Company NameCore 2013 Limited
Company StatusDissolved
Company NumberSC463861
CategoryPrivate Limited Company
Incorporation Date18 November 2013(10 years, 5 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Brian Howard Caplan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameGerard Francis Kane
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Brian Howard Caplan
100.00%
Ordinary

Financials

Year2014
Net Worth£19,416
Cash£57,070
Current Liabilities£267,439

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

6 October 2015Delivered on: 14 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
27 March 2019Application to strike the company off the register (3 pages)
1 February 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
29 November 2018Change of details for Mr Brian Howard Caplan as a person with significant control on 18 November 2018 (2 pages)
29 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Gerard Francis Kane as a director on 8 March 2018 (1 page)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
14 October 2015Registration of charge SC4638610001, created on 6 October 2015 (17 pages)
14 October 2015Registration of charge SC4638610001, created on 6 October 2015 (17 pages)
14 October 2015Registration of charge SC4638610001, created on 6 October 2015 (17 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
6 October 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
6 October 2014Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(22 pages)
18 November 2013Incorporation
Statement of capital on 2013-11-18
  • GBP 1
(22 pages)