UKBizDB.co.uk

CORRIEGOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corriegold Limited. The company was founded 25 years ago and was given the registration number SC189532. The firm's registered office is in SOUTH AYRSHIRE. You can find them at 38 Alloway Street, Ayr, South Ayrshire, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:CORRIEGOLD LIMITED
Company Number:SC189532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:38 Alloway Street, Ayr, South Ayrshire, KA7 1SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Alloway Street, Ayr, South Ayrshire, KA7 1SH

Secretary01 July 2023Active
38 Alloway Street, Ayr, South Ayrshire, KA7 1SH

Director01 October 1998Active
38 Alloway Street, Ayr, South Ayrshire, KA7 1SH

Director01 July 2023Active
38 Alloway Street, Ayr, South Ayrshire, KA7 1SH

Secretary01 October 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary18 September 1998Active
2d Southlodge Court, Ayr, KA7 2TA

Director01 October 1998Active
38 Alloway Street, Ayr, South Ayrshire, KA7 1SH

Director13 October 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director18 September 1998Active

People with Significant Control

Mr David Ewen Logan
Notified on:14 February 2019
Status:Active
Date of birth:July 1972
Nationality:British
Address:38 Alloway Street, South Ayrshire, KA7 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David James Logan
Notified on:18 September 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:38 Alloway Street, South Ayrshire, KA7 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-07-01Officers

Elect to keep the secretaries register information on the public register.

Download
2023-07-01Officers

Elect to keep the directors residential address register information on the public register.

Download
2023-07-01Officers

Change person secretary company with change date.

Download
2023-07-01Officers

Appoint person secretary company with name date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-27Change of name

Certificate change of name company.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.