Core 94 Limited

  • Dissolved
  • Incorporated on 21 Feb 1991

Reg Address: C/O Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR

Previous Names:
Aberdeen Watersports And Leisure Limited - 15 Oct 1991
Citypitch Limited - 21 Feb 1991


  • Summary The company with name "Core 94 Limited" is a ltd and located in C/O Meston Reid & Co, 12 Carden Place, Aberdeen AB10 1UR. Core 94 Limited is currently in dissolved status and it was incorporated on 21 Feb 1991 (33 years 7 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Core 94 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 14 Jun 2011 - Resigned
30 Nov 2017
2 Alison Topley Director 1 Mar 2009 British Active
3 DAVIES WOOD SUMMERS LLP Corporate Secretary 1 May 2006 - Resigned
14 Jun 2011
4 David Edward George Gordon Director 3 Mar 1995 British Resigned
17 Feb 2009
5 Jason Warren Topley Director 3 Mar 1995 British Active
6 DAVIES WOOD SUMMERS Corporate Nominee Secretary 3 Mar 1995 - Resigned
1 May 2006
7 Charles Anthony Miller Director 5 Jan 1994 British Resigned
3 Mar 1995
8 Graham Joss Cunningham Secretary 5 Mar 1992 British Resigned
3 Mar 1995
9 Ray Gammack Secretary 10 Sep 1991 - Resigned
2 Mar 1992
10 Graham Joss Cunningham Director 10 Sep 1991 British Resigned
3 Mar 1995
11 Ray Gammack Director 10 Sep 1991 - Resigned
2 Mar 1992
12 Paula Lever Director 10 Sep 1991 British Resigned
5 Jan 1994
13 Stephen Aukland Lever Director 10 Sep 1991 British Resigned
5 Jan 1994
14 JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 21 Feb 1991 - Resigned
10 Sep 1991
15 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 21 Feb 1991 - Resigned
10 Sep 1991


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mrs Alison Topley
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Jason Warren Topley
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Core 94 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 26 Aug 2020 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting Scotland 26 May 2020 Download PDF
4 Pages
3 Address - Change Registered Office Company With Date Old New 17 Dec 2019 Download PDF
2 Pages
4 Resolution 16 Dec 2019 Download PDF
1 Pages
5 Confirmation Statement - No Updates 5 Mar 2019 Download PDF
3 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 5 Mar 2019 Download PDF
2 Pages
7 Accounts - Total Exemption Full 31 Dec 2018 Download PDF
8 Pages
8 Confirmation Statement - No Updates 21 Feb 2018 Download PDF
3 Pages
9 Address - Change Registered Office Company With Date Old New 13 Dec 2017 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 4 Dec 2017 Download PDF
1 Pages
11 Accounts - Total Exemption Full 30 Nov 2017 Download PDF
8 Pages
12 Confirmation Statement - Updates 22 Feb 2017 Download PDF
6 Pages
13 Accounts - Total Exemption Small 28 Nov 2016 Download PDF
7 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2016 Download PDF
4 Pages
15 Accounts - Total Exemption Small 18 Dec 2015 Download PDF
7 Pages
16 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2015 Download PDF
4 Pages
17 Change Of Name - Certificate Company 9 Dec 2014 Download PDF
3 Pages
18 Accounts - Total Exemption Small 28 Nov 2014 Download PDF
6 Pages
19 Address - Change Registered Office Company With Date Old New 28 Aug 2014 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2014 Download PDF
4 Pages
21 Accounts - Total Exemption Small 27 Nov 2013 Download PDF
6 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 26 Feb 2013 Download PDF
6 Pages
23 Accounts - Total Exemption Small 30 Nov 2012 Download PDF
7 Pages
24 Change Of Constitution - Statement Of Companys Objects 4 Apr 2012 Download PDF
2 Pages
25 Resolution 4 Apr 2012 Download PDF
56 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 2 Apr 2012 Download PDF
6 Pages
27 Accounts - Total Exemption Small 5 Dec 2011 Download PDF
4 Pages
28 Officers - Appoint Corporate Secretary Company With Name 15 Jun 2011 Download PDF
2 Pages
29 Officers - Termination Secretary Company With Name 15 Jun 2011 Download PDF
1 Pages
30 Address - Change Registered Office Company With Date Old 15 Jun 2011 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name 28 Feb 2011 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 28 Feb 2011 Download PDF
4 Pages
33 Accounts - Total Exemption Small 1 Dec 2010 Download PDF
6 Pages
34 Officers - Change Corporate Secretary Company With Change Date 2 Mar 2010 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
36 Officers - Change Person Director Company With Change Date 2 Mar 2010 Download PDF
2 Pages
37 Officers - Change Corporate Secretary Company With Change Date 2 Mar 2010 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2010 Download PDF
5 Pages
39 Accounts - Total Exemption Small 31 Dec 2009 Download PDF
6 Pages
40 Officers - Legacy 27 Aug 2009 Download PDF
1 Pages
41 Annual Return - Legacy 11 Mar 2009 Download PDF
3 Pages
42 Accounts - Amended Made Up Date 2 Mar 2009 Download PDF
6 Pages
43 Officers - Legacy 20 Feb 2009 Download PDF
1 Pages
44 Officers - Legacy 16 Feb 2009 Download PDF
1 Pages
45 Accounts - Total Exemption Small 4 Feb 2009 Download PDF
6 Pages
46 Accounts - Total Exemption Small 1 Jul 2008 Download PDF
4 Pages
47 Annual Return - Legacy 3 Mar 2008 Download PDF
4 Pages
48 Annual Return - Legacy 2 Mar 2007 Download PDF
2 Pages
49 Accounts - Total Exemption Small 4 Jan 2007 Download PDF
4 Pages
50 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
51 Officers - Legacy 4 Aug 2006 Download PDF
1 Pages
52 Annual Return - Legacy 16 Jun 2006 Download PDF
2 Pages
53 Mortgage - Legacy 4 Mar 2006 Download PDF
3 Pages
54 Accounts - Total Exemption Small 28 Feb 2006 Download PDF
5 Pages
55 Annual Return - Legacy 9 Mar 2005 Download PDF
2 Pages
56 Officers - Legacy 8 Mar 2005 Download PDF
1 Pages
57 Accounts - Total Exemption Small 30 Dec 2004 Download PDF
5 Pages
58 Annual Return - Legacy 5 Mar 2004 Download PDF
7 Pages
59 Accounts - Total Exemption Small 18 Dec 2003 Download PDF
5 Pages
60 Annual Return - Legacy 25 Feb 2003 Download PDF
7 Pages
61 Accounts - Total Exemption Small 22 Dec 2002 Download PDF
5 Pages
62 Annual Return - Legacy 28 Feb 2002 Download PDF
6 Pages
63 Accounts - Total Exemption Small 18 Dec 2001 Download PDF
5 Pages
64 Annual Return - Legacy 5 Mar 2001 Download PDF
6 Pages
65 Accounts - Small 28 Dec 2000 Download PDF
5 Pages
66 Annual Return - Legacy 22 Feb 2000 Download PDF
6 Pages
67 Accounts - Small 13 Dec 1999 Download PDF
5 Pages
68 Annual Return - Legacy 23 Feb 1999 Download PDF
4 Pages
69 Accounts - Small 21 Dec 1998 Download PDF
5 Pages
70 Annual Return - Legacy 11 Mar 1998 Download PDF
4 Pages
71 Accounts - Small 16 Dec 1997 Download PDF
5 Pages
72 Address - Legacy 4 Apr 1997 Download PDF
1 Pages
73 Annual Return - Legacy 19 Feb 1997 Download PDF
6 Pages
74 Accounts - Small 24 Oct 1996 Download PDF
5 Pages
75 Annual Return - Legacy 6 Mar 1996 Download PDF
6 Pages
76 Resolution 19 Jan 1996 Download PDF
1 Pages
77 Resolution 19 Jan 1996 Download PDF
78 Resolution 19 Jan 1996 Download PDF
79 Accounts - Small 29 Dec 1995 Download PDF
4 Pages
80 Annual Return - Legacy 25 May 1995 Download PDF
6 Pages
81 Officers - Legacy 9 Mar 1995 Download PDF
82 Resolution 9 Mar 1995 Download PDF
83 Incorporation - Memorandum Articles 9 Mar 1995 Download PDF
5 Pages
84 Officers - Legacy 9 Mar 1995 Download PDF
85 Officers - Legacy 9 Mar 1995 Download PDF
86 Address - Legacy 9 Mar 1995 Download PDF
87 Accounts - Small 26 Sep 1994 Download PDF
88 Mortgage - Legacy 9 Mar 1994 Download PDF
89 Annual Return - Legacy 15 Feb 1994 Download PDF
90 Officers - Legacy 14 Jan 1994 Download PDF
91 Officers - Legacy 14 Jan 1994 Download PDF
92 Officers - Legacy 14 Jan 1994 Download PDF
93 Accounts - Small 1 Oct 1993 Download PDF
94 Accounts - Small 25 Jun 1993 Download PDF
95 Annual Return - Legacy 18 May 1993 Download PDF
96 Officers - Legacy 23 Sep 1992 Download PDF
97 Annual Return - Legacy 26 May 1992 Download PDF
98 Officers - Legacy 24 Mar 1992 Download PDF
99 Officers - Legacy 24 Mar 1992 Download PDF
100 Capital - Legacy 22 Jan 1992 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.