CORRIES LIMITED

Register to unlock more data on OkredoRegister

CORRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC156977

Incorporation date

28/03/1995

Size

Dormant

Contacts

Registered address

Registered address

151 St Vincent Street, Glasgow, G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1995)
dot icon14/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon24/06/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julian Turnbull as a director
dot icon23/11/2010
Termination of appointment of Sandra Al-Kordi as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon05/02/2010
Appointment of Julian Patrick Turnbull as a director
dot icon05/02/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon05/02/2010
Termination of appointment of Garvis Snook as a director
dot icon05/02/2010
Appointment of Sandra John Al-Kordi as a secretary
dot icon05/02/2010
Termination of appointment of Ashley Martin as a director
dot icon08/06/2009
Appointment Terminated Director george fraser
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 18/02/09; full list of members
dot icon20/01/2009
Appointment Terminated Director john samuel
dot icon16/07/2008
Appointment Terminated Director kenneth cameron
dot icon09/07/2008
Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon27/02/2008
Return made up to 18/02/08; full list of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon02/03/2007
Return made up to 18/02/07; full list of members
dot icon01/03/2007
Location of register of members
dot icon15/12/2006
Director resigned
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon16/10/2006
Registered office changed on 16/10/06 from: corrie lodge millburn road inverness IV2 3TP
dot icon06/10/2006
Auditor's resignation
dot icon05/10/2006
Dec mort/charge *
dot icon24/07/2006
Accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 18/02/06; full list of members
dot icon02/09/2005
Accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 18/02/05; full list of members
dot icon23/02/2005
Location of register of members address changed
dot icon22/02/2005
Director resigned
dot icon25/08/2004
Accounts made up to 2003-12-31
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon20/02/2004
Return made up to 18/02/04; full list of members
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon03/04/2003
Full accounts made up to 2001-12-31
dot icon04/03/2003
Return made up to 02/03/03; full list of members
dot icon08/03/2002
Return made up to 07/03/02; full list of members
dot icon11/01/2002
Full accounts made up to 2000-12-31
dot icon18/10/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon15/03/2001
Return made up to 13/03/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon14/07/2000
Declaration of assistance for shares acquisition
dot icon14/07/2000
Declaration of assistance for shares acquisition
dot icon10/07/2000
New director appointed
dot icon30/06/2000
Director resigned
dot icon09/06/2000
Director resigned
dot icon02/05/2000
Return made up to 22/03/99; full list of members; amend
dot icon02/05/2000
Return made up to 22/03/00; full list of members
dot icon12/04/2000
Director resigned
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
New director appointed
dot icon22/07/1999
Dec mort/charge *
dot icon08/07/1999
Partic of mort/charge *
dot icon06/07/1999
Dec mort/charge *
dot icon09/06/1999
New director appointed
dot icon25/03/1999
Return made up to 22/03/99; full list of members
dot icon28/01/1999
New director appointed
dot icon11/11/1998
Director resigned
dot icon01/10/1998
New director appointed
dot icon08/09/1998
Registered office changed on 08/09/98 from: oldtown of leys farm inverness IV1 2AE
dot icon07/07/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Return made up to 28/03/98; full list of members
dot icon10/12/1997
New director appointed
dot icon27/11/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon23/10/1997
New director appointed
dot icon23/10/1997
Director resigned
dot icon04/06/1997
Full accounts made up to 1996-09-30
dot icon24/03/1997
Return made up to 28/03/97; full list of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon27/01/1997
New director appointed
dot icon19/01/1997
New director appointed
dot icon19/01/1997
Registered office changed on 19/01/97 from: corrie lodge millburn road inverness IV2 3TP
dot icon19/01/1997
Ad 25/09/96--------- £ si 998@1=998 £ ic 2/1000
dot icon18/11/1996
Partic of mort/charge *
dot icon12/11/1996
Dec mort/charge *
dot icon28/10/1996
Partic of mort/charge *
dot icon04/10/1996
Partic of mort/charge *
dot icon31/07/1996
Full accounts made up to 1995-09-30
dot icon31/07/1996
Accounting reference date shortened from 31/03/96 to 30/09/95
dot icon22/03/1996
Return made up to 28/03/96; full list of members
dot icon12/10/1995
New secretary appointed
dot icon11/10/1995
Secretary resigned
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon26/04/1995
Resolutions
dot icon20/04/1995
Director resigned
dot icon20/04/1995
Memorandum and Articles of Association
dot icon19/04/1995
New director appointed
dot icon14/04/1995
Certificate of change of name
dot icon09/04/1995
Director resigned;new director appointed
dot icon09/04/1995
Accounting reference date notified as 31/03
dot icon09/04/1995
Registered office changed on 09/04/95 from: 24 great king street edinburgh EH3 6QN
dot icon09/04/1995
Secretary resigned;new secretary appointed
dot icon28/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuel, John
Director
26/09/2006 - 31/12/2008
24
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
28/03/1995 - 03/04/1995
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
28/03/1995 - 03/04/1995
3784
Sutherland, David Fraser
Director
03/04/1995 - 02/10/2006
157
Mr Brian Charles Urquhart
Director
15/01/1997 - 04/04/2000
8

Persons with Significant Control

0

No PSC data available.

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 CORRIES LIMITED

CORRIES LIMITED is an(a) Dissolved company incorporated on 28/03/1995 with the registered office located at 151 St Vincent Street, Glasgow, G2 5NJ. There is currently no 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 CORRIES LIMITED?

toggle

CORRIES LIMITED is currently Dissolved. It was registered on 28/03/1995 and dissolved on 14/10/2011.

Where is CORRIES LIMITED located?

toggle

CORRIES LIMITED is registered at 151 St Vincent Street, Glasgow, G2 5NJ.

What does CORRIES LIMITED do?

toggle

CORRIES LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for CORRIES LIMITED?

toggle

The latest filing was on 14/10/2011: Final Gazette dissolved via compulsory strike-off.