CORUNNA LIMITED
GLASGOW RANDOTTE (NO.502) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 6HR
Company number SC216955
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 50 BOTHWELL STREET, GLASGOW, G2 6HR
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 1 . The most likely internet sites of CORUNNA LIMITED are www.corunna.co.uk, and www.corunna.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corunna Limited is a Private Limited Company. The company registration number is SC216955. Corunna Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Corunna Limited is 50 Bothwell Street Glasgow G2 6hr. . TRICOR CORPORATE SECRETARIES LIMITED is a Secretary of the company. MOHAMMED, Shamira is a Director of the company. MOSS, Andrew is a Director of the company. Secretary ALDBRIDGE SERVICES LONDON LIMITED has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary CHARLOTTE SECRETARIES LIMITED has been resigned. Director BINNIE, Robin John has been resigned. Director HUTCHESON, Gary Francis has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director WYLIE, Paul has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TRICOR CORPORATE SECRETARIES LIMITED
Appointed Date: 20 December 2013

Director
MOHAMMED, Shamira
Appointed Date: 13 November 2014
57 years old

Director
MOSS, Andrew
Appointed Date: 13 November 2014
61 years old

Resigned Directors

Secretary
ALDBRIDGE SERVICES LONDON LIMITED
Resigned: 20 December 2013
Appointed Date: 15 February 2010

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 15 February 2010
Appointed Date: 23 August 2001

Nominee Secretary
CHARLOTTE SECRETARIES LIMITED
Resigned: 23 August 2001
Appointed Date: 19 March 2001

Director
BINNIE, Robin John
Resigned: 05 December 2002
Appointed Date: 23 August 2001
64 years old

Director
HUTCHESON, Gary Francis
Resigned: 03 June 2007
Appointed Date: 23 August 2001
65 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 23 August 2001
Appointed Date: 19 March 2001
71 years old

Director
WYLIE, Paul
Resigned: 13 November 2014
Appointed Date: 03 June 2007
58 years old

CORUNNA LIMITED Events

20 Dec 2016
Confirmation statement made on 24 November 2016 with updates
21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Jan 2015
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1

...
... and 43 more events
07 Sep 2001
Secretary resigned
07 Sep 2001
Director resigned
07 Sep 2001
Registered office changed on 07/09/01 from: level 2, saltire court 20 castle terrace edinburgh midlothian EH1 2ET
28 Aug 2001
Company name changed randotte (no.502) LIMITED\certificate issued on 28/08/01
19 Mar 2001
Incorporation