- Company Overview for CORE ASSETS SCOTLAND LIMITED (SC442220)
- Filing history for CORE ASSETS SCOTLAND LIMITED (SC442220)
- People for CORE ASSETS SCOTLAND LIMITED (SC442220)
- More for CORE ASSETS SCOTLAND LIMITED (SC442220)
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) |
---|---|---|---|
25 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
01 Sep 2014 | TM01 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 | |
16 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
28 Nov 2013 | AD01 | Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 28 November 2013 | |
07 Feb 2013 | NEWINC | Incorporation |