- Company Overview for CORE STRUCTURES LIMITED (SC351244)
- Filing history for CORE STRUCTURES LIMITED (SC351244)
- People for CORE STRUCTURES LIMITED (SC351244)
- Insolvency for CORE STRUCTURES LIMITED (SC351244)
- More for CORE STRUCTURES LIMITED (SC351244)
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
|
|
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
|
|
11 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 4 March 2010
|
|
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
|
|
13 Mar 2009 | RESOLUTIONS |
Resolutions
|