CORE PROJECTS (SCOTLAND) LTD.
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Registered office address changed from C/O Accy Busn Cnslt Ltd 17 Flowerhill Street Airdrie Lanarkshire ML6 6AP to 4 Royal Crescent Glasgow City of Glasgow G3 7SL on 2025-04-16 |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-10-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Termination of appointment of Geraldine Corry as a director on 2024-10-28 |
29/10/2429 October 2024 | Registration of charge SC2746910001, created on 2024-10-28 |
29/10/2429 October 2024 | Notification of Cpsi Holdings Ltd as a person with significant control on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Geraldine Corry as a secretary on 2024-10-28 |
29/10/2429 October 2024 | Termination of appointment of Liam Corry as a director on 2024-10-28 |
29/10/2429 October 2024 | Cessation of Liam Corry as a person with significant control on 2024-10-28 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
27/09/2327 September 2023 | Appointment of Mr Michael Corry as a director on 2023-09-20 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
14/12/2014 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
24/02/2024 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/02/1814 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
01/06/171 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
08/11/128 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CORRY / 01/01/2012 |
08/11/128 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM CORRY / 01/01/2012 |
08/11/128 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE CORRY / 01/01/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/05/1219 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
09/11/119 November 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
08/07/118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/11/108 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/11/0912 November 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE CORRY / 13/10/2009 |
12/11/0912 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM CORRY / 13/10/2009 |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | REGISTERED OFFICE CHANGED ON 22/07/2008 FROM THE ACCOUNTANCY & BUSINESS CONSULTANCY LTD, VICTORIA BUSINESS CENTRE, BELL BUS PARK ROCHSOLLOCH ROAD,AIRDRIE ML6 9BG |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
20/03/0720 March 2007 | SECRETARY RESIGNED |
20/03/0720 March 2007 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
11/12/0611 December 2006 | REGISTERED OFFICE CHANGED ON 11/12/06 FROM: AFM HOUSE 6 CROFTHEAD ROAD PRESTWICK AYRSHIRE KA9 1HW |
11/12/0611 December 2006 | SECRETARY RESIGNED |
11/12/0611 December 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company