Advanced company searchLink opens in new window

CORE 150 INTERNATIONAL LIMITED

Company number SC424489

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)
05 May 2018 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2018 MISC 4.26SCOT
05 Feb 2018 4.17(Scot) Notice of final meeting of creditors
22 Jun 2015 AD01 Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA to C/O Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 22 June 2015
22 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
04 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
04 Jun 2015 CH03 Secretary's details changed for Mr Michael Devlin on 1 May 2015
04 Jun 2015 CH01 Director's details changed for Mr Michael Devlin on 1 May 2015
04 Jun 2015 AD01 Registered office address changed from 3 Station Park Baillieston Glasgow G69 7XY to 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA on 4 June 2015
21 Oct 2014 MR01 Registration of charge SC4244890003, created on 10 October 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 May 2014
01 Oct 2014 MR01 Registration of charge SC4244890002, created on 30 September 2014
26 Sep 2014 MR04 Satisfaction of charge 1 in full
13 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 10
05 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
14 Aug 2013 CERTNM Company name changed core 150 uk LIMITED\certificate issued on 14/08/13
  • CONNOT ‐
01 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12
05 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 12 December 2012
  • GBP 10
30 Oct 2012 MG01s Particulars of a mortgage or charge / charge no: 1
18 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)