Advanced company searchLink opens in new window

CORRINO LTD.

Company number SC403210

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2019 DS01 Application to strike the company off the register
20 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2018 CS01 Confirmation statement made on 8 July 2018 with updates
25 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 AA Micro company accounts made up to 31 January 2018
20 Feb 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 January 2018
24 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
24 Jul 2017 PSC07 Cessation of Sylvie Aikman Green as a person with significant control on 31 July 2016
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 TM01 Termination of appointment of Sylvie Aikman Green as a director on 31 July 2016
21 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Aug 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
21 Jul 2015 CH01 Director's details changed for Mr Lance Aikman Green on 8 August 2014
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
18 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
05 Aug 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
12 Jan 2012 AP01 Appointment of Sylvie Aikman Green as a director
11 Jan 2012 AP01 Appointment of Mrs Sylvie Aikman Green as a director
02 Sep 2011 AD01 Registered office address changed from 63 Cliff View Newtonhill Stonehaven Kincardineshire AB39 3GX Scotland on 2 September 2011