CORE MEDIATION LIMITED
Overview
Company Name | CORE MEDIATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC202079 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORE MEDIATION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CORE MEDIATION LIMITED located?
Registered Office Address | 6 Claverhouse Drive EH16 6BS Edinburgh East Lothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORE MEDIATION LIMITED?
Company Name | From | Until |
---|---|---|
BLP 9929 LIMITED | Dec 02, 1999 | Dec 02, 1999 |
What are the latest accounts for CORE MEDIATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CORE MEDIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Fiona Mathieson Sturrock on Nov 19, 2018 | 1 pages | CH03 | ||||||||||
Director's details changed for John Garrow Sturrock on Nov 19, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 6 Claverhouse Drive Edinburgh East Lothian EH16 6BS on Jun 23, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for John Garrow Sturrock on Jun 23, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Pamela Livingstone Lyall as a director on Aug 08, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CORE MEDIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STURROCK, Fiona Mathieson | Secretary | EH16 6BS Edinburgh 6 Claverhouse Drive East Lothian | British | Company Director | 64540170001 | |||||
STURROCK, John Garrow | Director | Claverhouse Drive EH16 6BS Edinburgh 6 Midlothian Scotland | Scotland | British | Advocate/Company Director | 64540160002 | ||||
SKILLING, Alan John | Secretary | 8 Deroran Place FK8 2PG Stirling Stirlingshire | British | 79576750001 | ||||||
WATSON, Graham Forgie | Secretary | 18 Dundas Home Farm EH30 9SS South Queensferry | British | Corporate Financier | 95935450001 | |||||
BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
LYALL, Pamela Livingstone | Director | Castlecraig Business Park Springbank Road FK7 7WT Stirling Macfarlane Gray House Stirlingshire Scotland | United Kingdom | British | Housewife/Retired Solicitor | 73418260001 | ||||
SEMPLE, David | Director | 39 Kelvin Court G12 0AE Glasgow Lanarkshire | United Kingdom | British | Solicitor | 86050002 | ||||
WATSON, Graham Forgie | Director | 18 Dundas Home Farm EH30 9SS South Queensferry | United Kingdom | British | Corporate Financier | 95935450001 | ||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of CORE MEDIATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Core Solutions Group Limited | Apr 06, 2016 | Claverhouse Drive EH16 6BS Edinburgh 6 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
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