Advanced company searchLink opens in new window

CORE PROPERTY SOLUTIONS (AYRSHIRE) LIMITED

Company number SC489033

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)
27 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
05 Oct 2023 AP01 Appointment of Mr John Alexander Mccallum as a director on 4 October 2023
21 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
20 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 31 October 2021
22 Jun 2022 AA01 Previous accounting period extended from 30 October 2021 to 31 January 2022
16 Dec 2021 CS01 Confirmation statement made on 16 October 2021 with updates
30 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
17 Feb 2021 PSC01 Notification of John Mccallum as a person with significant control on 17 February 2021
17 Feb 2021 PSC04 Change of details for Mrs Kathleen Mccallum as a person with significant control on 17 February 2021
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 17 February 2021
  • GBP 100
30 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
30 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
26 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
05 May 2015 AD01 Registered office address changed from 78 Ardrossan Road Seamill West Kilbride Ayrshire KA23 9LX United Kingdom to 26 Ritchie Street West Kilbride Ayrshire KA23 9AL on 5 May 2015