CORE 94 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCORE 94 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130145
    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 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 AddressNo

    What were the previous names of CORE 94 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABERDEEN WATERSPORTS AND LEISURE LIMITEDOct 15, 1991Oct 15, 1991
    CITYPITCH LIMITEDFeb 21, 1991Feb 21, 1991

    What are the latest accounts for CORE 94 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for CORE 94 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    4 pagesLIQ14(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 10, 2019

    LRESEX

    Confirmation statement made on Feb 21, 2019 with no updates

    3 pagesCS01

    Change of details for Jason Warren Topley as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Confirmation statement made on Feb 21, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Termination of appointment of Brodies Secretarial Services Limited as a secretary on Nov 30, 2017

    1 pagesTM02

    Total exemption full accounts made up to Feb 28, 2017

    8 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Feb 29, 2016

    7 pagesAA

    Annual return made up to Feb 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Feb 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed aberdeen watersports and leisure LIMITED\certificate issued on 09/12/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 08, 2014

    RES15

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    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 pagesAD01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Feb 21, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    7 pagesAA

    Resolutions

    Resolutions
    56 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of CORE 94 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOPLEY, Alison
    12 Carden Place
    AB10 1UR Aberdeen
    C/O Meston Reid & Co
    Director
    12 Carden Place
    AB10 1UR Aberdeen
    C/O Meston Reid & Co
    United KingdomBritishDirector140457110001
    TOPLEY, Jason Warren
    12 Carden Place
    AB10 1UR Aberdeen
    C/O Meston Reid & Co
    Director
    12 Carden Place
    AB10 1UR Aberdeen
    C/O Meston Reid & Co
    United KingdomBritishCompany Director45669950003
    CUNNINGHAM, Graham Joss
    Hillside
    Lumphanan
    AB31 4RY Banchory
    Kincardineshire
    Scotland
    Secretary
    Hillside
    Lumphanan
    AB31 4RY Banchory
    Kincardineshire
    Scotland
    British1297460002
    GAMMACK, Ray
    9 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    Secretary
    9 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    British5348690001
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    DAVIES WOOD SUMMERS
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Nominee Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    900017870001
    DAVIES WOOD SUMMERS LLP
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Aberdeenshire
    109053950001
    DAVIES WOOD SUMMERS LLP
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Secretary
    Albyn Terrace
    AB10 1YP Aberdeen
    8
    Aberdeenshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberS0300829
    109053950001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    CUNNINGHAM, Graham Joss
    Hillside
    Lumphanan
    AB31 4RY Banchory
    Kincardineshire
    Scotland
    Director
    Hillside
    Lumphanan
    AB31 4RY Banchory
    Kincardineshire
    Scotland
    BritishLogisitics Coordinator1297460002
    GAMMACK, Ray
    9 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    Director
    9 Binghill Park
    Milltimber
    AB1 0EE Aberdeen
    Aberdeenshire
    BritishMarketing Manager5348690001
    GORDON, David Edward George
    113 Jesmond Road
    AB22 8NY Aberdeen
    Aberdeenshire
    Director
    113 Jesmond Road
    AB22 8NY Aberdeen
    Aberdeenshire
    United KingdomBritishFirefighter42376700003
    LEVER, Paula
    46 Kinmundy Drive
    Westhill
    AB32 6SW Skene
    Aberdeenshire
    Director
    46 Kinmundy Drive
    Westhill
    AB32 6SW Skene
    Aberdeenshire
    BritishManageress5348700001
    LEVER, Stephen Aukland
    46 Kinmundy Drive
    Westhill
    AB32 6SW Skene
    Aberdeenshire
    Director
    46 Kinmundy Drive
    Westhill
    AB32 6SW Skene
    Aberdeenshire
    BritishInstrument Engineer543090002
    MILLER, Charles Anthony
    14 Shore Street
    Inverallochy
    AB43 5YA Fraserburgh
    Aberdeenshire
    Director
    14 Shore Street
    Inverallochy
    AB43 5YA Fraserburgh
    Aberdeenshire
    ScotlandBritishDiving Consultant283280002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of CORE 94 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Alison Topley
    12 Carden Place
    AB10 1UR Aberdeen
    C/O Meston Reid & Co
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Jason Warren Topley
    12 Carden Place
    AB10 1UR Aberdeen
    C/O Meston Reid & Co
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CORE 94 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 04, 2006Registration of a charge (410)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 09, 1994Registration of a charge (410)

    Does CORE 94 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Aug 26, 2020Dissolved on
    Creditors 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