General information

Name:

Core3d Centres Ltd

Office Address:

8 Annfield Place Duke Street G31 2XQ Glasgow

Number: SC375958

Incorporation date: 2010-03-31

Dissolution date: 2021-05-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 8 Annfield Place, Glasgow G31 2XQ Core3d Centres Limited was categorised as a Private Limited Company registered under the SC375958 Companies House Reg No. It was launched on 2010/03/31. Core3d Centres Limited had been prospering on the local market for at least eleven years. Established as Ensco 317, this business used the business name up till 2010/05/14, then it was replaced by Core3d Centres Limited.

The following business was supervised by a single director: Graham L. who was caring of it for eleven years.

Graham L. was the individual with significant control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Core3d Centres Limited 2010-05-14
  • Ensco 317 Limited 2010-03-31

Financial data based on annual reports

Company staff

A B Littlejohn & Sons Ltd

Role: Corporate Secretary

Appointed: 21 December 2012

Address: Glasgow, G31 2XQ, Scotland

Latest update: 2 October 2023

Graham L.

Role: Director

Appointed: 03 June 2010

Latest update: 2 October 2023

People with significant control

Graham L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 12 May 2021
Confirmation statement last made up date 31 March 2020
Annual Accounts 18 December 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 18 December 2012
Annual Accounts 9 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 9 December 2013
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 15 December 2014
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 6 June 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, May 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies