Glasgow
G69 6QS
Scotland
Secretary Name | Mr Darren Cross |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Health Advisor |
Country of Residence | Scotland |
Correspondence Address | 102 Camp Road Glasgow G69 6QS Scotland |
Director Name | Mr Darren Cross |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Fitness Manager |
Country of Residence | Scotland |
Correspondence Address | 102 Camp Road Glasgow G69 6QS Scotland |
Director Name | Donald Lennox |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Role | Sports Therapist |
Correspondence Address | 4 East Main Street Harthill Lanarkshire ML7 5QW Scotland |
Secretary Name | Mr Darren Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 August 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 102 Camp Road Glasgow G69 6QS Scotland |
Director Name | John Marshall |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2008) |
Role | Property Developer |
Correspondence Address | 458 Carlisle Road Lesmahagow Lanark ML11 0JU Scotland |
Director Name | Mr James McQuade |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2008) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 25 Quarrybrae Gardens Uddingston Glasgow G71 6JQ Scotland |
Secretary Name | John Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 2008) |
Role | Property Developer |
Correspondence Address | 458 Carlisle Road Lesmahagow Lanark ML11 0JU Scotland |
Director Name | Mr John McMenemy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 2015) |
Role | Health Advisor |
Country of Residence | Scotland |
Correspondence Address | Hamilton Football Stadium Hamilton Lanarkshire ML3 0FT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | core-physio.org |
---|---|
Telephone | 0800 0546430 |
Telephone region | Freephone |
Registered Address | Hamilton Football Stadium Hamilton Lanarkshire ML3 0FT Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
2 at £1 | Darren Cross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,613 |
Cash | £160 |
Current Liabilities | £28,125 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
30 August 2016 | Delivered on: 14 September 2016 Persons entitled: Edinburgh Alternative Finance Limited (Trading as Lendingcrowd) Classification: A registered charge Outstanding |
---|
30 January 2024 | Total exemption full accounts made up to 31 October 2023 (7 pages) |
---|---|
3 December 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
19 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
13 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
4 January 2022 | Satisfaction of charge SC2383370001 in full (1 page) |
10 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
8 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 September 2016 | Registration of charge SC2383370001, created on 30 August 2016 (18 pages) |
14 September 2016 | Registration of charge SC2383370001, created on 30 August 2016 (18 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 May 2015 | Termination of appointment of John Mcmenemy as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of John Mcmenemy as a director on 29 May 2015 (1 page) |
1 April 2015 | Company name changed core fitness LTD.\certificate issued on 01/04/15
|
1 April 2015 | Company name changed core fitness LTD.\certificate issued on 01/04/15
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Appointment of Mr John Mcmenemy as a director (2 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 July 2012 | Appointment of Mr John Mcmenemy as a director (2 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
29 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
8 July 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page) |
14 April 2010 | Director's details changed for Darren Cross on 18 October 2009 (2 pages) |
14 April 2010 | Director's details changed for Darren Cross on 18 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page) |
14 April 2010 | Director's details changed for Mr Darren Cross on 18 October 2009 (2 pages) |
14 April 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Mr Darren Cross on 18 October 2009 (2 pages) |
14 April 2010 | Secretary's details changed for Mr Darren Cross on 18 October 2009 (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
31 July 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 February 2009 | Appointment terminated director john marshall (1 page) |
9 February 2009 | Return made up to 18/10/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary john marshall (1 page) |
9 February 2009 | Appointment terminated secretary john marshall (1 page) |
9 February 2009 | Return made up to 18/10/08; full list of members (3 pages) |
9 February 2009 | Appointment terminated director john marshall (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
9 October 2008 | Appointment terminated director james mcquade (1 page) |
9 October 2008 | Director and secretary appointed darren cross (2 pages) |
9 October 2008 | Director and secretary appointed darren cross (2 pages) |
9 October 2008 | Appointment terminated director james mcquade (1 page) |
13 May 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
13 May 2008 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
7 January 2008 | Return made up to 18/10/07; no change of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
13 December 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
5 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
5 December 2006 | Return made up to 18/10/06; full list of members (7 pages) |
4 May 2006 | Return made up to 18/10/05; full list of members (7 pages) |
4 May 2006 | Return made up to 18/10/05; full list of members (7 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 102 camp road garrowhill glasgow G69 6QS (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Secretary resigned;director resigned (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: 102 camp road garrowhill glasgow G69 6QS (1 page) |
31 August 2004 | New director appointed (2 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
10 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 18/10/03; full list of members (7 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 18-20 barns street ayr KA7 1XA (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 18-20 barns street ayr KA7 1XA (1 page) |
19 November 2002 | Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 November 2002 | New director appointed (2 pages) |
19 November 2002 | Director resigned (1 page) |
19 November 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Incorporation (16 pages) |
18 October 2002 | Incorporation (16 pages) |