CORALYN LIMITED
GLASGOW CALBERY LIMITED

Hellopages » Glasgow City » Glasgow City » G41 1HP

Company number SC184129
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address T MURPHY & COMPANY CA, CAPE HOUSE, 59 ADMIRAL STREET, GLASGOW, STRATHCLYDE, G41 1HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of CORALYN LIMITED are www.coralyn.co.uk, and www.coralyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Coralyn Limited is a Private Limited Company. The company registration number is SC184129. Coralyn Limited has been working since 24 March 1998. The present status of the company is Active. The registered address of Coralyn Limited is T Murphy Company Ca Cape House 59 Admiral Street Glasgow Strathclyde G41 1hp. . SINCLAIR, Celia Margaret Lloyd is a Secretary of the company. SINCLAIR, Celia Margaret Lloyd is a Director of the company. Secretary URQUHART, Parisa Namdaran has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SINCLAIR, George Macfarlane has been resigned. Director SINCLAIR, George Macfarlane has been resigned. Director URQUHART, Parisa Namdaran has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SINCLAIR, Celia Margaret Lloyd
Appointed Date: 16 June 2003

Director
SINCLAIR, Celia Margaret Lloyd
Appointed Date: 31 March 1998
78 years old

Resigned Directors

Secretary
URQUHART, Parisa Namdaran
Resigned: 16 June 2003
Appointed Date: 31 March 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1998
Appointed Date: 24 March 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 31 March 1998
Appointed Date: 24 March 1998
35 years old

Director
SINCLAIR, George Macfarlane
Resigned: 14 January 2011
Appointed Date: 16 June 2010
96 years old

Director
SINCLAIR, George Macfarlane
Resigned: 28 August 2009
Appointed Date: 16 June 2003
96 years old

Director
URQUHART, Parisa Namdaran
Resigned: 14 January 2011
Appointed Date: 12 November 2010
50 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 31 March 1998
Appointed Date: 24 March 1998

Persons With Significant Control

Mrs Celia Margaret Lloyd Sinclair
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CORALYN LIMITED Events

11 Apr 2017
Confirmation statement made on 24 March 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 71 more events
28 Apr 1998
New director appointed
07 Apr 1998
Company name changed calbery LIMITED\certificate issued on 08/04/98
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.

07 Apr 1998
Company name changed\certificate issued on 07/04/98
03 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Mar 1998
Incorporation

CORALYN LIMITED Charges

12 August 2003
Standard security
Delivered: 18 August 2003
Status: Satisfied on 12 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2-6 greenhead road, dumbarton DMB49892.
2 July 2003
Bond & floating charge
Delivered: 9 July 2003
Status: Satisfied on 25 February 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
13 March 2002
Standard security
Delivered: 19 March 2002
Status: Satisfied on 28 April 2012
Persons entitled: Northern Rock PLC
Description: Coralyn house, 12 cora linn court, arran.
20 February 2002
Standard security
Delivered: 22 February 2002
Status: Satisfied on 12 June 2008
Persons entitled: Northern Rock PLC
Description: 2-6 greenhead road, dumbarton.
6 December 2001
Bond & floating charge
Delivered: 19 December 2001
Status: Satisfied on 9 July 2003
Persons entitled: Northern Rock PLC
Description: Undertaking and all property and assets present and future…
9 September 1999
Standard security
Delivered: 21 September 1999
Status: Satisfied on 10 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at coralyn, brodick, isle of arran.
14 July 1999
Floating charge
Delivered: 19 July 1999
Status: Satisfied on 10 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 September 1998
Floating charge
Delivered: 5 October 1998
Status: Satisfied on 22 October 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…