Background WavePink WaveYellow Wave

CORAZA SYSTEMS EUROPE LIMITED (SC071605)

CORAZA SYSTEMS EUROPE LIMITED (SC071605) is an active UK company. incorporated on 27 May 1980. with registered office in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORAZA SYSTEMS EUROPE LIMITED has been registered for 45 years. Current directors include JAMIESON, Betty Ann, JAMIESON, James.

Company Number
SC071605
Status
active
Type
ltd
Incorporated
27 May 1980
Age
45 years
Address
15 Atholl Crescent, Midlothian, EH3 8HA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JAMIESON, Betty Ann, JAMIESON, James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORAZA SYSTEMS EUROPE LIMITED

CORAZA SYSTEMS EUROPE LIMITED is an active company incorporated on 27 May 1980 with the registered office located in Midlothian. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORAZA SYSTEMS EUROPE LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

SC071605

LTD Company

Age

45 Years

Incorporated 27 May 1980

Size

N/A

Accounts

ARD: 31/5

Overdue

11 years overdue

Last Filed

Made up to 31 May 2013 (12 years ago)
Submitted on 4 September 2013 (12 years ago)
Period: 1 June 2012 - 31 May 2013(13 months)
Type: Dormant

Next Due

Due by 28 February 2015
Period: 1 June 2013 - 31 May 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 February 2017
For period ending 31 January 2017

Previous Company Names

LIVINGSTON PRECISION (ENGINEERING) LIMITED
From: 3 September 2001To: 31 July 2002
CORAZA SYSTEMS EUROPE LIMITED
From: 26 June 2001To: 3 September 2001
LIVINGSTON PRECISION (ENGINEERING) LIMITED
From: 27 May 1980To: 26 June 2001
Contact
Address

15 Atholl Crescent Edinburgh Midlothian, EH3 8HA,

Timeline

No significant events found

Capital Table
People

Officers

23

3 Active
20 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
15 Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 24 Jun 2002

JAMIESON, Betty Ann

Active
Bridgend House, Mid CalderEH53 0AX
Born December 1951
Director
Appointed 24 Jun 2002

JAMIESON, James

Active
Bridgend House 25 Pumpherston Road, LivingstonEH53 0AX
Born July 1952
Director
Appointed 14 Jun 2002

KREIDER, Stephen Maynard

Resigned
4548 Bentley Drive, Plano75093
Secretary
Appointed 30 May 2002
Resigned 24 Jun 2002

LAING, Douglas Ross

Resigned
Kennel Cottage Glentirranmuir, StirlingFK8 3HU
Secretary
Appointed 25 Jun 1997
Resigned 31 May 2001

REILLY, Bernard

Resigned
30 Strathalmond Road, EdinburghEH4 8AF
Secretary
Appointed N/A
Resigned 01 May 1992

SHAW, David Allan

Resigned
12 Forglen Crescent, StirlingFK9 4BQ
Secretary
Appointed 01 May 1992
Resigned 25 Jun 1997

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 31 May 2001
Resigned 30 May 2002

BURTON, Thomas Roy

Resigned
9240 Forest Downs, Germantown38138
Born June 1947
Director
Appointed 31 May 2001
Resigned 11 May 2002

DIGESUALDO, Antonio J

Resigned
12410 Dimmit Court, Austin78732
Born January 1970
Director
Appointed 31 May 2001
Resigned 08 Mar 2002

GLASGOW, Alistair William

Resigned
10 Eskfield Grove, DalkeithEH22 3FA
Born July 1960
Director
Appointed 30 May 2002
Resigned 24 Jun 2002

HUMPHRIES, J Brent

Resigned
702 Baylor Street, Austin
Born March 1968
Director
Appointed 31 May 2001
Resigned 08 Mar 2002

MACKENZIE, Finlay, Dr

Resigned
26 Burnbrae, EdinburghEH12 8UB
Born July 1934
Director
Appointed 28 Apr 1993
Resigned 23 Jun 1997

MCCOMISKY, Anita Jean

Resigned
19 Murieston Gardens, LivingstonEH54 9BA
Born August 1958
Director
Appointed N/A
Resigned 01 May 1992

MCCOMISKY, Patrick

Resigned
19 Murieston Gardens, LivingstonEH54 9BA
Born July 1948
Director
Appointed N/A
Resigned 19 May 1996

MCKENZIE, Iain George

Resigned
Prospect House Sunnyside Road, FalkirkFK2 0RW
Born May 1947
Director
Appointed N/A
Resigned 31 May 2001

MCKENZIE, Maureen

Resigned
50 Comyn Drive, FalkirkFK2 0YP
Born February 1950
Director
Appointed N/A
Resigned 01 May 1992

REILLY, Bernard

Resigned
11 Kings Cramond, EdinburghEH4 6RL
Born February 1940
Director
Appointed N/A
Resigned 09 Sept 1999

REILLY, Patricia

Resigned
30 Strathalmond Road, EdinburghEH4 8AF
Born July 1942
Director
Appointed N/A
Resigned 01 May 1992

SHAW, David Allan

Resigned
12 Forglen Crescent, StirlingFK9 4BQ
Born September 1943
Director
Appointed 01 May 1992
Resigned 02 May 1997

SMITH, Kenneth John

Resigned
Wildacre, AuchterarderPH3 1NB
Born October 1938
Director
Appointed 21 Feb 1995
Resigned 02 May 1997

TAYLOR, Robert Ronald Cameron

Resigned
Westburn Steading, PerthPH2 0QY
Born December 1947
Director
Appointed 01 May 1992
Resigned 31 May 2001

WILLIS, Michael Dennis

Resigned
29 Coney Park, StirlingFK7 9LU
Born April 1950
Director
Appointed 19 May 1996
Resigned 31 May 2001
Fundings
Financials
Latest Activities

Filing History

137

Court Order
1 November 2024
OC-DVOC-DV
Gazette Dissolved Compulsory
20 October 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
27 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Court Order
7 December 2017
OC-DVOC-DV
Gazette Dissolved Voluntary
3 October 2014
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 June 2014
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 May 2014
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Dormant
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 February 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Accounts With Accounts Type Medium
17 January 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
17 March 2003
AAAnnual Accounts
Legacy
25 February 2003
363aAnnual Return
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Resolution
5 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Resolution
20 June 2002
RESOLUTIONSResolutions
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
325a325a
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Auditors Resignation Company
20 December 2001
AUDAUD
Certificate Change Of Name Company
3 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
419a(Scot)419a(Scot)
Legacy
7 June 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2000
AAAnnual Accounts
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
23 February 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1997
AAAnnual Accounts
Legacy
16 September 1997
419a(Scot)419a(Scot)
Legacy
16 September 1997
419a(Scot)419a(Scot)
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
419a(Scot)419a(Scot)
Legacy
13 May 1997
410(Scot)410(Scot)
Legacy
8 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
288288
Legacy
2 July 1996
288288
Legacy
30 May 1996
419a(Scot)419a(Scot)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 1995
AAAnnual Accounts
Legacy
29 June 1995
288288
Legacy
23 March 1995
288288
Legacy
10 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
18 February 1993
363sAnnual Return (shuttle)
Legacy
28 January 1993
225(1)225(1)
Auditors Resignation Company
5 June 1992
AUDAUD
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
15 May 1992
288288
Legacy
12 May 1992
225(1)225(1)
Memorandum Articles
7 May 1992
MEM/ARTSMEM/ARTS
Memorandum Articles
7 May 1992
MEM/ARTSMEM/ARTS
Legacy
7 May 1992
88(2)R88(2)R
Legacy
7 May 1992
287Change of Registered Office
Legacy
7 May 1992
123Notice of Increase in Nominal Capital
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Resolution
7 May 1992
RESOLUTIONSResolutions
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
7 May 1992
288288
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Accounts With Accounts Type Small
14 December 1989
AAAnnual Accounts
Legacy
14 December 1989
363363
Legacy
19 January 1989
410(Scot)410(Scot)
Legacy
18 January 1989
363363
Accounts With Accounts Type Medium
10 January 1989
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
27 November 1987
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Miscellaneous
27 May 1980
MISCMISC