CORONET SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORONET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC331830

Incorporation date

03/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2007)
dot icon13/11/2025
Registered office address changed from Mcalister & Co Insolvency Practitioners Ltd C/O 24 Sandyford Place Glasgow G3 7NG Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-11-13
dot icon27/04/2023
Registered office address changed from 27 Tollpark Place, Wardpark East Cumbernauld Glasgow G68 0LN to Mcalister & Co Insolvency Practitioners Ltd C/O 24 Sandyford Place Glasgow G3 7NG on 2023-04-27
dot icon26/04/2023
Resolutions
dot icon09/03/2023
Termination of appointment of Scott Ronald Wylie as a director on 2022-09-02
dot icon09/03/2023
Notification of James Connor Fraser as a person with significant control on 2022-09-02
dot icon09/03/2023
Cessation of Scott Ronald Wylie as a person with significant control on 2022-09-02
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon12/02/2023
Appointment of Mr James Connor Fraser as a director on 2022-06-01
dot icon14/12/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon16/10/2019
Termination of appointment of Angela Inglis Wylie as a secretary on 2019-06-11
dot icon25/07/2019
Registration of charge SC3318300002, created on 2019-07-24
dot icon22/07/2019
Satisfaction of charge SC3318300001 in full
dot icon24/06/2019
Termination of appointment of Angela Inglis Wylie as a director on 2019-06-11
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon31/10/2018
Change of details for Mr Scott Ronald Wylie as a person with significant control on 2018-10-31
dot icon31/10/2018
Director's details changed for Mr Scott Ronald Wylie on 2018-10-31
dot icon31/10/2018
Secretary's details changed for Angela Inglis Wylie on 2018-10-31
dot icon31/10/2018
Director's details changed for Angela Inglis Wylie on 2018-10-31
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/12/2017
Resolutions
dot icon17/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon26/06/2014
Registration of charge 3318300001
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon10/07/2013
Registered office address changed from Southbank Business Park 9 Donaldson Crescent Kirkintilloch Glasgow G66 1XF Scotland on 2013-07-10
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-10-03 with full list of shareholders
dot icon29/09/2011
Registered office address changed from 8 Monkton Brae Chryston Glasgow G69 9NQ United Kingdom on 2011-09-29
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/12/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon16/10/2009
Director's details changed for Scott Ronald Wylie on 2009-10-03
dot icon16/10/2009
Director's details changed for Angela Inglis Wylie on 2009-10-03
dot icon23/09/2009
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon01/04/2009
Accounts for a dormant company made up to 2008-10-31
dot icon19/03/2009
Return made up to 03/10/08; full list of members
dot icon19/03/2009
Location of register of members
dot icon19/03/2009
Registered office changed on 19/03/2009 from 8 monkton brae chryston glasgow G69 9NQ
dot icon30/11/2007
New director appointed
dot icon26/11/2007
Ad 03/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon10/10/2007
Resolutions
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Director resigned
dot icon03/10/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

96
2021
change arrow icon0 % *

* during past year

Cash in Bank

£16,843.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
09/03/2024
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
96
64.27K
-
0.00
16.84K
-
2021
96
64.27K
-
0.00
16.84K
-

Employees

2021

Employees

96 Ascended- *

Net Assets(GBP)

64.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.84K £Ascended- *

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
Mr Scott Ronald Wylie
Director
03/10/2007 - 02/09/2022
19
Fraser, James Connor
Director
01/06/2022 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CORONET SERVICES LIMITED

CORONET SERVICES LIMITED is an(a) Liquidation company incorporated on 03/10/2007 with the registered office located at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP. There is currently 1 active director according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of CORONET SERVICES LIMITED?

toggle

CORONET SERVICES LIMITED is currently Liquidation. It was registered on 03/10/2007 .

Where is CORONET SERVICES LIMITED located?

toggle

CORONET SERVICES LIMITED is registered at Clyde Offices 2nd Floor, 48 West George Street, Glasgow G2 1BP.

What does CORONET SERVICES LIMITED do?

toggle

CORONET SERVICES LIMITED operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

How many employees does CORONET SERVICES LIMITED have?

toggle

CORONET SERVICES LIMITED had 96 employees in 2021.

What is the latest filing for CORONET SERVICES LIMITED?

toggle

The latest filing was on 13/11/2025: Registered office address changed from Mcalister & Co Insolvency Practitioners Ltd C/O 24 Sandyford Place Glasgow G3 7NG Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 2025-11-13.