CORE 150 INTERNATIONAL LIMITED
GLASGOW CORE 150 UK LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2BX

Company number SC424489
Status Liquidation
Incorporation Date 18 May 2012
Company Type Private Limited Company
Address GCRR, THIRD FLOOR, 65 BATH STREET, GLASGOW, G2 2BX
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA to C/O Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 22 June 2015; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19 LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19 ; Annual return made up to 18 May 2015 with full list of shareholders Statement of capital on 2015-06-04 GBP 10 . The most likely internet sites of CORE 150 INTERNATIONAL LIMITED are www.core150international.co.uk, and www.core-150-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.8 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core 150 International Limited is a Private Limited Company. The company registration number is SC424489. Core 150 International Limited has been working since 18 May 2012. The present status of the company is Liquidation. The registered address of Core 150 International Limited is Gcrr Third Floor 65 Bath Street Glasgow G2 2bx. . DEVLIN, Michael is a Secretary of the company. DEVLIN, Michael is a Director of the company. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
DEVLIN, Michael
Appointed Date: 18 May 2012

Director
DEVLIN, Michael
Appointed Date: 18 May 2012
48 years old

CORE 150 INTERNATIONAL LIMITED Events

22 Jun 2015
Registered office address changed from 1 Simonsburn Road Loreny Industrial Estate Kilmarnock Ayrshire KA1 5LA to C/O Gcrr Third Floor 65 Bath Street Glasgow G2 2BX on 22 June 2015
22 Jun 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-19

04 Jun 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10

04 Jun 2015
Secretary's details changed for Mr Michael Devlin on 1 May 2015
04 Jun 2015
Director's details changed for Mr Michael Devlin on 1 May 2015
...
... and 8 more events
01 Aug 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-12

05 Jul 2013
Annual return made up to 18 May 2013 with full list of shareholders
12 Dec 2012
Statement of capital following an allotment of shares on 12 December 2012
  • GBP 10

30 Oct 2012
Particulars of a mortgage or charge / charge no: 1
18 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORE 150 INTERNATIONAL LIMITED Charges

10 October 2014
Charge code SC42 4489 0003
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
30 September 2014
Charge code SC42 4489 0002
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
29 October 2012
Floating charge
Delivered: 30 October 2012
Status: Satisfied on 26 September 2014
Persons entitled: Aldermore Invoice Finance
Description: Undertaking & all property & assets present & future…