Warning: file_put_contents(c/3ed2b0ff02c41be5a7a2b0a99d652355.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ef75a3c1bcba5f3a68951fc226adf1d9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Core 3 Partners Limited, TD9 9BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CORE 3 PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Core 3 Partners Limited. The company was founded 15 years ago and was given the registration number SC350675. The firm's registered office is in HAWICK. You can find them at 27 North Bridge Street, , Hawick, Borders. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:CORE 3 PARTNERS LIMITED
Company Number:SC350675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2008
End of financial year:31 October 2023
Jurisdiction:Scotland
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:27 North Bridge Street, Hawick, Borders, Scotland, TD9 9BD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Maxton Court, Hawick, TD9 7QN

Director31 October 2008Active
The Smiddy, Minto, Hawick, TD9 8SG

Director31 October 2008Active
5 Logie Mill, Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Secretary31 October 2008Active
27 North Bridge Street, Hawick, Scotland, TD9 9BD

Corporate Secretary31 October 2008Active
5, Inveresk Gate, Inveresk, EH21 7TB

Director31 October 2008Active
15, Wilton Hill Terrace, Hawick, TD9 8BE

Director31 October 2008Active

People with Significant Control

Mr Brian Gray
Notified on:01 July 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:18 Maxton Court, Hawick, Scotland, TD9 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Latta
Notified on:01 July 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:The Smiddy, Minto, Hawick, Scotland, TD9 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Latta
Notified on:20 June 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:Scotland
Address:The Smiddy, Minto, Hawick, Scotland, TD9 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brian Gray
Notified on:20 June 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:Scotland
Address:18 Maxton Court, Hawick, Scotland, TD9 9QN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Officers

Termination secretary company with name termination date.

Download
2017-02-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Address

Change registered office address company with date old address new address.

Download
2015-12-17Officers

Change corporate secretary company with change date.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.