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.
# | Name | Status |
---|---|---|
1 | Watersports Scotland Limited Mutual People: Alison Topley , Jason Warren Topley | dissolved |
2 | Aquademics Education Limited Mutual People: Alison Topley , Jason Warren Topley | dissolved |