About

Registered Number: SC282072
Date of Incorporation: 23/03/2005 (19 years ago)
Company Status: Active
Registered Address: 37 Melville Street, Edinburgh, EH3 7JF

 

Founded in 2005, Core-asset Consulting Ltd are based in Edinburgh, it's status is listed as "Active". The companies directors are listed as Williamson, Elizabeth, Orr, David in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Elizabeth 23 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ORR, David 23 March 2005 07 October 2015 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 April 2018
RESOLUTIONS - N/A 10 July 2017
SH10 - Notice of particulars of variation of rights attached to shares 10 July 2017
SH08 - Notice of name or other designation of class of shares 10 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 20 January 2017
SH01 - Return of Allotment of shares 14 December 2016
RESOLUTIONS - N/A 04 August 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 29 March 2016
TM02 - Termination of appointment of secretary 13 November 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
AA - Annual Accounts 10 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 01 April 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 16 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 27 July 2011
466(Scot) - N/A 14 July 2011
466(Scot) - N/A 12 July 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 June 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 15 March 2011
SH06 - Notice of cancellation of shares 16 August 2010
SH03 - Return of purchase of own shares 16 August 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
RESOLUTIONS - N/A 12 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 30 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 25 January 2007
363s - Annual Return 17 October 2006
225 - Change of Accounting Reference Date 19 September 2006
410(Scot) - N/A 12 August 2005
287 - Change in situation or address of Registered Office 04 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
225 - Change of Accounting Reference Date 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
NEWINC - New incorporation documents 23 March 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 21 July 2011 Outstanding

N/A

Floating charge 22 June 2011 Outstanding

N/A

Floating charge 05 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.