CORONET GROUP LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2025-05-15

View Document

14/05/2514 May 2025 Resolutions

View Document

07/05/257 May 2025 Certificate of change of name

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of James Ferguson Hall as a director on 2025-04-01

View Document

31/03/2531 March 2025 Satisfaction of charge SC5371090001 in full

View Document

28/03/2528 March 2025 Satisfaction of charge SC5371090002 in full

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

09/12/249 December 2024 Full accounts made up to 2023-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/05/2414 May 2024 Alterations to floating charge SC5371090009

View Document

14/05/2414 May 2024 Alterations to floating charge SC5371090001

View Document

07/05/247 May 2024 Registration of charge SC5371090009, created on 2024-04-26

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-29

View Document

13/12/2313 December 2023 Alterations to floating charge SC5371090008

View Document

13/12/2313 December 2023 Alterations to floating charge SC5371090001

View Document

01/12/231 December 2023 Registration of charge SC5371090008, created on 2023-11-24

View Document

20/10/2320 October 2023 Full accounts made up to 2022-03-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

27/11/2127 November 2021 Alterations to floating charge SC5371090007

View Document

27/11/2127 November 2021 Alterations to floating charge SC5371090001

View Document

25/11/2125 November 2021 Registration of charge SC5371090007, created on 2021-11-24

View Document

07/06/217 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES

View Document

24/12/2024 December 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5371090006

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5371090006

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

20/05/2020 May 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/202 April 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5371090005

View Document

01/04/201 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC5371090005

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHEENA BECKWITH

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

24/09/1924 September 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5371090004

View Document

20/09/1920 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC5371090004

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, SECRETARY KERGAN STEWART LLP

View Document

02/05/192 May 2019 CORPORATE SECRETARY APPOINTED DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/09/185 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5371090001

View Document

04/09/184 September 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC5371090003

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5371090003

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5371090002

View Document

24/08/1824 August 2018 ADOPT ARTICLES 20/08/2018

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5371090001

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL MCNICOL

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS SHEENA MARION BECKWITH

View Document

21/06/1621 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

03/06/163 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company