Advanced company searchLink opens in new window

MANSFORD CORE (GP) LIMITED

Company number SC425632

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)
24 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
24 Oct 2019 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
25 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
18 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
14 Jan 2016 AA Full accounts made up to 31 March 2015
31 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
31 Jul 2015 CH01 Director's details changed for Mr David James Reynolds on 31 July 2015
31 Jul 2015 CH01 Director's details changed for Mr Oliver Smith on 31 July 2015
02 Dec 2014 AA Full accounts made up to 31 March 2014
25 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
31 Mar 2014 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG United Kingdom on 31 March 2014
07 Jan 2014 AA Full accounts made up to 31 March 2013
03 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
20 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
13 Jul 2012 CH01 Director's details changed for David James Reynolds on 13 July 2012
06 Jun 2012 NEWINC Incorporation