CORONET GROUP LIMITED

Register to unlock more data on OkredoRegister

CORONET GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC537109

Incorporation date

03/06/2016

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2016)
dot icon15/05/2025
Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2025-05-15
dot icon14/05/2025
Resolutions
dot icon07/05/2025
Certificate of change of name
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon02/04/2025
Termination of appointment of James Ferguson Hall as a director on 2025-04-01
dot icon31/03/2025
Satisfaction of charge SC5371090001 in full
dot icon28/03/2025
Satisfaction of charge SC5371090002 in full
dot icon20/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon09/12/2024
Full accounts made up to 2023-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon14/05/2024
Alterations to floating charge SC5371090001
dot icon14/05/2024
Alterations to floating charge SC5371090009
dot icon07/05/2024
Registration of charge SC5371090009, created on 2024-04-26
dot icon26/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-29
dot icon13/12/2023
Alterations to floating charge SC5371090001
dot icon13/12/2023
Alterations to floating charge SC5371090008
dot icon01/12/2023
Registration of charge SC5371090008, created on 2023-11-24
dot icon20/10/2023
Full accounts made up to 2022-03-31
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon30/03/2022
Full accounts made up to 2021-03-31
dot icon27/11/2021
Alterations to floating charge SC5371090001
dot icon27/11/2021
Alterations to floating charge SC5371090007
dot icon25/11/2021
Registration of charge SC5371090007, created on 2021-11-24
dot icon07/06/2021
Accounts for a small company made up to 2020-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon24/12/2020
Alterations to floating charge SC5371090006
dot icon17/12/2020
Registration of charge SC5371090006, created on 2020-12-15
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon20/05/2020
Full accounts made up to 2019-03-31
dot icon02/04/2020
Alterations to floating charge SC5371090005
dot icon01/04/2020
Registration of charge SC5371090005, created on 2020-03-26
dot icon23/12/2019
Termination of appointment of Sheena Marion Beckwith as a director on 2019-12-20
dot icon02/10/2019
Appointment of Mr Ronald Alexander Robson as a director on 2019-10-01
dot icon24/09/2019
Alterations to floating charge SC5371090004
dot icon20/09/2019
Registration of charge SC5371090004, created on 2019-09-13
dot icon12/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon02/05/2019
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2019-05-01
dot icon02/05/2019
Termination of appointment of Kergan Stewart Llp as a secretary on 2019-05-01
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon05/09/2018
Alterations to floating charge SC5371090001
dot icon04/09/2018
Alterations to floating charge SC5371090003
dot icon28/08/2018
Registration of charge SC5371090002, created on 2018-08-23
dot icon28/08/2018
Registration of charge SC5371090003, created on 2018-08-23
dot icon24/08/2018
Resolutions
dot icon20/08/2018
Registration of charge SC5371090001, created on 2018-08-20
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon05/12/2016
Appointment of Mrs Sheena Marion Beckwith as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Daniel John Mcnicol as a director on 2016-12-02
dot icon21/06/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon03/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2023
dot iconNext account date
28/03/2024
dot iconNext due on
20/06/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
Corporate Secretary
01/05/2019 - Present
119
KERGAN STEWART LLP
Corporate Secretary
03/06/2016 - 01/05/2019
20
Hall, James Ferguson
Director
03/06/2016 - 01/04/2025
40
Robson, Ronald Alexander
Director
01/10/2019 - Present
65
Mcnicol, Daniel John
Director
03/06/2016 - 02/12/2016
21

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORONET GROUP LIMITED

CORONET GROUP LIMITED is an(a) Liquidation company incorporated on 03/06/2016 with the registered office located at C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ. 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 CORONET GROUP LIMITED?

toggle

CORONET GROUP LIMITED is currently Liquidation. It was registered on 03/06/2016 .

Where is CORONET GROUP LIMITED located?

toggle

CORONET GROUP LIMITED is registered at C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow G2 8NJ.

What does CORONET GROUP LIMITED do?

toggle

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

What is the latest filing for CORONET GROUP LIMITED?

toggle

The latest filing was on 15/05/2025: Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2025-05-15.