CORE STRUCTURES LIMITED
Status | DISSOLVED |
Company No. | SC351244 |
Category | Private Limited Company |
Incorporated | 13 Nov 2008 |
Age | 15 years, 6 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 03 Dec 2014 |
Years | 9 years, 5 months, 29 days |
SUMMARY
CORE STRUCTURES LIMITED is an dissolved private limited company with number SC351244. It was incorporated 15 years, 6 months, 18 days ago, on 13 November 2008 and it was dissolved 9 years, 5 months, 29 days ago, on 03 December 2014. The company address is Suite 2b, Johnstone House Suite 2b, Johnstone House, Aberdeen, AB10 1UD.
Company Fillings
Liquidation compulsory return of final meeting scotland
Date: 03 Sep 2014
Category: Insolvency
Sub Category: Compulsory
Type: 4.17(Scot)
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UB
Change date: 2014-02-05
Documents
Termination secretary company with name termination date
Date: 11 Jul 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clp Secretaries Limited
Termination date: 2012-07-02
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 30 Dec 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Liquidation compulsory notice winding up scotland
Date: 30 Dec 2011
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 30 Dec 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 30 Nov 2011
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Old address: Commercial House 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE
Change date: 2011-11-28
Documents
Termination director company with name termination date
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Beattie
Termination date: 2011-11-09
Documents
Termination director company with name termination date
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-11-09
Officer name: John Ian Jamieson
Documents
Termination director company with name termination date
Date: 23 Nov 2011
Action Date: 09 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Allan
Termination date: 2011-11-09
Documents
Termination director company with name termination date
Date: 23 Nov 2011
Action Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-10-31
Officer name: Hamish Fraser Morrison
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 13 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-13
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 13 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Resolution
Date: 11 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 11 Mar 2010
Action Date: 04 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-04
Capital : 2,626 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed william beattie
Documents
Legacy
Date: 13 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 05/03/09\gbp si 1@1=1\gbp ic 125/126\
Documents
Legacy
Date: 13 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 05/03/09\gbp si 25@1=25\gbp ic 100/125\
Documents
Resolution
Date: 13 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Mar 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 Dec 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shelf two 1122 LIMITED\certificate issued on 11/12/08
Documents
Legacy
Date: 25 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 13/11/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed michael john allan
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed john ian jamieson
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed sydney james birnie
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed hamish morrison
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director keir willox
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mma nominees LIMITED
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH JOHN MICHAEL CORR
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP008164 |
Status: | ACTIVE |
Category: | Limited Partnership |
COMPLETE ROOFING AND BUILDING LIMITED
148 GLEBE ROAD,LETCHWORTH GARDEN CITY,SG6 1DY
Number: | 11440086 |
Status: | ACTIVE |
Category: | Private Limited Company |
FREE SPIRIT TECHNOLOGY LIMITED
43 KINGSLEY ROAD,KETTERING,NN14 6HU
Number: | 03867893 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 ALTURA TOWER,LONDON,SW11 3GZ
Number: | 09838488 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WILLIAM STREET,NUNEATON,CV11 4PB
Number: | 11378809 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR OFFICE 229-231,NORTHAMPTON,NN1 4EF
Number: | 11854824 |
Status: | ACTIVE |
Category: | Private Limited Company |