About

Registered Number: SC138299
Date of Incorporation: 13/05/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Established in 1992, Corona Energy Retail 2 Ltd are based in Edinburgh. The current directors of the business are Begum Thomas, Shaheda, Long, Matthew Basil D, Bibby, David Walter Nigel, Clunie, Kenneth Edward. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIBBY, David Walter Nigel 15 November 1996 23 May 1997 1
CLUNIE, Kenneth Edward 13 August 1993 23 May 1997 1
Secretary Name Appointed Resigned Total Appointments
BEGUM THOMAS, Shaheda 23 November 2018 - 1
LONG, Matthew Basil D 28 March 2017 01 June 2018 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 14 May 2019
PSC05 - N/A 14 January 2019
AA - Annual Accounts 18 December 2018
AP03 - Appointment of secretary 29 November 2018
TM02 - Termination of appointment of secretary 01 June 2018
CS01 - N/A 10 May 2018
TM01 - Termination of appointment of director 23 April 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 08 December 2017
TM01 - Termination of appointment of director 08 December 2017
CS01 - N/A 16 May 2017
AP03 - Appointment of secretary 20 April 2017
TM02 - Termination of appointment of secretary 14 February 2017
CH01 - Change of particulars for director 24 January 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 October 2014
CH01 - Change of particulars for director 30 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 21 December 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 May 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 07 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
363a - Annual Return 09 July 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
MEM/ARTS - N/A 09 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 05 February 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 11 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
419a(Scot) - N/A 31 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
225 - Change of Accounting Reference Date 18 October 2006
AA - Annual Accounts 17 October 2006
419a(Scot) - N/A 14 September 2006
363s - Annual Return 19 July 2006
363s - Annual Return 22 June 2005
AA - Annual Accounts 30 March 2005
MISC - Miscellaneous document 22 October 2004
410(Scot) - N/A 07 September 2004
419a(Scot) - N/A 26 August 2004
419a(Scot) - N/A 26 August 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
CERTNM - Change of name certificate 03 October 2003
CERTNM - Change of name certificate 23 September 2003
225 - Change of Accounting Reference Date 24 July 2003
410(Scot) - N/A 18 July 2003
419a(Scot) - N/A 13 June 2003
363s - Annual Return 08 June 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
AA - Annual Accounts 20 November 2002
419b(Scot) - N/A 04 October 2002
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 25 June 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 March 2002
410(Scot) - N/A 11 July 2001
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
AA - Annual Accounts 02 May 2001
466(Scot) - N/A 23 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
410(Scot) - N/A 10 January 2001
363a - Annual Return 27 June 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 April 2000
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 03 August 1999
363a - Annual Return 02 July 1999
363a - Annual Return 04 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 10 August 1998
AA - Annual Accounts 18 December 1997
RESOLUTIONS - N/A 22 October 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 1997
410(Scot) - N/A 08 October 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 August 1997
287 - Change in situation or address of Registered Office 01 August 1997
363a - Annual Return 01 August 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 June 1997
AA - Annual Accounts 26 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
225 - Change of Accounting Reference Date 12 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 11 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
288a - Notice of appointment of directors or secretaries 16 December 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
RESOLUTIONS - N/A 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
123 - Notice of increase in nominal capital 19 September 1996
288 - N/A 19 August 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 11 June 1996
MISC - Miscellaneous document 29 February 1996
MISC - Miscellaneous document 29 February 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 09 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
123 - Notice of increase in nominal capital 09 October 1995
288 - N/A 14 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 31 July 1995
288 - N/A 07 July 1995
288 - N/A 26 June 1995
288 - N/A 19 June 1995
363s - Annual Return 30 May 1995
288 - N/A 25 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1994
AA - Annual Accounts 01 August 1994
288 - N/A 12 July 1994
363s - Annual Return 25 May 1994
RESOLUTIONS - N/A 05 April 1994
123 - Notice of increase in nominal capital 05 April 1994
RESOLUTIONS - N/A 18 February 1994
AA - Annual Accounts 18 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 December 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
RESOLUTIONS - N/A 18 August 1993
MEM/ARTS - N/A 18 August 1993
MEM/ARTS - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
288 - N/A 18 August 1993
287 - Change in situation or address of Registered Office 18 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1993
123 - Notice of increase in nominal capital 18 August 1993
CERTNM - Change of name certificate 13 July 1993
363x - Annual Return 18 May 1993
RESOLUTIONS - N/A 23 March 1993
MEM/ARTS - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 March 1993
287 - Change in situation or address of Registered Office 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
288 - N/A 11 March 1993
CERTNM - Change of name certificate 24 February 1993
288 - N/A 29 May 1992
288 - N/A 29 May 1992
288 - N/A 29 May 1992
287 - Change in situation or address of Registered Office 22 May 1992
NEWINC - New incorporation documents 13 May 1992

Mortgages & Charges

Description Date Status Charge by
Floating charge 18 August 2004 Fully Satisfied

N/A

Floating charge 30 June 2003 Fully Satisfied

N/A

Floating charge 28 June 2001 Fully Satisfied

N/A

Bond & floating charge 21 December 2000 Fully Satisfied

N/A

Bond & floating charge 25 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.