CORALWAY LIMITED
BUCKIE

Hellopages » Moray » Moray » AB56 1AH

Company number SC504438
Status Active
Incorporation Date 27 April 2015
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, BANFFSHIRE, SCOTLAND, AB56 1AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 . The most likely internet sites of CORALWAY LIMITED are www.coralway.co.uk, and www.coralway.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. Coralway Limited is a Private Limited Company. The company registration number is SC504438. Coralway Limited has been working since 27 April 2015. The present status of the company is Active. The registered address of Coralway Limited is 1a Cluny Square Buckie Banffshire Scotland Ab56 1ah. . O'NEILL, Alison Anne is a Director of the company. O'NEILL, George is a Director of the company. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
O'NEILL, Alison Anne
Appointed Date: 08 May 2015
65 years old

Director
O'NEILL, George
Appointed Date: 08 May 2015
70 years old

Resigned Directors

Director
MABBOTT, Stephen George
Resigned: 08 May 2015
Appointed Date: 27 April 2015
74 years old

Persons With Significant Control

Mr George O'Neill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Anne O'Neill
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORALWAY LIMITED Events

10 May 2017
Confirmation statement made on 27 April 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

16 Jun 2015
Statement of capital following an allotment of shares on 27 April 2015
  • GBP 100

08 May 2015
Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100

...
... and 0 more events
08 May 2015
Appointment of Alison Anne O'neill as a director on 8 May 2015
08 May 2015
Appointment of George O'neill as a director on 8 May 2015
08 May 2015
Termination of appointment of Stephen George Mabbott as a director on 8 May 2015
08 May 2015
Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom to 1a Cluny Square Buckie Banffshire AB56 1AH on 8 May 2015
27 Apr 2015
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-27
  • GBP 1