CORE AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCORE AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC382149
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORE AGENCY LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is CORE AGENCY LIMITED located?

    Registered Office Address
    13 Dunning Drive
    Cumbernauld
    G68 0FN Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HMS (842) LIMITEDJul 19, 2010Jul 19, 2010

    What are the latest accounts for CORE AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for CORE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 19, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2012

    Statement of capital on Aug 16, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 31, 2011

    2 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Pauline Wales as a director

    3 pagesAP01

    Appointment of Andrew Hipson as a director

    3 pagesAP01

    Appointment of Brian William John Wales as a director

    3 pagesAP01

    Resolutions

    Resolutions
    14 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed hms (842) LIMITED\certificate issued on 02/08/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 02, 2010

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2010

    RES15

    Statement of capital following an allotment of shares on Jul 30, 2010

    • Capital: GBP 100
    3 pagesSH01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE United Kingdom on Jul 30, 2010

    1 pagesAD01

    Termination of appointment of Hms Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Hms Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Donald Munro as a director

    1 pagesTM01

    Incorporation

    17 pagesNEWINC

    Who are the officers of CORE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIPSON, Andrew
    Belleisle Court
    Carrickstone
    G68 0BZ Cumbernauld
    7
    Scotland
    Director
    Belleisle Court
    Carrickstone
    G68 0BZ Cumbernauld
    7
    Scotland
    ScotlandBritish154439240001
    WALES, Brian William John
    Dunning Drive
    Westerwood
    G68 0FN Cumbernauld
    13
    Scotland
    Director
    Dunning Drive
    Westerwood
    G68 0FN Cumbernauld
    13
    Scotland
    ScotlandBritish119066510001
    WALES, Pauline
    Dunning Drive
    Westerwood
    G68 0FN Cumbernauld
    13
    Scotland
    Director
    Dunning Drive
    Westerwood
    G68 0FN Cumbernauld
    13
    Scotland
    ScotlandBritish119066550001
    HMS SECRETARIES LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Secretary
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC143239
    138735420001
    MUNRO, Donald John
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    United KingdomBritish125965730001
    HMS DIRECTORS LIMITED
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC160661
    138735440001

    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