CORE PRESERVATION LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 6TB

Company number SC265000
Status Active
Incorporation Date 16 March 2004
Company Type Private Limited Company
Address NELSON GILMOUR SMITH, MERCANTILE CHAMBERS, 53 BOTHWELL STREET, GLASGOW, G2 6TB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of CORE PRESERVATION LIMITED are www.corepreservation.co.uk, and www.core-preservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Preservation Limited is a Private Limited Company. The company registration number is SC265000. Core Preservation Limited has been working since 16 March 2004. The present status of the company is Active. The registered address of Core Preservation Limited is Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6tb. . ALLAN, Verna is a Secretary of the company. ALLAN, Jonathan Richard is a Director of the company. ALLAN, Peter Ferguson is a Director of the company. ALLAN, Verna is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
ALLAN, Verna
Appointed Date: 16 March 2004

Director
ALLAN, Jonathan Richard
Appointed Date: 16 March 2004
47 years old

Director
ALLAN, Peter Ferguson
Appointed Date: 24 May 2007
44 years old

Director
ALLAN, Verna
Appointed Date: 16 March 2004
52 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 16 March 2004
Appointed Date: 16 March 2004

Persons With Significant Control

Mr Jonathan Allan
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CORE PRESERVATION LIMITED Events

21 Apr 2017
Confirmation statement made on 16 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 23 more events
06 Apr 2006
Total exemption small company accounts made up to 31 March 2005
18 May 2005
Return made up to 16/03/05; full list of members
03 May 2004
Ad 16/03/04--------- £ si 99@1=99 £ ic 1/100
17 Mar 2004
Secretary resigned
16 Mar 2004
Incorporation