About

Registered Number: SC066301
Date of Incorporation: 08/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Bankhead, Broxburn, West Lothian, EH52 6PP

 

Core Cut Ltd was registered on 08 November 1978, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Crocker, Ewan Alaister, Wilson, Craig Thomas, Coutts-milne, Andrew James, Crocker, Kathleen Mary, Crocker, Alaister Graham in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKER, Ewan Alaister 04 January 2010 - 1
WILSON, Craig Thomas 01 April 2011 - 1
CROCKER, Alaister Graham N/A 24 May 2011 1
Secretary Name Appointed Resigned Total Appointments
COUTTS-MILNE, Andrew James 01 February 1998 21 August 1998 1
CROCKER, Kathleen Mary N/A 01 February 1998 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 27 May 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 15 September 2017
MR01 - N/A 07 April 2017
MR04 - N/A 31 March 2017
CS01 - N/A 07 March 2017
MR01 - N/A 26 January 2017
MR04 - N/A 26 January 2017
MR01 - N/A 22 December 2016
MR04 - N/A 02 December 2016
MR04 - N/A 02 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AAMD - Amended Accounts 01 July 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 11 October 2012
AA01 - Change of accounting reference date 11 September 2012
SH01 - Return of Allotment of shares 17 July 2012
SH08 - Notice of name or other designation of class of shares 17 July 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
AA - Annual Accounts 31 October 2011
CH03 - Change of particulars for secretary 20 September 2011
TM01 - Termination of appointment of director 04 July 2011
SH06 - Notice of cancellation of shares 22 June 2011
SH03 - Return of purchase of own shares 22 June 2011
RESOLUTIONS - N/A 31 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 07 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 05 May 2011
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 03 May 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AP01 - Appointment of director 04 April 2011
AR01 - Annual Return 24 March 2011
RESOLUTIONS - N/A 03 March 2011
CC04 - Statement of companies objects 03 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AP01 - Appointment of director 29 January 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 21 October 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 October 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 04 October 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 16 August 2004
AA - Annual Accounts 01 December 2003
363s - Annual Return 18 November 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 20 November 2002
419a(Scot) - N/A 25 June 2002
410(Scot) - N/A 15 February 2002
410(Scot) - N/A 31 January 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 16 November 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 29 October 1998
288a - Notice of appointment of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
288b - Notice of resignation of directors or secretaries 10 February 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
363s - Annual Return 20 October 1997
AA - Annual Accounts 03 October 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 25 June 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 21 September 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 05 September 1994
AA - Annual Accounts 01 December 1993
363s - Annual Return 09 November 1993
RESOLUTIONS - N/A 30 September 1993
RESOLUTIONS - N/A 30 September 1993
RESOLUTIONS - N/A 30 September 1993
AA - Annual Accounts 30 July 1992
AA - Annual Accounts 02 August 1991
363a - Annual Return 27 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1990
AA - Annual Accounts 30 May 1990
RESOLUTIONS - N/A 08 February 1990
123 - Notice of increase in nominal capital 08 February 1990
363 - Annual Return 17 October 1989
AA - Annual Accounts 26 June 1989
363 - Annual Return 16 May 1989
288 - N/A 14 November 1988
AA - Annual Accounts 30 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 July 1987
RESOLUTIONS - N/A 21 July 1987
RESOLUTIONS - N/A 21 July 1987
410(Scot) - N/A 17 July 1987
363 - Annual Return 09 July 1987
363 - Annual Return 12 June 1987
AA - Annual Accounts 12 June 1987
287 - Change in situation or address of Registered Office 12 June 1987
AA - Annual Accounts 21 November 1986
AA - Annual Accounts 13 November 1986
NEWINC - New incorporation documents 08 November 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 April 2017 Outstanding

N/A

A registered charge 18 January 2017 Outstanding

N/A

A registered charge 01 December 2016 Fully Satisfied

N/A

Standard security 19 April 2011 Fully Satisfied

N/A

Standard security 19 April 2011 Fully Satisfied

N/A

Standard security 11 February 2002 Fully Satisfied

N/A

Bond & floating charge 25 January 2002 Outstanding

N/A

Bond & floating charge 01 July 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.