Company NameKORE Technology Solutions Limited
DirectorDuncan Eric Booth
Company StatusActive
Company NumberSC435662
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Duncan Eric Booth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Peregrine Road
Westhill Business Park
Westhill
AB32 6JL
Scotland
Director NameMr James Scott Duncan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Peregrine Road
Westhill Business Park
Westhill
AB32 6JL
Scotland
Director NameMr Bruce Watt Masson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(same day as company formation)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address6 Peregrine Road
Westhill Business Park
Westhill
AB32 6JL
Scotland

Contact

Websitekore-solutions.co.uk
Email address[email protected]
Telephone01797 066968
Telephone regionRye

Location

Registered Address6 Peregrine Road
Westhill Business Park
Westhill
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Bruce Masson
40.00%
Ordinary
40k at £1James Duncan
40.00%
Ordinary
20k at £1Duncan Booth
20.00%
Ordinary

Financials

Year2014
Net Worth£24,353
Cash£7,482
Current Liabilities£380,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

21 October 2020Delivered on: 2 November 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 22 December 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 June 2023Director's details changed for Mr Duncan Eric Booth on 23 May 2023 (2 pages)
13 March 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
16 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2021Memorandum and Articles of Association (30 pages)
4 May 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 100,000.25
(4 pages)
12 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
11 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
2 November 2020Registration of charge SC4356620002, created on 21 October 2020 (17 pages)
13 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 August 2020Director's details changed for Mr Duncan Eric Booth on 31 July 2020 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Change of details for Karab Ltd as a person with significant control on 31 October 2019 (2 pages)
5 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
4 November 2019Change of details for Karab Ltd as a person with significant control on 31 October 2019 (2 pages)
4 November 2019Notification of Karab Ltd as a person with significant control on 31 October 2019 (2 pages)
4 November 2019Termination of appointment of James Scott Duncan as a director on 31 October 2019 (1 page)
4 November 2019Cessation of Bruce Watt Masson as a person with significant control on 31 October 2019 (1 page)
4 November 2019Cessation of James Scott Duncan as a person with significant control on 31 October 2019 (1 page)
4 November 2019Termination of appointment of Bruce Watt Masson as a director on 31 October 2019 (1 page)
29 October 2019Statement of capital following an allotment of shares on 14 December 2012
  • GBP 100,000
(3 pages)
29 October 2019Director's details changed for Mr Duncan Eric Booth on 31 August 2016 (2 pages)
29 October 2019Director's details changed for Mr Duncan Eric Booth on 30 May 2018 (2 pages)
29 October 2019Director's details changed for Mr Duncan Eric Booth on 31 August 2017 (2 pages)
29 October 2019Change of details for Mr James Scott Duncan as a person with significant control on 30 April 2018 (2 pages)
29 October 2019Director's details changed for Mr Duncan Eric Booth on 31 January 2016 (2 pages)
30 September 2019Director's details changed for Mr James Scott Duncan on 21 September 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 September 2019Director's details changed for Mr Duncan Eric Booth on 16 September 2019 (2 pages)
6 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2018Registered office address changed from 2 Abercrombie Court Prospect Road Westhill AB32 6FE to 6 Peregrine Road Westhill Business Park Westhill AB32 6JL on 23 July 2018 (1 page)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 June 2016Registered office address changed from C/O C/O Stronachs 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 2 Abercrombie Court Prospect Road Westhill AB32 6FE on 6 June 2016 (1 page)
6 June 2016Registered office address changed from C/O C/O Stronachs 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 2 Abercrombie Court Prospect Road Westhill AB32 6FE on 6 June 2016 (1 page)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(4 pages)
16 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100,000
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(4 pages)
25 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
24 February 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(4 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(4 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 December 2012Appointment of Mr Duncan Eric Booth as a director (2 pages)
12 December 2012Appointment of Mr Duncan Eric Booth as a director (2 pages)
12 December 2012Appointment of Mr Duncan Eric Booth as a director (2 pages)
12 December 2012Appointment of Mr Duncan Eric Booth as a director (2 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)