Advanced company searchLink opens in new window

CORE SOLUTIONS GROUP LIMITED

Company number SC197282

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)
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 148
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 26/06/2018
23 Jun 2015 AD01 Registered office address changed from Macfarlane Gray Limited Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT to 6 Claverhouse Drive Edinburgh East Lothian EH16 6BS on 23 June 2015
23 Jun 2015 CH01 Director's details changed for John Garrow Sturrock on 23 June 2015
18 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 148
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 148
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Jun 2011 AR01 Annual return made up to 16 June 2011
02 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 16 June 2010 with full list of shareholders
29 Apr 2010 AD01 Registered office address changed from Rutland House 19 Rutland Square Edinburgh EH1 2BB on 29 April 2010
29 Apr 2010 CH03 Secretary's details changed for Fiona Mathieson Sturrock on 16 April 2010
29 Apr 2010 CH01 Director's details changed for Fiona Mathieson Sturrock on 16 April 2010
29 Apr 2010 CH01 Director's details changed for John Garrow Sturrock on 16 April 2010
21 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jul 2009 363a Return made up to 16/06/09; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
18 Jun 2008 363a Return made up to 16/06/08; full list of members
01 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
20 Jul 2007 363s Return made up to 16/06/07; full list of members