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.
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 |
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 |
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 |