About

Registered Number: SC130145
Date of Incorporation: 21/02/1991 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2020 (4 years and 7 months ago)
Registered Address: C/O Meston Reid & Co, 12 Carden Place, Aberdeen, AB10 1UR

 

Established in 1991, Core 94 Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. This business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPLEY, Alison 01 March 2009 - 1
TOPLEY, Jason Warren 03 March 1995 - 1
CUNNINGHAM, Graham Joss 10 September 1991 03 March 1995 1
GAMMACK, Ray 10 September 1991 02 March 1992 1
GORDON, David Edward George 03 March 1995 17 February 2009 1
LEVER, Paula 10 September 1991 05 January 1994 1
LEVER, Stephen Aukland 10 September 1991 05 January 1994 1
MILLER, Charles Anthony 05 January 1994 03 March 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 August 2020
LIQ14(Scot) - N/A 26 May 2020
AD01 - Change of registered office address 17 December 2019
RESOLUTIONS - N/A 16 December 2019
CS01 - N/A 05 March 2019
PSC04 - N/A 05 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 13 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 March 2015
CERTNM - Change of name certificate 09 December 2014
AA - Annual Accounts 28 November 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 November 2012
RESOLUTIONS - N/A 04 April 2012
CC04 - Statement of companies objects 04 April 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 05 December 2011
AP04 - Appointment of corporate secretary 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AD01 - Change of registered office address 15 June 2011
AR01 - Annual Return 28 February 2011
TM02 - Termination of appointment of secretary 28 February 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 31 December 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 11 March 2009
AAMD - Amended Accounts 02 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 16 February 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 03 March 2008
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 January 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
363a - Annual Return 16 June 2006
410(Scot) - N/A 04 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 09 March 2005
288c - Notice of change of directors or secretaries or in their particulars 08 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 18 December 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 11 March 1998
AA - Annual Accounts 16 December 1997
287 - Change in situation or address of Registered Office 04 April 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 24 October 1996
363s - Annual Return 06 March 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
RESOLUTIONS - N/A 19 January 1996
AA - Annual Accounts 29 December 1995
363b - Annual Return 25 May 1995
RESOLUTIONS - N/A 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
MEM/ARTS - N/A 09 March 1995
AA - Annual Accounts 26 September 1994
410(Scot) - N/A 09 March 1994
363s - Annual Return 15 February 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
288 - N/A 14 January 1994
AA - Annual Accounts 01 October 1993
AA - Annual Accounts 25 June 1993
363s - Annual Return 18 May 1993
288 - N/A 23 September 1992
363b - Annual Return 26 May 1992
288 - N/A 24 March 1992
288 - N/A 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1992
MEM/ARTS - N/A 16 October 1991
CERTNM - Change of name certificate 14 October 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
288 - N/A 24 September 1991
287 - Change in situation or address of Registered Office 24 September 1991
RESOLUTIONS - N/A 05 September 1991
NEWINC - New incorporation documents 21 February 1991

Mortgages & Charges

Description Date Status Charge by
Floating charge 28 February 2006 Outstanding

N/A

Bond & floating charge 04 March 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.