About

Registered Number: SC197282
Date of Incorporation: 16/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: 6 Claverhouse Drive, Edinburgh, Midlothian, EH16 6BS,

 

Core Solutions Group Ltd was founded on 16 June 1999, it has a status of "Active". There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STURROCK, John Garrow 16 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 June 2018
RP04CS01 - N/A 26 June 2018
RP04AR01 - N/A 26 June 2018
PSC04 - N/A 25 June 2018
PSC04 - N/A 25 June 2018
CH03 - Change of particulars for secretary 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AD01 - Change of registered office address 25 June 2018
CH01 - Change of particulars for director 25 June 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 22 June 2016
AD01 - Change of registered office address 23 June 2015
CH01 - Change of particulars for director 23 June 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 22 June 2010
AD01 - Change of registered office address 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 02 May 2006
225 - Change of Accounting Reference Date 28 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 04 May 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 13 July 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
AA - Annual Accounts 27 January 2004
CERTNM - Change of name certificate 21 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 08 February 2001
CERTNM - Change of name certificate 06 December 2000
363s - Annual Return 27 June 2000
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.