CORE 94 LIMITED
ABERDEEN ABERDEEN WATERSPORTS AND LEISURE LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC130145
Status Active
Incorporation Date 21 February 1991
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of CORE 94 LIMITED are www.core94.co.uk, and www.core-94.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core 94 Limited is a Private Limited Company. The company registration number is SC130145. Core 94 Limited has been working since 21 February 1991. The present status of the company is Active. The registered address of Core 94 Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. TOPLEY, Alison is a Director of the company. TOPLEY, Jason Warren is a Director of the company. Secretary CUNNINGHAM, Graham Joss has been resigned. Secretary GAMMACK, Ray has been resigned. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CUNNINGHAM, Graham Joss has been resigned. Director GAMMACK, Ray has been resigned. Director GORDON, David Edward George has been resigned. Director LEVER, Paula has been resigned. Director LEVER, Stephen Aukland has been resigned. Director MILLER, Charles Anthony has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 14 June 2011

Director
TOPLEY, Alison
Appointed Date: 01 March 2009
54 years old

Director
TOPLEY, Jason Warren
Appointed Date: 03 March 1995
58 years old

Resigned Directors

Secretary
CUNNINGHAM, Graham Joss
Resigned: 03 March 1995
Appointed Date: 05 March 1992

Secretary
GAMMACK, Ray
Resigned: 02 March 1992
Appointed Date: 10 September 1991

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 03 March 1995

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 14 June 2011
Appointed Date: 01 May 2006

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 01 October 2009
Appointed Date: 01 May 2006

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 10 September 1991
Appointed Date: 21 February 1991

Director
CUNNINGHAM, Graham Joss
Resigned: 03 March 1995
Appointed Date: 10 September 1991
68 years old

Director
GAMMACK, Ray
Resigned: 02 March 1992
Appointed Date: 10 September 1991
66 years old

Director
GORDON, David Edward George
Resigned: 17 February 2009
Appointed Date: 03 March 1995
57 years old

Director
LEVER, Paula
Resigned: 05 January 1994
Appointed Date: 10 September 1991
62 years old

Director
LEVER, Stephen Aukland
Resigned: 05 January 1994
Appointed Date: 10 September 1991
72 years old

Director
MILLER, Charles Anthony
Resigned: 03 March 1995
Appointed Date: 05 January 1994
77 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 10 September 1991
Appointed Date: 21 February 1991

Persons With Significant Control

Mrs Alison Topley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jason Warren Topley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORE 94 LIMITED Events

22 Feb 2017
Confirmation statement made on 21 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 28 February 2015
02 Mar 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 89 more events
24 Sep 1991
New director appointed

24 Sep 1991
New secretary appointed;director resigned;new director appointed

24 Sep 1991
Registered office changed on 24/09/91 from: 24 great king street edinburgh EH3 6QN

05 Sep 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1991
Incorporation

CORE 94 LIMITED Charges

28 February 2006
Floating charge
Delivered: 4 March 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
4 March 1994
Bond & floating charge
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…