CORE-ASSET CONSULTING LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewRegistered office address changed from 37 Melville Street Edinburgh EH3 7JF to 80 George Street 80 George Street 3rd Floor Edinburgh Lothian EH2 3BU on 2024-03-18

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

26/01/2326 January 2023 Full accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Change of details for Ms Elizabeth Williamson as a person with significant control on 2022-10-06

View Document

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

30/06/1930 June 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

30/06/1830 June 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

10/07/1710 July 2017 ADOPT ARTICLES 26/06/2017

View Document

10/07/1710 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 22/07/16 STATEMENT OF CAPITAL GBP 90.20

View Document

04/08/164 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/04/161 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ORR

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/04/1510 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMSON / 30/03/2015

View Document

10/04/1510 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID ORR / 30/03/2015

View Document

27/02/1527 February 2015 SUB-DIVISION
06/02/15

View Document

27/02/1527 February 2015 SUB-DIVISION 06/02/15

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document



27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1114 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

12/07/1112 July 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1016 August 2010 16/08/10 STATEMENT OF CAPITAL GBP 90

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/107 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMSON / 23/03/2010

View Document

12/05/1012 May 2010 SHARE PURCHASE AGREEMENT 26/03/2010

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/08 FROM: 37 MELVILLE STREET EDINBURGH EH3 7JF

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 37 MELVILLE STREET EDINBURGH EH3 7JF

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: 9/10 ST ANDREWS SQUARE NWB BUSINESS EXCHANGE EDINBURGH EH2 2AF

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 9/10 ST ANDREWS SQUARE NWB BUSINESS EXCHANGE EDINBURGH EH2 2AF

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/08/0512 August 2005 PARTIC OF MORT/CHARGE *****

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 101/17 GREEN BANK VILLAGE GREEN BANK DRIVE EDINBURGH EH10 5GB

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company