About

Registered Number: SC331830
Date of Incorporation: 03/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 27 Tollpark Place, Wardpark East, Cumbernauld, Glasgow, G68 0LN

 

Established in 2007, Coronet Services Ltd has its registered office in Glasgow. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYLIE, Angela Inglis 03 October 2007 11 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 16 October 2019
TM02 - Termination of appointment of secretary 16 October 2019
MR01 - N/A 25 July 2019
MR04 - N/A 22 July 2019
TM01 - Termination of appointment of director 24 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 31 October 2018
PSC04 - N/A 31 October 2018
CH01 - Change of particulars for director 31 October 2018
CH03 - Change of particulars for secretary 31 October 2018
CH01 - Change of particulars for director 31 October 2018
AA - Annual Accounts 20 December 2017
RESOLUTIONS - N/A 14 December 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 13 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 November 2014
MR01 - N/A 26 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 09 January 2012
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
225 - Change of Accounting Reference Date 23 September 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 March 2009
353 - Register of members 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
288a - Notice of appointment of directors or secretaries 30 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
RESOLUTIONS - N/A 10 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2019 Outstanding

N/A

A registered charge 23 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.