Company NameCore Assets Scotland Limited
DirectorsJonathan David Clark and Joanne August
Company StatusActive
Company NumberSC442220
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 1 month ago)
Previous NameFoster Care Associates Scotland Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan David Clark
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(5 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 3 Gateway Office Park
Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMs Joanne August
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 3 Gateway Office Park
Cambuslang Way
Glasgow
G32 8ND
Scotland
Director NameMr Stephen John Grosvenor
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbberley View Saxon Business Park Hanbury Road, St
Bromsgrove
B60 4AD
Director NameMr Martin James Stuart Cockburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbberley View Saxon Business Park Hanbury Road, St
Bromsgrove
B60 4AD
Director NameMr Mark Richard Costello
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(5 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressPavilion 3 Gateway Office Park
Cambuslang Way
Glasgow
G32 8ND
Scotland

Contact

Websitewww.thefca.co.uk
Telephone0141 6461400
Telephone regionGlasgow

Location

Registered AddressPavilion 3 Gateway Office Park
Cambuslang Way
Glasgow
G32 8ND
Scotland
ConstituencyGlasgow East
WardShettleston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Core Assets Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
22 February 2021Change of details for Core Assets Group Limited as a person with significant control on 23 January 2019 (2 pages)
29 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
17 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 August 2019Termination of appointment of Mark Richard Costello as a director on 31 July 2019 (1 page)
15 July 2019Appointment of Joanne August as a director on 2 July 2019 (2 pages)
11 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 November 2018Appointment of Mr Mark Richard Costello as a director on 31 October 2018 (2 pages)
6 November 2018Termination of appointment of Martin James Stuart Cockburn as a director on 31 October 2018 (1 page)
6 November 2018Appointment of Mr Jonathan David Clark as a director on 31 October 2018 (2 pages)
5 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 March 2017Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages)
21 March 2017Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
1 September 2014Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page)
1 September 2014Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
7 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
28 November 2013Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 28 November 2013 (1 page)
28 November 2013Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 28 November 2013 (1 page)
7 February 2013Incorporation (21 pages)
7 February 2013Incorporation (21 pages)