Company NameCoracow Limited
DirectorsJohn Francis Scott and Maria Catherine Scott
Company StatusActive
Company Number07856643
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Francis Scott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address2 Higher Lydgate Park
Grasscroft
Oldham
Greater Manchester
OL4 4EF
Director NameMrs Maria Catherine Scott
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Frederick Street
Oldham
Lancashire
OL8 1RD
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered Address2 Higher Lydgate Park
Grasscroft
Oldham
OL4 4EF
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maria Catherine Scott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

24 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 December 2021Cessation of John Francis Scott as a person with significant control on 12 June 2021 (1 page)
6 December 2021Cessation of Maria Catherine Scott as a person with significant control on 6 April 2016 (1 page)
6 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
6 December 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 100
(5 pages)
6 December 2021Notification of a person with significant control statement (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 July 2021Change of details for Maria Catherine Scott as a person with significant control on 1 March 2021 (5 pages)
15 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 June 2021Memorandum and Articles of Association (11 pages)
12 June 2021Notification of John Francis Scott as a person with significant control on 1 March 2021 (2 pages)
6 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
18 August 2020Registered office address changed from 103 Frederick Street Oldham Lancashire OL8 1rd to 2 Higher Lydgate Park Grasscroft Oldham OL4 4EF on 18 August 2020 (1 page)
3 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
13 February 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
15 February 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 22 November 2016 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(4 pages)
12 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages)
10 December 2012Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages)
7 December 2012Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages)
7 December 2012Director's details changed for Mr John Francis Scott on 22 November 2011 (2 pages)
7 December 2012Director's details changed for Maria Catherine Scott on 22 November 2011 (2 pages)
7 December 2012Director's details changed for Maria Catherine Scott on 22 November 2011 (2 pages)
22 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
22 November 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages)
7 December 2011Appointment of Mr John Francis Scott as a director (2 pages)
7 December 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Jonathon Round as a director (1 page)
7 December 2011Appointment of Mr John Francis Scott as a director (2 pages)
7 December 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 7 December 2011 (1 page)
7 December 2011Appointment of Maria Catherine Scott as a director (2 pages)
7 December 2011Termination of appointment of Jonathon Round as a director (1 page)
7 December 2011Appointment of Maria Catherine Scott as a director (2 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)