CORRIES PAINTING & DECORATING LIMITED

Register to unlock more data on OkredoRegister

CORRIES PAINTING & DECORATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC200281

Incorporation date

27/09/1999

Size

Dormant

Contacts

Registered address

Registered address

151 St Vincent Street, Glasgow, G2 5NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon27/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon07/10/2011
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 icon09/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/09/2010
Appointment of Mr Julian Patrick Turnbull as a director
dot icon07/09/2010
Appointment of Mrs Sandra Joan Al-Kordi as a secretary
dot icon07/09/2010
Termination of appointment of Julian Turnbull as a secretary
dot icon06/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon25/08/2010
Termination of appointment of Donald Fraser as a director
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon23/06/2009
Director appointed donald cameron fraser
dot icon08/06/2009
Appointment Terminated Director george fraser
dot icon08/06/2009
Accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 25/08/08; full list of members
dot icon09/04/2008
Appointment Terminated Director alexander grant
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon28/09/2007
Return made up to 25/08/07; full list of members
dot icon28/09/2007
Location of register of members
dot icon07/08/2007
Full accounts made up to 2006-12-31
dot icon13/12/2006
Full accounts made up to 2005-12-31
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
New secretary appointed
dot icon16/10/2006
Registered office changed on 16/10/06 from: corrie lodge millburn road inverness inverness shire IV2 3TP
dot icon10/10/2006
Director resigned
dot icon06/10/2006
Auditor's resignation
dot icon05/10/2006
Dec mort/charge *
dot icon12/09/2006
Return made up to 25/08/06; full list of members
dot icon01/09/2006
Director resigned
dot icon21/09/2005
Return made up to 25/08/05; full list of members
dot icon21/09/2005
Location of register of members address changed
dot icon06/06/2005
Full accounts made up to 2004-12-31
dot icon22/02/2005
Director resigned
dot icon23/08/2004
Return made up to 25/08/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon28/10/2003
Full accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 25/08/03; full list of members
dot icon23/06/2003
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon10/09/2002
Return made up to 09/09/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon13/09/2001
Return made up to 12/09/01; full list of members
dot icon28/03/2001
Director resigned
dot icon05/01/2001
New director appointed
dot icon27/09/2000
Return made up to 22/09/00; full list of members
dot icon14/07/2000
Declaration of assistance for shares acquisition
dot icon14/07/2000
Declaration of assistance for shares acquisition
dot icon10/07/2000
Partic of mort/charge *
dot icon05/07/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon12/11/1999
Memorandum and Articles of Association
dot icon09/11/1999
Memorandum and Articles of Association
dot icon01/11/1999
Certificate of change of name
dot icon29/10/1999
Director resigned
dot icon29/10/1999
Secretary resigned
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon29/10/1999
New secretary appointed
dot icon29/10/1999
Registered office changed on 29/10/99 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon27/09/1999
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
27/09/1999 - 14/10/1999
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
27/09/1999 - 14/10/1999
3784
Sutherland, David Fraser
Director
14/10/1999 - 04/10/2006
157
Fraser, George Gabriel
Director
14/10/1999 - 31/03/2009
106
Grant, Alexander James
Director
19/06/2003 - 29/02/2008
87

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 PAINTING & DECORATING LIMITED

CORRIES PAINTING & DECORATING LIMITED is an(a) Dissolved company incorporated on 27/09/1999 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 PAINTING & DECORATING LIMITED?

toggle

CORRIES PAINTING & DECORATING LIMITED is currently Dissolved. It was registered on 27/09/1999 and dissolved on 27/01/2012.

Where is CORRIES PAINTING & DECORATING LIMITED located?

toggle

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

What does CORRIES PAINTING & DECORATING LIMITED do?

toggle

CORRIES PAINTING & DECORATING LIMITED operates in the Painting and glazing (45.44 - SIC 2003) sector.

What is the latest filing for CORRIES PAINTING & DECORATING LIMITED?

toggle

The latest filing was on 27/01/2012: Final Gazette dissolved via compulsory strike-off.