-
CORINTHIAN EUROPE LIMITED - 1 Kirk View, Law Road, North Berwick, East Lothian, United Kingdom
Company Information
- Company registration number
- SC312961
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1 Kirk View
- Law Road
- North Berwick
- East Lothian
- EH39 4LL 1 Kirk View, Law Road, North Berwick, East Lothian, EH39 4LL UK
Management
- Managing Directors
- BUCHANAN, Alexander Douglas Lang
- BUCHANAN, Elizabeth Douglas
- BUCHANAN, Scott John
- Company secretaries
- BUCHANAN, Scott John
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-12-04
- Dissolved on
- 2022-04-05
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Mrs Elizabeth Douglas Buchanan
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-12-02
- Annual Return
- Due Date: 2022-05-29
- Last Date: 2021-05-15
-
CORINTHIAN EUROPE LIMITED Company Description
- CORINTHIAN EUROPE LIMITED is a ltd registered in United Kingdom with the Company reg no SC312961. Its current trading status is "closed". It was registered 2006-12-04. It has declared SIC or NACE codes as "70100". It has 3 directors and 1 secretary. The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-12-02.It can be contacted at 1 Kirk View .
Get CORINTHIAN EUROPE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Corinthian Europe Limited - 1 Kirk View, Law Road, North Berwick, East Lothian, United Kingdom
Did you know? kompany provides original and official company documents for CORINTHIAN EUROPE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
dissolution-application-strike-off-company (2022-01-07) - DS01
-
gazette-notice-voluntary (2022-01-18) - GAZ1(A)
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-05-07) - AA
-
cessation-of-a-person-with-significant-control (2021-05-20) - PSC07
-
capital-statement-capital-company-with-date-currency-figure (2021-11-08) - SH19
-
legacy (2021-11-08) - CAP-SS
-
change-to-a-person-with-significant-control (2021-05-20) - PSC04
-
change-person-director-company-with-change-date (2021-05-25) - CH01
-
resolution (2021-11-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-05-25) - CS01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-07-30) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-06-02) - AA
-
confirmation-statement-with-no-updates (2020-05-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-28) - AA
-
confirmation-statement-with-no-updates (2019-06-06) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-19) - AA
-
mortgage-satisfy-charge-full (2018-03-16) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-26) - AA
-
confirmation-statement-with-updates (2017-01-17) - CS01
-
confirmation-statement-with-no-updates (2017-12-19) - CS01
-
mortgage-satisfy-charge-full (2017-11-29) - MR04
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-06-30) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-06) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-06) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-31) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-08) - AD01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-01) - AA
-
mortgage-create-with-deed-with-charge-number (2013-04-25) - MR01
-
appoint-person-director-company-with-name (2013-04-24) - AP01
-
legacy (2013-01-11) - MG01s
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-06-20) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-04-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-06) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-05-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-06) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-02) - AR01
-
change-person-director-company-with-change-date (2009-12-02) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-03-17) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-09) - 363a
-
legacy (2008-12-09) - 288c
-
accounts-with-accounts-type-dormant (2008-07-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-06) - 88(2)R
-
statement-of-affairs (2007-01-06) - SA
-
legacy (2007-01-18) - 288a
-
legacy (2007-12-04) - 288c
-
legacy (2007-12-04) - 363a
-
legacy (2007-11-09) - 287
keyboard_arrow_right 2006
-
legacy (2006-12-29) - 123
-
resolution (2006-12-29) - RESOLUTIONS
-
legacy (2006-12-18) - 288a
-
legacy (2006-12-18) - 225
-
legacy (2006-12-06) - 288b
-
incorporation-company (2006-12-04) - NEWINC