CORE 94 LIMITED: Filings
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 |
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 | ||||||||||
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