UKBizDB.co.uk

CORE CUT LIMITED

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

This company is commonly known as Core Cut Limited. The company was founded 45 years ago and was given the registration number SC066301. The firm's registered office is in WEST LOTHIAN. You can find them at Bankhead, Broxburn, West Lothian, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CORE CUT LIMITED
Company Number:SC066301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1978
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bankhead, Broxburn, West Lothian, EH52 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankhead, Broxburn, West Lothian, EH52 6PP

Secretary22 September 1998Active
Bankhead, Broxburn, West Lothian, EH52 6PP

Director04 January 2010Active
Bankhead, Broxburn, West Lothian, EH52 6PP

Director10 May 1997Active
Bankhead, Broxburn, West Lothian, EH52 6PP

Director-Active
44 Oatlands Park, Linlithgow, EH49 6AG

Secretary01 February 1998Active
Newfargie Farm, Glenfarg, Perth, PH2 9QT

Secretary-Active
Beech Lea House, Strathord, Stanley, PH1 4PS

Director-Active
Bankhead, Broxburn, West Lothian, EH52 6PP

Director01 April 2011Active

People with Significant Control

Mr Finlay Graham Crocker
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:Bankhead, West Lothian, EH52 6PP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ewan Alaister Crocker
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:British
Address:Bankhead, West Lothian, EH52 6PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-31Mortgage

Mortgage satisfy charge full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-26Mortgage

Mortgage satisfy charge full.

Download
2016-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-02Mortgage

Mortgage satisfy charge full.

Download
2016-12-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.