Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORONATION INNS LIMITED
Company Information for

CORONATION INNS LIMITED

EDINBURGH, SCOTLAND, EH12,
Company Registration Number
SC070568
Private Limited Company
Dissolved

Dissolved 2014-01-31

Company Overview

About Coronation Inns Ltd
CORONATION INNS LIMITED was founded on 1980-02-06 and had its registered office in Edinburgh. The company was dissolved on the 2014-01-31 and is no longer trading or active.

Key Data
Company Name
CORONATION INNS LIMITED
 
Legal Registered Office
EDINBURGH
SCOTLAND
 
Filing Information
Company Number SC070568
Date formed 1980-02-06
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-01-31
Type of accounts FULL
Last Datalog update: 2015-05-12 19:33:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORONATION INNS LIMITED

Current Directors
Officer Role Date Appointed
ANNE LOUISE OLIVER
Company Secretary 2009-01-14
ANNE LOUISE OLIVER
Director 2008-08-28
SEAN MICHAEL PATERSON
Director 2011-09-29
KELLY TAYLOR-WELSH
Director 2012-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CHARLES LOW
Director 2011-08-29 2012-03-31
CRAIG TEDFORD
Director 2009-01-23 2011-09-29
WILLIAM JOHN PAYNE
Director 2009-01-23 2011-08-29
SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
Director 2000-02-25 2009-02-20
SIMON HOWARD AVES
Company Secretary 2008-07-28 2009-01-30
SIMON HOWARD AVES
Director 2008-07-28 2009-01-30
PATRIC JOHN DOUGAN
Director 2000-06-26 2008-08-28
GEORGE GORDON MACLEAN IZATT
Director 2001-12-01 2008-08-28
MARK STEVENS
Company Secretary 2002-04-22 2008-07-31
MARK STEVENS
Director 2002-04-22 2008-07-31
ANDREW JOHN STEVENSON
Director 2000-06-26 2008-06-06
JEREMY JOHN FOSTER BLOOD
Director 2005-07-04 2008-03-05
JOHN CHAPMAN DALLEY
Director 2000-06-26 2004-06-25
NEVILLE REX HOMER
Company Secretary 1990-06-26 2002-04-26
NEVILLE REX HOMER
Director 1991-08-29 2002-04-26
RICHARD MAXWELL KEITH
Director 2000-06-26 2001-11-16
GEORGE GORDON MACLEAN IZATT
Director 1999-04-28 2001-07-27
LOUISE MILLER
Director 1999-04-14 2000-02-28
MICHAEL JOHN PEAREY
Director 1991-08-29 1999-04-14
JOHN ALEXANDER DALGETY
Director 1990-06-26 1992-04-21
RICHARD MAXWELL KEITH
Director 1989-11-10 1991-08-29
MICHAEL JAMES SHEERIN
Director 1990-06-26 1991-08-29
BRIAN JOHN STEWART
Director 1989-11-10 1991-08-29
THOMAS RICHARD WARD
Director 1989-11-10 1991-08-29
ALASTER PATRICK CUNNINGHAM
Director 1989-11-10 1990-09-12
ALEXANDER HORACE SCOTT MILLS
Company Secretary 1989-11-10 1990-06-26
KEVIN HUGH MICHAEL DOYLE
Director 1989-11-10 1990-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE LOUISE OLIVER EX WYC LIMITED Company Secretary 2009-01-16 CURRENT 1887-08-17 Dissolved 2014-01-31
ANNE LOUISE OLIVER SCOTTISH & NEWCASTLE UK LIMITED Company Secretary 2009-01-16 CURRENT 1991-11-04 Dissolved 2014-08-22
ANNE LOUISE OLIVER W.V. (LONDON) LIMITED Company Secretary 2009-01-16 CURRENT 1902-07-24 Dissolved 2014-01-21
ANNE LOUISE OLIVER THE STRONGBOW DRINKS COMPANY LIMITED Company Secretary 2009-01-16 CURRENT 1992-06-30 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX WV LIMITED Company Secretary 2009-01-16 CURRENT 1974-02-28 Dissolved 2014-01-31
ANNE LOUISE OLIVER THISTLE INNS LIMITED Company Secretary 2009-01-16 CURRENT 1992-09-11 Dissolved 2015-01-02
ANNE LOUISE OLIVER EX T OLDCO LIMITED Company Secretary 2009-01-16 CURRENT 1981-11-12 Dissolved 2014-01-28
ANNE LOUISE OLIVER EX WMC LIMITED Company Secretary 2009-01-16 CURRENT 1889-07-24 Dissolved 2014-01-31
ANNE LOUISE OLIVER HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Company Secretary 2009-01-15 CURRENT 1986-01-20 Dissolved 2014-01-21
ANNE LOUISE OLIVER SCOTTISH COURAGE LIMITED Company Secretary 2009-01-15 CURRENT 1986-03-11 Dissolved 2014-08-22
ANNE LOUISE OLIVER SLALOM LAGER LIMITED Company Secretary 2009-01-15 CURRENT 1863-09-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER RED CHEEK FINANCE LIMITED Company Secretary 2009-01-15 CURRENT 1987-01-08 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX FOOD LIMITED Company Secretary 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS LIMITED Company Secretary 2009-01-14 CURRENT 2000-12-21 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE LIMITED Company Secretary 2009-01-14 CURRENT 1995-04-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE GROUP LIMITED Company Secretary 2009-01-14 CURRENT 1995-06-12 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMER VERMONT LIMITED Company Secretary 2009-01-14 CURRENT 1998-05-14 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS UK LIMITED Company Secretary 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-07-15
ANNE LOUISE OLIVER EX WV LIMITED Director 2011-09-29 CURRENT 1974-02-28 Dissolved 2014-01-31
ANNE LOUISE OLIVER W.V. (LONDON) LIMITED Director 2009-01-16 CURRENT 1902-07-24 Dissolved 2014-01-21
ANNE LOUISE OLIVER THE STRONGBOW DRINKS COMPANY LIMITED Director 2009-01-16 CURRENT 1992-06-30 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX T OLDCO LIMITED Director 2009-01-16 CURRENT 1981-11-12 Dissolved 2014-01-28
ANNE LOUISE OLIVER EX WMC LIMITED Director 2009-01-16 CURRENT 1889-07-24 Dissolved 2014-01-31
ANNE LOUISE OLIVER HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2009-01-15 CURRENT 1986-01-20 Dissolved 2014-01-21
ANNE LOUISE OLIVER SCOTTISH COURAGE LIMITED Director 2009-01-15 CURRENT 1986-03-11 Dissolved 2014-08-22
ANNE LOUISE OLIVER SLALOM LAGER LIMITED Director 2009-01-15 CURRENT 1863-09-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER RED CHEEK FINANCE LIMITED Director 2009-01-15 CURRENT 1987-01-08 Dissolved 2014-01-21
ANNE LOUISE OLIVER EX FOOD LIMITED Director 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS LIMITED Director 2009-01-14 CURRENT 2000-12-21 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE LIMITED Director 2009-01-14 CURRENT 1995-04-10 Dissolved 2014-01-21
ANNE LOUISE OLIVER COURAGE GROUP LIMITED Director 2009-01-14 CURRENT 1995-06-12 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMER VERMONT LIMITED Director 2009-01-14 CURRENT 1998-05-14 Dissolved 2014-01-21
ANNE LOUISE OLIVER BULMERS UK LIMITED Director 2009-01-14 CURRENT 1987-06-22 Dissolved 2014-07-15
ANNE LOUISE OLIVER EX WYC LIMITED Director 2008-08-28 CURRENT 1887-08-17 Dissolved 2014-01-31
ANNE LOUISE OLIVER SCOTTISH & NEWCASTLE UK LIMITED Director 2008-08-28 CURRENT 1991-11-04 Dissolved 2014-08-22
ANNE LOUISE OLIVER THISTLE INNS LIMITED Director 2008-08-28 CURRENT 1992-09-11 Dissolved 2015-01-02
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 3 LIMITED Director 2014-10-08 CURRENT 2008-01-16 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 2 LIMITED Director 2014-09-29 CURRENT 2007-09-10 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEINEKEN (ORANGE) 1 LIMITED Director 2014-09-29 CURRENT 2007-09-21 Active - Proposal to Strike off
SEAN MICHAEL PATERSON BREWEXPERTS LIMITED Director 2011-12-19 CURRENT 1978-02-10 Active
SEAN MICHAEL PATERSON S & N FINLAND LIMITED Director 2011-10-31 CURRENT 2001-12-14 Active - Proposal to Strike off
SEAN MICHAEL PATERSON HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2011-09-29 CURRENT 1986-01-20 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WYC LIMITED Director 2011-09-29 CURRENT 1887-08-17 Dissolved 2014-01-31
SEAN MICHAEL PATERSON SCOTTISH & NEWCASTLE UK LIMITED Director 2011-09-29 CURRENT 1991-11-04 Dissolved 2014-08-22
SEAN MICHAEL PATERSON SCOTTISH COURAGE LIMITED Director 2011-09-29 CURRENT 1986-03-11 Dissolved 2014-08-22
SEAN MICHAEL PATERSON W.V. (LONDON) LIMITED Director 2011-09-29 CURRENT 1902-07-24 Dissolved 2014-01-21
SEAN MICHAEL PATERSON THE STRONGBOW DRINKS COMPANY LIMITED Director 2011-09-29 CURRENT 1992-06-30 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX FOOD LIMITED Director 2011-09-29 CURRENT 1987-06-22 Dissolved 2014-01-21
SEAN MICHAEL PATERSON SLALOM LAGER LIMITED Director 2011-09-29 CURRENT 1863-09-10 Dissolved 2014-01-21
SEAN MICHAEL PATERSON RED CHEEK FINANCE LIMITED Director 2011-09-29 CURRENT 1987-01-08 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WV LIMITED Director 2011-09-29 CURRENT 1974-02-28 Dissolved 2014-01-31
SEAN MICHAEL PATERSON BULMERS LIMITED Director 2011-09-29 CURRENT 2000-12-21 Dissolved 2014-01-21
SEAN MICHAEL PATERSON THISTLE INNS LIMITED Director 2011-09-29 CURRENT 1992-09-11 Dissolved 2015-01-02
SEAN MICHAEL PATERSON EX T OLDCO LIMITED Director 2011-09-29 CURRENT 1981-11-12 Dissolved 2014-01-28
SEAN MICHAEL PATERSON COURAGE GROUP LIMITED Director 2011-09-29 CURRENT 1995-06-12 Dissolved 2014-01-21
SEAN MICHAEL PATERSON EX WMC LIMITED Director 2011-09-29 CURRENT 1889-07-24 Dissolved 2014-01-31
SEAN MICHAEL PATERSON BULMER VERMONT LIMITED Director 2011-09-29 CURRENT 1998-05-14 Dissolved 2014-01-21
SEAN MICHAEL PATERSON BULMERS UK LIMITED Director 2011-09-29 CURRENT 1987-06-22 Dissolved 2014-07-15
SEAN MICHAEL PATERSON EX C.P. LIMITED Director 2011-09-29 CURRENT 1987-11-26 Active - Proposal to Strike off
SEAN MICHAEL PATERSON SCOTTISH & NEWCASTLE INDIA LIMITED Director 2011-09-29 CURRENT 1995-04-10 Active
KELLY TAYLOR-WELSH HEREFORDSHIRE CIDER COMPANY LIMITED(THE) Director 2012-03-23 CURRENT 1986-01-20 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WYC LIMITED Director 2012-03-23 CURRENT 1887-08-17 Dissolved 2014-01-31
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE UK LIMITED Director 2012-03-23 CURRENT 1991-11-04 Dissolved 2014-08-22
KELLY TAYLOR-WELSH SCOTTISH COURAGE LIMITED Director 2012-03-23 CURRENT 1986-03-11 Dissolved 2014-08-22
KELLY TAYLOR-WELSH W.V. (LONDON) LIMITED Director 2012-03-23 CURRENT 1902-07-24 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THE STRONGBOW DRINKS COMPANY LIMITED Director 2012-03-23 CURRENT 1992-06-30 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX FOOD LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-01-21
KELLY TAYLOR-WELSH SLALOM LAGER LIMITED Director 2012-03-23 CURRENT 1863-09-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH RED CHEEK FINANCE LIMITED Director 2012-03-23 CURRENT 1987-01-08 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WV LIMITED Director 2012-03-23 CURRENT 1974-02-28 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMERS LIMITED Director 2012-03-23 CURRENT 2000-12-21 Dissolved 2014-01-21
KELLY TAYLOR-WELSH THISTLE INNS LIMITED Director 2012-03-23 CURRENT 1992-09-11 Dissolved 2015-01-02
KELLY TAYLOR-WELSH EX T OLDCO LIMITED Director 2012-03-23 CURRENT 1981-11-12 Dissolved 2014-01-28
KELLY TAYLOR-WELSH COURAGE LIMITED Director 2012-03-23 CURRENT 1995-04-10 Dissolved 2014-01-21
KELLY TAYLOR-WELSH COURAGE GROUP LIMITED Director 2012-03-23 CURRENT 1995-06-12 Dissolved 2014-01-21
KELLY TAYLOR-WELSH EX WMC LIMITED Director 2012-03-23 CURRENT 1889-07-24 Dissolved 2014-01-31
KELLY TAYLOR-WELSH BULMER VERMONT LIMITED Director 2012-03-23 CURRENT 1998-05-14 Dissolved 2014-01-21
KELLY TAYLOR-WELSH BULMERS UK LIMITED Director 2012-03-23 CURRENT 1987-06-22 Dissolved 2014-07-15
KELLY TAYLOR-WELSH COURAGE DEVELOPMENTS LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JOHN SMITH'S RACING LIMITED Director 2012-03-23 CURRENT 1995-06-09 Dissolved 2015-04-07
KELLY TAYLOR-WELSH JYGSAW BRANDS LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-24
KELLY TAYLOR-WELSH LBW TAVERNS LIMITED Director 2012-03-23 CURRENT 1948-03-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH NEWCASTLE BREWERIES LIMITED(THE) Director 2012-03-23 CURRENT 1890-02-27 Dissolved 2015-04-14
KELLY TAYLOR-WELSH PEDIGREE NO. 1 LIMITED Director 2012-03-23 CURRENT 1967-10-17 Dissolved 2015-04-07
KELLY TAYLOR-WELSH SYMONDS CIDER & ENGLISH WINE COMPANY LIMITED Director 2012-03-23 CURRENT 1984-04-17 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H P BULMER HOLDINGS LIMITED Director 2012-03-23 CURRENT 1977-07-11 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MOSS SIDE BREWERY LIMITED Director 2012-03-23 CURRENT 1979-08-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH INCH'S CIDER LIMITED Director 2012-03-23 CURRENT 1989-05-02 Dissolved 2015-03-31
KELLY TAYLOR-WELSH JYGSAW LIMITED Director 2012-03-23 CURRENT 2007-09-04 Dissolved 2015-03-31
KELLY TAYLOR-WELSH H.P. BULMER PROFIT SHARING PLAN TRUSTEES LIMITED Director 2012-03-23 CURRENT 1979-06-06 Dissolved 2015-03-31
KELLY TAYLOR-WELSH MATTHEW BROWN LIMITED Director 2012-03-23 CURRENT 1875-04-27 Dissolved 2015-04-07
KELLY TAYLOR-WELSH UNIVERSAL BEVERAGES (HOLDINGS) LIMITED Director 2012-03-23 CURRENT 2007-10-25 Dissolved 2016-12-13
KELLY TAYLOR-WELSH EX C.P. LIMITED Director 2012-03-23 CURRENT 1987-11-26 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 2 LIMITED Director 2012-03-23 CURRENT 2007-09-10 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 1 LIMITED Director 2012-03-23 CURRENT 2007-09-21 Active - Proposal to Strike off
KELLY TAYLOR-WELSH HEINEKEN (ORANGE) 3 LIMITED Director 2012-03-23 CURRENT 2008-01-16 Active - Proposal to Strike off
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE INDIA LIMITED Director 2012-03-23 CURRENT 1995-04-10 Active
KELLY TAYLOR-WELSH SCOTTISH & NEWCASTLE LIMITED Director 2012-03-23 CURRENT 1931-01-14 Active
KELLY TAYLOR-WELSH S&NF LIMITED Director 2012-03-23 CURRENT 2006-04-03 Active
KELLY TAYLOR-WELSH HOME BREWERY LIMITED Director 2012-03-23 CURRENT 1890-08-29 Active
KELLY TAYLOR-WELSH S&N UK LIMITED Director 2012-03-23 CURRENT 1905-03-07 Active - Proposal to Strike off
KELLY TAYLOR-WELSH S&N ANGEL INVESTMENTS LTD. Director 2012-03-23 CURRENT 1953-10-30 Active
KELLY TAYLOR-WELSH H P BULMER LIMITED Director 2012-03-23 CURRENT 1918-06-27 Active
KELLY TAYLOR-WELSH CUNNINGHAM'S AND T.& W.THWAITES,LIMITED Director 2012-03-23 CURRENT 1897-04-03 Active
KELLY TAYLOR-WELSH NEWCASTLE FEDERATION BREWERIES LIMITED Director 2012-03-23 CURRENT 1984-12-19 Active
KELLY TAYLOR-WELSH BREWEXPERTS LIMITED Director 2012-03-23 CURRENT 1978-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-01-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-18SH1918/09/13 STATEMENT OF CAPITAL GBP 1.00
2013-09-18SH20STATEMENT BY DIRECTORS
2013-09-18CAP-SSSOLVENCY STATEMENT DATED 16/09/13
2013-09-18RES13REDUCTION OF SHARE PREMIUM ACCOUNT TO £0 16/09/2013
2013-09-18RES12VARYING SHARE RIGHTS AND NAMES
2013-09-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 2-4 BROADWAY PARK SOUTH GYLE BROADWAY EDINBURGH EH12 9JZ
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 9
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 15
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 18
2013-03-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2012-11-07AR0131/10/12 FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 07/11/2012
2012-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE LOUISE OLIVER / 07/11/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY TAYLOR-WELSH / 01/08/2012
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOW
2012-03-28AP01DIRECTOR APPOINTED MRS KELLY TAYLOR-WELSH
2011-11-02AR0131/10/11 FULL LIST
2011-10-14AP01DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON
2011-10-13ANNOTATIONRectified
2011-10-10AP01DIRECTOR APPOINTED MR SEAN MICHAEL PATERSON
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG TEDFORD
2011-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-11AP01DIRECTOR APPOINTED MR JOHN CHARLES LOW
2011-09-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PAYNE
2010-11-11AR0131/10/10 FULL LIST
2010-08-02RES01ADOPT ARTICLES 25/06/2010
2010-08-02RES01ADOPT ARTICLES 25/06/2010
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-19AR0131/10/09 FULL LIST
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SIMON AVES
2009-02-12288aDIRECTOR APPOINTED CRAIG TEDFORD
2009-02-02288aDIRECTOR APPOINTED WILLIAM JOHN PAYNE
2009-01-28288aSECRETARY APPOINTED ANNE LOUISE OLIVER
2008-11-13363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / SCOTTISH & NEWCASTLE BREWERIES(SERVICES) LIMITED / 01/08/2008
2008-10-10288aDIRECTOR APPOINTED ANNE LOUSIE OLIVER
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR PATRIC DOUGAN
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR GEORGE IZATT
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK STEVENS
2008-07-31288aDIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 28 ST ANDREW SQUARE EDINBURGH EH2 1AF
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / PATRIC DOUGAN / 21/07/2008
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR ANDREW STEVENSON
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BLOOD
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-23363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-23287REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 33 ELLERSLY ROAD EDINBURGH EH12 6HX
2005-11-01363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CORONATION INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORONATION INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1987-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-07-11 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1984-07-11 Satisfied THE BRITISH LINEN BANK LTD
STANDARD SECURITY 1984-07-10 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1984-07-10 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1984-07-06 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1984-07-03 Satisfied THE BRITISH LINEN BANK
BOND & FLOATING CHARGE 1984-06-15 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1984-06-07 Satisfied THE BRITISH LINEN BANK
STANDARD SECURITY 1983-08-18 Satisfied SCOTTISH AND NEWCASTLE BREWERIES PLC
Intangible Assets
Patents
We have not found any records of CORONATION INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORONATION INNS LIMITED
Trademarks
We have not found any records of CORONATION INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONATION INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CORONATION INNS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CORONATION INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONATION INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORONATION INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.