CORE 94 LIMITED: Filings

  • Overview

    Company NameCORE 94 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC130145
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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