Company number SC419847
Status Active
Incorporation Date 19 March 2012
Company Type Private Limited Company
Address 1A CLUNY SQUARE, BUCKIE, BANFFSHIRE, 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 sixteen events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 100
. The most likely internet sites of CORELL LOGISTICS LTD. are www.corelllogistics.co.uk, and www.corell-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Corell Logistics Ltd is a Private Limited Company.
The company registration number is SC419847. Corell Logistics Ltd has been working since 19 March 2012.
The present status of the company is Active. The registered address of Corell Logistics Ltd is 1a Cluny Square Buckie Banffshire Ab56 1ah. . MITCHELL, Janice is a Director of the company. MITCHELL, William is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BRIAN REID LTD.
Resigned: 19 March 2012
Appointed Date: 19 March 2012
Persons With Significant Control
Mr William Mitchell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Janice Mitchell
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CORELL LOGISTICS LTD. Events
05 Apr 2017
Confirmation statement made on 19 March 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 January 2016
06 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
07 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
19 Mar 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 6 more events
16 May 2012
Appointment of William Mitchell as a director
16 May 2012
Statement of capital following an allotment of shares on 19 March 2012
28 Mar 2012
Termination of appointment of Brian Reid Ltd. as a secretary
28 Mar 2012
Termination of appointment of Stephen Mabbott as a director
19 Mar 2012
Incorporation