CORE TECHNICAL SERVICES LIMITED

CORE TECHNICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORE TECHNICAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC089893
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CORE TECHNICAL SERVICES LIMITED?

    • (7487) /

    Where is CORE TECHNICAL SERVICES LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORE (INDUSTRIAL AND TECHNICAL SERVICES) LIMITEDOct 01, 1984Oct 01, 1984

    What are the latest accounts for CORE TECHNICAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CORE TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from Union Plaza (6th Floor) Union Wynd Aberdeen Aberdeenshire AB10 1DQ on Jul 29, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2010

    LRESSP

    Registered office address changed from Norfolk House Pitmedden Road Dyce Aberdeen AB21 0DP on May 14, 2010

    2 pagesAD01

    Appointment of Gordon Mcgregor as a director

    3 pagesAP01

    Appointment of Gordon Macgregor as a secretary

    3 pagesAP03

    Termination of appointment of Bruce Chisholm as a secretary

    2 pagesTM02

    Termination of appointment of Bruce Chisholm as a director

    2 pagesTM01

    Termination of appointment of Andrew Glen as a director

    2 pagesTM01

    Full accounts made up to Mar 31, 2010

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Previous accounting period shortened from Dec 31, 2010 to Mar 31, 2010

    3 pagesAA01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Apr 08, 2010

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    10 pages363a

    Full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Total exemption small company accounts made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of CORE TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACGREGOR, Gordon
    Udny
    AB41 6SD Ellon
    Tillycorthie Mansion House
    Aberdeenshire
    Secretary
    Udny
    AB41 6SD Ellon
    Tillycorthie Mansion House
    Aberdeenshire
    British151269830001
    MCGREGOR, Gordon
    Udny
    AB41 6SD Ellon
    Tillycorthie Mansion House
    Aberdeenshire
    Director
    Udny
    AB41 6SD Ellon
    Tillycorthie Mansion House
    Aberdeenshire
    ScotlandBritish151269850001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    MACGREGOR, Cynthia Frances Margaret
    Tillycorthie Mansion House
    Lower West Wing
    Udny
    Ellon
    Secretary
    Tillycorthie Mansion House
    Lower West Wing
    Udny
    Ellon
    British534740002
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Director
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    AberdeenBritish102208940001
    GLEN, Andrew Lundie
    Glenellan
    Ythanbank
    AB41 7TD Ellon
    Aberdeenshire
    Director
    Glenellan
    Ythanbank
    AB41 7TD Ellon
    Aberdeenshire
    ScotlandBritish102046410002
    MACGREGOR, Gordon
    Tillycorthie Mansion House
    Lower West Wing, Udny
    AB41 6SD Ellon
    Aberdeenshire
    Director
    Tillycorthie Mansion House
    Lower West Wing, Udny
    AB41 6SD Ellon
    Aberdeenshire
    ScotlandBritish76946900001
    MACRAE, Charles Iain Ross
    Easter Lovat Farm House
    Beauly
    IV4 7AZ Inverness-Shire
    Director
    Easter Lovat Farm House
    Beauly
    IV4 7AZ Inverness-Shire
    British937440005
    SEDGE, Douglas Alan
    30 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    Director
    30 Harlaw Road
    AB15 4YY Aberdeen
    Aberdeenshire
    ScotlandBritish68300200002
    WILSON, Brian David Henderson, Rt Hon
    219 Queen Victoria Drive
    G13 1UU Glasgow
    Lanarkshire
    Director
    219 Queen Victoria Drive
    G13 1UU Glasgow
    Lanarkshire
    ScotlandBritish92572070001

    Does CORE TECHNICAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 30, 2005
    Delivered On Oct 05, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 05, 2005Registration of a charge (410)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 28, 1999
    Delivered On Nov 01, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Howemoss drive, dyce, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 01, 1999Registration of a charge (410)
    • Jan 06, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 01, 1998
    Delivered On May 08, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Equity Partnership
    Transactions
    • May 08, 1998Registration of a charge (410)
    • Jul 30, 1998Alteration to a floating charge (466 Scot)
    • Feb 19, 2005Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 03, 1985
    Delivered On Jun 10, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 1985Registration of a charge
    • Jul 30, 1998Alteration to a floating charge (466 Scot)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does CORE TECHNICAL SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 04, 2011Dissolved on
    Jul 06, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0