Core Solutions Group Limited

General information

Name:

Core Solutions Group Ltd

Office Address:

6 Claverhouse Drive EH16 6BS Edinburgh

Number: SC197282

Incorporation date: 1999-06-16

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Core Solutions Group has been operating in this business field for at least 25 years. Started under company registration number SC197282, the firm is classified as a Private Limited Company. You may find the headquarters of the company during office hours at the following address: 6 Claverhouse Drive, EH16 6BS Edinburgh. The company has a history in name change. Up till now the firm had two different company names. Up to 2004 the firm was prospering under the name of Core Consulting And Mediation and before that its registered company name was Sturrock Consulting. The enterprise's classified under the NACE and SIC code 82990 - Other business support service activities not elsewhere classified. Core Solutions Group Ltd reported its latest accounts for the financial year up to Sat, 31st Dec 2022. The latest confirmation statement was released on Fri, 16th Jun 2023.

In order to be able to match the demands of their client base, this specific company is permanently being led by a body of two directors who are Fiona S. and John S.. Their mutual commitment has been of cardinal use to the company since 2004/11/11.

  • Previous company's names
  • Core Solutions Group Limited 2004-01-21
  • Core Consulting And Mediation Limited 2000-12-07
  • Sturrock Consulting Limited 1999-06-16

Financial data based on annual reports

Company staff

Fiona S.

Role: Director

Appointed: 11 November 2004

Latest update: 15 March 2024

Fiona S.

Role: Secretary

Appointed: 11 November 2004

Latest update: 15 March 2024

John S.

Role: Director

Appointed: 16 June 1999

Latest update: 15 March 2024

People with significant control

Executives who have control over the firm are as follows: Fiona S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Fiona S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
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 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 June 2024
Confirmation statement last made up date 16 June 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 July 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 9 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 9 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 11 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 28th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2013

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

HQ address,
2014

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Accountant/Auditor,
2015

Name:

French Duncan Llp

Address:

Macfarlane Gray House Castlecraig Business Park Springbank Road

Post code:

FK7 7WT

City / Town:

Stirling

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies