CORE 94 LIMITED
Overview
Company Name | CORE 94 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC130145 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CORE 94 LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is CORE 94 LIMITED located?
Registered Office Address | C/O Meston Reid & Co 12 Carden Place AB10 1UR Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORE 94 LIMITED?
Company Name | From | Until |
---|---|---|
ABERDEEN WATERSPORTS AND LEISURE LIMITED | Oct 15, 1991 | Oct 15, 1991 |
CITYPITCH LIMITED | Feb 21, 1991 | Feb 21, 1991 |
What are the latest accounts for CORE 94 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for CORE 94 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 4 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS Scotland to C/O Meston Reid & Co 12 Carden Place Aberdeen AB10 1UR on Dec 17, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Jason Warren Topley as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Feb 28, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS on Dec 13, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Brodies Secretarial Services Limited as a secretary on Nov 30, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 21, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed aberdeen watersports and leisure LIMITED\certificate issued on 09/12/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 56 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of CORE 94 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOPLEY, Alison | Director | 12 Carden Place AB10 1UR Aberdeen C/O Meston Reid & Co | United Kingdom | British | Director | 140457110001 | ||||||||
TOPLEY, Jason Warren | Director | 12 Carden Place AB10 1UR Aberdeen C/O Meston Reid & Co | United Kingdom | British | Company Director | 45669950003 | ||||||||
CUNNINGHAM, Graham Joss | Secretary | Hillside Lumphanan AB31 4RY Banchory Kincardineshire Scotland | British | 1297460002 | ||||||||||
GAMMACK, Ray | Secretary | 9 Binghill Park Milltimber AB1 0EE Aberdeen Aberdeenshire | British | 5348690001 | ||||||||||
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland |
| 79799970001 | ||||||||||
DAVIES WOOD SUMMERS | Nominee Secretary | 8 Albyn Terrace AB10 1YP Aberdeen | 900017870001 | |||||||||||
DAVIES WOOD SUMMERS LLP | Secretary | 8 Albyn Terrace AB10 1YP Aberdeen Aberdeenshire | 109053950001 | |||||||||||
DAVIES WOOD SUMMERS LLP | Secretary | Albyn Terrace AB10 1YP Aberdeen 8 Aberdeenshire United Kingdom |
| 109053950001 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
CUNNINGHAM, Graham Joss | Director | Hillside Lumphanan AB31 4RY Banchory Kincardineshire Scotland | British | Logisitics Coordinator | 1297460002 | |||||||||
GAMMACK, Ray | Director | 9 Binghill Park Milltimber AB1 0EE Aberdeen Aberdeenshire | British | Marketing Manager | 5348690001 | |||||||||
GORDON, David Edward George | Director | 113 Jesmond Road AB22 8NY Aberdeen Aberdeenshire | United Kingdom | British | Firefighter | 42376700003 | ||||||||
LEVER, Paula | Director | 46 Kinmundy Drive Westhill AB32 6SW Skene Aberdeenshire | British | Manageress | 5348700001 | |||||||||
LEVER, Stephen Aukland | Director | 46 Kinmundy Drive Westhill AB32 6SW Skene Aberdeenshire | British | Instrument Engineer | 543090002 | |||||||||
MILLER, Charles Anthony | Director | 14 Shore Street Inverallochy AB43 5YA Fraserburgh Aberdeenshire | Scotland | British | Diving Consultant | 283280002 | ||||||||
JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of CORE 94 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Alison Topley | Apr 06, 2016 | 12 Carden Place AB10 1UR Aberdeen C/O Meston Reid & Co | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Jason Warren Topley | Apr 06, 2016 | 12 Carden Place AB10 1UR Aberdeen C/O Meston Reid & Co | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CORE 94 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Feb 28, 2006 Delivered On Mar 04, 2006 | Outstanding | 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
| ||||
Transactions
| ||||
Bond & floating charge | Created On Mar 04, 1994 Delivered On Mar 09, 1994 | Outstanding | 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
| ||||
Transactions
|
Does CORE 94 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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