Advanced company searchLink opens in new window

CORE 94 LIMITED

Company number SC130145

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
26 May 2020 LIQ14(Scot) Final account prior to dissolution in CVL
17 Dec 2019 AD01 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 17 December 2019
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
05 Mar 2019 PSC04 Change of details for Jason Warren Topley as a person with significant control on 6 April 2016
31 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
13 Dec 2017 AD01 Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Nautilus House 35 Waterloo Quay Aberdeen AB11 5BS on 13 December 2017
04 Dec 2017 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 30 November 2017
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
09 Dec 2014 CERTNM Company name changed aberdeen watersports and leisure LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-08
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Aug 2014 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014
17 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
04 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2012 CC04 Statement of company's objects