General information

Name:

Core 94 Ltd

Office Address:

C/o Meston Reid & Co 12 Carden Place AB10 1UR Aberdeen

Number: SC130145

Incorporation date: 1991-02-21

Dissolution date: 2020-08-26

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Core 94 began its operations in 1991 as a Private Limited Company under the following Company Registration No.: SC130145. The company's headquarters was registered in Aberdeen at C/o Meston Reid & Co. This particular Core 94 Limited firm had been operating on the market for twenty nine years. The registered name of this business got changed in 2014 to Core 94 Limited. This firm previous registered name was Aberdeen Watersports And Leisure.

As found in the company's directors directory, there were eight directors including: Alison T. and Jason T..

Executives who had control over the firm were as follows: Alison T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jason T. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Core 94 Limited 2014-12-09
  • Aberdeen Watersports And Leisure Limited 1991-02-21

Financial data based on annual reports

Company staff

Alison T.

Role: Director

Appointed: 01 March 2009

Latest update: 4 April 2024

Jason T.

Role: Director

Appointed: 03 March 1995

Latest update: 4 April 2024

People with significant control

Alison T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2019
Account last made up date 28 February 2018
Confirmation statement next due date 06 March 2020
Confirmation statement last made up date 21 February 2019
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 26 November 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 28 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/02/28 (AA)
filed on: 31st, December 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2015

Address:

Brodies House 31-33 Union Grove

Post code:

AB10 6SD

City / Town:

Aberdeen

HQ address,
2016

Address:

Brodies House 31-33 Union Grove

Post code:

AB10 6SD

City / Town:

Aberdeen

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
29
Company Age

Closest Companies - by postcode