Cambuslang Way
Glasgow
G32 8ND
Scotland
Director Name | Ms Joanne August |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 3 Gateway Office Park Cambuslang Way Glasgow G32 8ND Scotland |
Director Name | Mr Stephen John Grosvenor |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park Hanbury Road, St Bromsgrove B60 4AD |
Director Name | Mr Martin James Stuart Cockburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abberley View Saxon Business Park Hanbury Road, St Bromsgrove B60 4AD |
Director Name | Mr Mark Richard Costello |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2018(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pavilion 3 Gateway Office Park Cambuslang Way Glasgow G32 8ND Scotland |
Website | www.thefca.co.uk |
---|---|
Telephone | 0141 6461400 |
Telephone region | Glasgow |
Registered Address | Pavilion 3 Gateway Office Park Cambuslang Way Glasgow G32 8ND Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Core Assets Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
22 February 2021 | Confirmation statement made on 7 February 2021 with updates (4 pages) |
---|---|
22 February 2021 | Change of details for Core Assets Group Limited as a person with significant control on 23 January 2019 (2 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
17 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 August 2019 | Termination of appointment of Mark Richard Costello as a director on 31 July 2019 (1 page) |
15 July 2019 | Appointment of Joanne August as a director on 2 July 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
8 November 2018 | Appointment of Mr Mark Richard Costello as a director on 31 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Martin James Stuart Cockburn as a director on 31 October 2018 (1 page) |
6 November 2018 | Appointment of Mr Jonathan David Clark as a director on 31 October 2018 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 March 2017 | Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages) |
21 March 2017 | Director's details changed for Mr Martin James Stuart Cockburn on 21 March 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 September 2014 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page) |
1 September 2014 | Termination of appointment of Stephen John Grosvenor as a director on 31 July 2014 (1 page) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
7 March 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 28 November 2013 (1 page) |
28 November 2013 | Registered office address changed from C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland on 28 November 2013 (1 page) |
7 February 2013 | Incorporation (21 pages) |
7 February 2013 | Incorporation (21 pages) |