Advanced company searchLink opens in new window

CORE PLANT SERVICES LTD

Company number SC391391

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 5 5 Fairbairn Street Balerno EH14 7FG Scotland to 5 Fairbairn Street Fairbairn Street Balerno EH14 7FG on 6 February 2024
16 Nov 2023 AA Unaudited abridged accounts made up to 31 January 2023
16 Oct 2023 AD01 Registered office address changed from Thistle Cottage Calder Road Kirknewton Dalmahoy Edinburgh EH27 8EB to 5 5 Fairbairn Street Balerno EH14 7FG on 16 October 2023
28 Apr 2023 AA Unaudited abridged accounts made up to 30 January 2022
01 Mar 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
30 Jan 2023 AA01 Current accounting period shortened from 31 January 2022 to 30 January 2022
15 Nov 2022 AD01 Registered office address changed from 88 Church Street Motherwell ML1 5HS Scotland to Thistle Cottage Calder Road Kirknewton Dalmahoy Edinburgh EH27 8EB on 15 November 2022
21 Sep 2022 CERTNM Company name changed resource construction services LIMITED\certificate issued on 21/09/22
  • CONNOT ‐ Change of name notice
21 Sep 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-09-01
21 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
12 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
22 Apr 2021 PSC04 Change of details for Mr Edward Mclellan as a person with significant control on 22 January 2021
22 Apr 2021 CH01 Director's details changed for Mr Edward Mclellan on 21 April 2021
21 Apr 2021 CH03 Secretary's details changed for Frank Mcnally on 22 January 2021
21 Apr 2021 CH01 Director's details changed for Mr Edward Mclellan on 21 January 2021
21 Apr 2021 PSC04 Change of details for Mr Edward Mclellan as a person with significant control on 22 January 2021
24 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from 88 Biggar Road Cleland Lanarkshire ML1 5PL to 88 Church Street Motherwell ML1 5HS on 22 January 2021
04 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
08 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates