CORONET DH LIMITED
Activities of head offices
CORONET DH LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ
Full company profile for CORONET DH LIMITED (SC499268), a dissolved company based in Glasgow, United Kingdom. Incorporated 2 Mar 2015. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Cash in Bank
£401.00
Net Assets
-£15.14M
Total Liabilities
£25.12M
Turnover
N/A
Employees
N/A
Debt Ratio
252%
Financial History
Revenue, profit, EBITDA and key financial figures
2021 Dec Year End | 2020 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ronald Alexander Robson | Director | British | Scotland | 1 Oct 2019 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Beatty Topco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 May 2025 | Resolution | Resolutions | |
| 15 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 7 May 2025 | Change Of Name | Certificate Change Of Name Company | |
| 10 Apr 2025 | Capital | Allotment of shares (GBP 1,782,033) on 2025-03-31 | |
| 2 Apr 2025 | Officers | Termination of James Ferguson Hall as director on 2025-04-01 |
Resolutions
Change Registered Office Address Company With Date Old Address New Address
Certificate Change Of Name Company
Allotment of shares (GBP 1,782,033) on 2025-03-31
Termination of James Ferguson Hall as director on 2025-04-01
Recent Activity
Latest Activity
Resolutions
11 months ago on 15 May 2025
Change Registered Office Address Company With Date Old Address New Address
11 months ago on 15 May 2025
Certificate Change Of Name Company
11 months ago on 7 May 2025
Allotment of shares (GBP 1,782,033) on 2025-03-31
1 years ago on 10 Apr 2025
Termination of James Ferguson Hall as director on 2025-04-01
1 years ago on 2 Apr 2025
