CORALSHORE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 8XD

Company number SC189070
Status Active
Incorporation Date 7 September 1998
Company Type Private Limited Company
Address SUITE 24A CASTLECROFT BUSINESS CENTRE, TOM JOHNSTON ROAD, DUNDEE, ANGUS, DD4 8XD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 28 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 20 . The most likely internet sites of CORALSHORE LIMITED are www.coralshore.co.uk, and www.coralshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Coralshore Limited is a Private Limited Company. The company registration number is SC189070. Coralshore Limited has been working since 07 September 1998. The present status of the company is Active. The registered address of Coralshore Limited is Suite 24a Castlecroft Business Centre Tom Johnston Road Dundee Angus Dd4 8xd. . MOYES, Stephen Bruce is a Secretary of the company. MOYES, Joyce is a Director of the company. WALKER, Jill is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director WALKER, Christopher Jon has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
MOYES, Stephen Bruce
Appointed Date: 15 September 1998

Director
MOYES, Joyce
Appointed Date: 15 September 1998
69 years old

Director
WALKER, Jill
Appointed Date: 01 August 2012
40 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 15 September 1998
Appointed Date: 07 September 1998

Nominee Director
MABBOTT, Stephen
Resigned: 15 September 1998
Appointed Date: 07 September 1998
74 years old

Director
WALKER, Christopher Jon
Resigned: 01 September 2011
Appointed Date: 01 September 2008
43 years old

Persons With Significant Control

Mr Stephen Bruce Moyes
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORALSHORE LIMITED Events

30 Aug 2016
Confirmation statement made on 28 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Sep 2014
Statement of capital following an allotment of shares on 1 October 2013
  • GBP 20

...
... and 48 more events
17 Sep 1998
Registered office changed on 17/09/98 from: 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH
17 Sep 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1998
£ nc 100/10000 15/09/98
07 Sep 1998
Incorporation

CORALSHORE LIMITED Charges

2 June 2003
Standard security
Delivered: 5 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 abernethy road, broughty ferry, dundee.
21 May 2003
Standard security
Delivered: 27 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 aberdour place, barnhill, dundee.
3 December 2002
Standard security
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 abercromby street, broughty ferry, dundee.
20 December 2001
Standard security
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 lethnot street, barnhill, dundee.
27 November 2001
Bond & floating charge
Delivered: 3 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…