CORE DESIGN (SCOTLAND) LTD.
INSCH

Hellopages » Aberdeenshire » Aberdeenshire » AB52 6XP

Company number SC265629
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address UNIT 1 NORTH ROAD INDUSTRIAL ESTATE, NORTH ROAD, INSCH, SCOTLAND, AB52 6XP
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Registered office address changed from 4 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DH to Unit 1 North Road Industrial Estate North Road Insch AB52 6XP on 17 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CORE DESIGN (SCOTLAND) LTD. are www.coredesignscotland.co.uk, and www.core-design-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Core Design Scotland Ltd is a Private Limited Company. The company registration number is SC265629. Core Design Scotland Ltd has been working since 29 March 2004. The present status of the company is Active. The registered address of Core Design Scotland Ltd is Unit 1 North Road Industrial Estate North Road Insch Scotland Ab52 6xp. . ALLAN, Jennifer Ann is a Secretary of the company. ALLAN, Ray Dawson is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
ALLAN, Jennifer Ann
Appointed Date: 31 March 2004

Director
ALLAN, Ray Dawson
Appointed Date: 31 March 2004
58 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Persons With Significant Control

Mr Ray Dawson Allan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CORE DESIGN (SCOTLAND) LTD. Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
17 Feb 2017
Registered office address changed from 4 Bon Accord Crescent Aberdeen Aberdeenshire AB11 6DH to Unit 1 North Road Industrial Estate North Road Insch AB52 6XP on 17 February 2017
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
08 Apr 2004
Director resigned
08 Apr 2004
Director resigned
06 Apr 2004
New director appointed
06 Apr 2004
New secretary appointed
29 Mar 2004
Incorporation