Advanced company searchLink opens in new window

CORE STRUCTURES LIMITED

Company number SC351244

Filter by category

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)
03 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
03 Sep 2014 4.17(Scot) Notice of final meeting of creditors
05 Feb 2014 AD01 Registered office address changed from Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UB on 5 February 2014
11 Jul 2012 TM02 Termination of appointment of Clp Secretaries Limited as a secretary on 2 July 2012
30 Dec 2011 4.9(Scot) Appointment of a provisional liquidator
30 Dec 2011 CO4.2(Scot) Court order notice of winding up
30 Dec 2011 4.2(Scot) Notice of winding up order
30 Nov 2011 4.9(Scot) Appointment of a provisional liquidator
28 Nov 2011 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE on 28 November 2011
23 Nov 2011 TM01 Termination of appointment of William Beattie as a director on 9 November 2011
23 Nov 2011 TM01 Termination of appointment of John Ian Jamieson as a director on 9 November 2011
23 Nov 2011 TM01 Termination of appointment of Michael John Allan as a director on 9 November 2011
23 Nov 2011 TM01 Termination of appointment of Hamish Fraser Morrison as a director on 31 October 2011
17 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2011-11-17
  • GBP 2,626
25 May 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
29 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 2,626
09 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
13 Mar 2009 288a Director appointed william beattie
13 Mar 2009 88(2) Ad 05/03/09\gbp si 1@1=1\gbp ic 125/126\
13 Mar 2009 88(2) Ad 05/03/09\gbp si 25@1=25\gbp ic 100/125\
13 Mar 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares disregarding section 89(1) 25 and 1 shares 05/03/2009
13 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association