Appointment of Mr Hugh Lennon Mcburnie as a director on 2026-04-01
dot icon03/04/2026
Termination of appointment of Jenifer Munro as a director on 2026-03-31
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Resolutions
dot icon19/06/2025
Statement of company's objects
dot icon19/06/2025
Statement of company's objects
dot icon19/06/2025
Memorandum and Articles of Association
dot icon14/02/2025
Termination of appointment of Agnes Findleton as a secretary on 2025-02-04
dot icon14/02/2025
Appointment of Mrs Susan Mary Little as a secretary on 2025-02-04
dot icon14/02/2025
Termination of appointment of Alan Smith as a director on 2025-02-04
dot icon14/02/2025
Director's details changed for Mrs Jennifer Munro on 2025-02-04
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon08/01/2024
Director's details changed for Mrs Susan Mary Little on 2023-08-11
dot icon12/12/2023
Termination of appointment of Fay Connor as a director on 2023-11-13
dot icon12/12/2023
Appointment of Mrs Jennifer Munro as a director on 2023-10-13
dot icon06/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/08/2023
Appointment of Mr Alan Smith as a director on 2023-02-27
dot icon11/08/2023
Appointment of Mr Ian Macpherson as a director on 2023-02-27
dot icon09/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/02/2022
Appointment of Mrs Fay Connor as a director on 2022-01-31
dot icon03/02/2022
Director's details changed for Mrs Geraldine Souter on 2022-01-31
dot icon03/02/2022
Appointment of Mrs Geraldine Souter as a director on 2022-01-31
dot icon03/02/2022
Termination of appointment of Mairi Ann Mcintyre as a director on 2022-01-31
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/11/2021
Director's details changed for Mrs Mairi Ann Mcrobert on 2021-11-10
dot icon09/11/2021
Certificate of change of name
dot icon09/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon23/09/2021
Appointment of Mrs Agnes Findleton as a secretary on 2014-02-12
dot icon07/05/2021
Statement of company's objects
dot icon30/04/2021
Resolutions
dot icon30/04/2021
Resolutions
dot icon10/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Appointment of Mrs Susan Mary Little as a director on 2019-10-30
dot icon10/12/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon31/10/2019
Termination of appointment of Geraldine Suter as a director on 2019-10-30
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Termination of appointment of Ray Mahan as a director on 2018-04-05
dot icon07/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon06/11/2017
Appointment of Mrs Geraldine Suter as a director on 2017-11-01
dot icon06/11/2017
Termination of appointment of Angela Mooney as a director on 2017-11-01
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Ms Angela Mooney as a director on 2017-09-09
dot icon03/08/2017
Termination of appointment of Geraldine Suter as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of Evelyn Jane Barber as a director on 2017-08-01
dot icon03/08/2017
Termination of appointment of Dorothy Affleck as a director on 2017-08-01
dot icon19/04/2017
Appointment of Ms Ray Mahan as a director on 2017-04-12
dot icon23/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon18/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/12/2015
Annual return made up to 2015-11-02 no member list
dot icon16/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/07/2015
Termination of appointment of Mairi Ann Mcintyre as a director on 2015-04-05
dot icon09/07/2015
Termination of appointment of James Mccandlish as a director on 2015-04-05
dot icon09/07/2015
Termination of appointment of Agnes Kerr Ford as a director on 2015-04-05
dot icon09/07/2015
Termination of appointment of Christopher Paul Collings as a director on 2015-04-05
dot icon09/07/2015
Termination of appointment of John Agnew as a director on 2015-04-05
dot icon09/07/2015
Termination of appointment of Sheila Burton as a director on 2015-04-05
dot icon09/07/2015
Termination of appointment of William Wood Affleck as a director on 2015-04-05
dot icon29/12/2014
Annual return made up to 2014-11-02 no member list
dot icon29/12/2014
Appointment of Mrs Agnes Findleton as a director on 2014-02-12
dot icon29/12/2014
Appointment of Mrs Mairi Ann Mcrobert as a director on 2012-09-26
dot icon29/12/2014
Appointment of Mrs Geraldine Suter as a director on 2014-08-27
dot icon30/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon13/06/2014
Appointment of Mr Christopher Paul Collings as a director
dot icon13/06/2014
Termination of appointment of Rita Wilson as a director
dot icon13/06/2014
Termination of appointment of Jessie Robertson as a director
dot icon13/06/2014
Termination of appointment of David Savage as a director
dot icon13/06/2014
Termination of appointment of Evelyn Barber as a secretary
dot icon24/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/11/2013
Annual return made up to 2013-11-02 no member list
dot icon05/03/2013
Compulsory strike-off action has been discontinued
dot icon04/03/2013
Annual return made up to 2012-11-02 no member list
dot icon01/03/2013
First Gazette notice for compulsory strike-off
dot icon20/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-02 no member list
dot icon22/03/2011
Annual return made up to 2010-11-02 no member list
dot icon22/03/2011
Appointment of Mr John Agnew as a director
dot icon22/03/2011
Appointment of Mrs Rita Wilson as a director
dot icon22/03/2011
Director's details changed for William Affleck on 2009-10-01
dot icon22/03/2011
Director's details changed for Dorothy Affleck on 2009-10-01
dot icon22/03/2011
Director's details changed for Mairi Ann Mcintyre on 2009-10-01
dot icon15/03/2011
Termination of appointment of Sheila Jackson as a director
dot icon15/03/2011
Appointment of Sheila Jackson as a director
dot icon15/03/2011
Appointment of Mairi Ann Mcintyre as a director
dot icon15/03/2011
Appointment of Miss Jessie Robertson as a director
dot icon15/03/2011
Appointment of Dorothy Affleck as a director
dot icon15/03/2011
Appointment of William Affleck as a director
dot icon20/07/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-11-02 no member list
dot icon18/02/2010
Director's details changed for James Mccandlish on 2009-10-01
dot icon18/02/2010
Director's details changed for David Savage on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Evelyn Jane Barber on 2009-10-01
dot icon18/02/2010
Director's details changed for Evelyn Jane Barber on 2009-10-01
dot icon18/02/2010
Director's details changed for Agnes Kerr Ford on 2009-10-01
dot icon18/02/2010
Director's details changed for Sheila Burton on 2009-10-01
dot icon17/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Annual return made up to 02/11/08
dot icon08/11/2007
Annual return made up to 02/11/07
dot icon17/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
New secretary appointed;new director appointed
dot icon11/01/2007
Annual return made up to 02/11/06
dot icon08/02/2006
Accounting reference date shortened from 01/05/07 to 31/03/07
dot icon20/01/2006
Accounting reference date extended from 30/11/06 to 01/05/07
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Director resigned
dot icon21/11/2005
Secretary resigned
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
New director appointed
dot icon02/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macpherson, Ian
Director
27/02/2023 - Present
-
Little, Susan Mary
Secretary
04/02/2025 - Present
-
Findleton, Agnes
Secretary
12/02/2014 - 04/02/2025
-
Smith, Alan
Director
27/02/2023 - 04/02/2025
-
Suter, Geraldine
Director
31/01/2022 - Present
1

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

247
J C AGRICULTURE LIMITEDC/O JONATHAN CHAMBERLIN, 21 The Heath, Breachwood Green, Hitchin, Hertfordshire SG4 8PJ
Active

Category:

Mixed farming

Comp. code:

07995671

Reg. date:

19/03/2012

Turnover:

-

No. of employees:

-
MAGDALEN FARM LIMITEDMagdalen Farm, Winsham, Chard, Somerset TA20 4PA
Active

Category:

Mixed farming

Comp. code:

07148851

Reg. date:

06/02/2010

Turnover:

-

No. of employees:

-
TJ & SJ ADKINS FARM LIMITEDBomere Farm, Bayston Hill, Shrewsbury SY3 0AW
Active

Category:

Mixed farming

Comp. code:

12219247

Reg. date:

21/09/2019

Turnover:

-

No. of employees:

-
IMC MONTAN LIMITEDInternational House, 36-38 Cornhill, London EC3V 3NG
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08339893

Reg. date:

21/12/2012

Turnover:

-

No. of employees:

-
PINNACLE ENERGY LIMITEDBlackstable House Longridge, Sheepscombe, Stroud, Gloucestershire GL6 7QX
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03771036

Reg. date:

14/05/1999

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONATION DAY CENTRE LIMITED

CORONATION DAY CENTRE LIMITED is an(a) Active company incorporated on 02/11/2005 with the registered office located at Coronation Day Centre, Whitson Avenue, Stranraer DG9 7AW. There are currently 6 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 CORONATION DAY CENTRE LIMITED?

toggle

CORONATION DAY CENTRE LIMITED is currently Active. It was registered on 02/11/2005 .

Where is CORONATION DAY CENTRE LIMITED located?

toggle

CORONATION DAY CENTRE LIMITED is registered at Coronation Day Centre, Whitson Avenue, Stranraer DG9 7AW.

What does CORONATION DAY CENTRE LIMITED do?

toggle

CORONATION DAY CENTRE LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CORONATION DAY CENTRE LIMITED?

toggle

The latest filing was on 03/04/2026: Appointment of Mr Hugh Lennon Mcburnie as a director on 2026-04-01.