CORA FOUNDATION

Register to unlock more data on OkredoRegister

CORA FOUNDATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC152984

Incorporation date

09/09/1994

Size

Medium

Contacts

Registered address

Registered address

663 Clarkston Road, Clarkston, Glasgow G44 3SECopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1994)
dot icon08/01/2026
Appointment of Monsignor Paul Graham Murray as a director on 2025-12-18
dot icon06/01/2026
Termination of appointment of Hugh Canon Bradley as a director on 2025-12-18
dot icon22/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon16/10/2024
Full accounts made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr Anthony Bennett as a director on 2024-09-12
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon30/08/2024
Termination of appointment of James Harkins as a director on 2024-08-24
dot icon30/08/2024
Appointment of Mr Bryan Maguire as a director on 2024-08-28
dot icon12/04/2024
Appointment of Mr Michael Anthony Gerard Mannion as a director on 2024-04-11
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon06/04/2023
Appointment of Mr James Harkins as a director on 2023-03-23
dot icon13/09/2022
Full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon28/02/2022
Termination of appointment of Barbara Ann Diamond as a director on 2022-02-23
dot icon20/10/2021
Director's details changed for Frank Paul Mccormick on 2021-10-20
dot icon18/10/2021
Termination of appointment of Peter Smith as a director on 2021-10-10
dot icon11/10/2021
Full accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon18/06/2021
Appointment of Monsignor Hugh Canon Bradley as a director on 2021-06-17
dot icon18/06/2021
Secretary's details changed for Messrs Jmc Sparran Qmc Cormick on 2021-06-18
dot icon30/12/2020
Full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon23/12/2019
Satisfaction of charge 6 in full
dot icon23/12/2019
Satisfaction of charge 4 in full
dot icon23/12/2019
Satisfaction of charge 2 in full
dot icon19/09/2019
Full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon20/12/2018
Full accounts made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-09 with no updates
dot icon23/11/2017
Full accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon16/08/2017
Satisfaction of charge 5 in full
dot icon31/03/2017
Appointment of Mrs Barbara Ann Diamond as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Paul Gabriel Mulvey as a director on 2017-03-31
dot icon30/12/2016
Full accounts made up to 2016-03-31
dot icon11/10/2016
Director's details changed for Mr Angus John Gillon on 2016-10-10
dot icon14/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon05/04/2016
Termination of appointment of Brian John Mallon as a director on 2016-03-31
dot icon05/04/2016
Appointment of Mr Angus John Gillon as a director on 2016-04-01
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon25/09/2015
Annual return made up to 2015-09-09 no member list
dot icon10/11/2014
Full accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-09-09 no member list
dot icon08/10/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Thomas Bradshaw as a director
dot icon16/09/2013
Annual return made up to 2013-09-09 no member list
dot icon16/09/2013
Termination of appointment of Thomas Bradshaw as a director
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon30/10/2012
Full accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-09-09 no member list
dot icon02/05/2012
Appointment of Mr Thomas Bradshaw as a director
dot icon02/05/2012
Termination of appointment of John Hannah as a director
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-09 no member list
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-09 no member list
dot icon30/03/2010
Termination of appointment of Charles Cavanagh as a director
dot icon19/03/2010
Appointment of Mr John Hannah as a director
dot icon24/11/2009
Appointment of Ms Roisin Mary Mcgoldrick as a director
dot icon19/10/2009
Termination of appointment of Martin Mccambridge as a director
dot icon01/10/2009
Annual return made up to 09/09/09
dot icon10/09/2009
Full accounts made up to 2009-03-31
dot icon24/09/2008
Annual return made up to 09/09/08
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon10/09/2008
Appointment terminated director thomas moynihan
dot icon17/10/2007
Full accounts made up to 2007-03-31
dot icon19/09/2007
Annual return made up to 09/09/07
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon19/09/2006
Annual return made up to 09/09/06
dot icon22/11/2005
Full accounts made up to 2005-03-31
dot icon20/09/2005
Annual return made up to 09/09/05
dot icon29/11/2004
Full accounts made up to 2004-03-31
dot icon27/09/2004
Annual return made up to 09/09/04
dot icon15/06/2004
Partic of mort/charge *
dot icon08/03/2004
Annual return made up to 09/09/03
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon25/09/2002
Registered office changed on 25/09/02 from: 23 sinclair drive langside glasgow G42 9PR
dot icon18/09/2002
Annual return made up to 09/09/02
dot icon24/01/2002
Full accounts made up to 2001-03-31
dot icon04/10/2001
Annual return made up to 09/09/01
dot icon07/02/2001
Director resigned
dot icon01/02/2001
New director appointed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon06/10/2000
Annual return made up to 09/09/00
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon18/01/2000
Director resigned
dot icon16/11/1999
Director resigned
dot icon16/11/1999
New director appointed
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon08/10/1999
Annual return made up to 09/09/99
dot icon15/09/1999
Miscellaneous
dot icon15/09/1999
Director resigned
dot icon17/03/1999
Partic of mort/charge *
dot icon15/03/1999
Partic of mort/charge *
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New director appointed
dot icon19/11/1998
Memorandum and Articles of Association
dot icon19/11/1998
Resolutions
dot icon19/11/1998
Resolutions
dot icon13/10/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
Annual return made up to 09/09/98
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon16/09/1997
Annual return made up to 09/09/97
dot icon05/03/1997
Director resigned
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/10/1996
Annual return made up to 09/09/96
dot icon12/03/1996
Partic of mort/charge *
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon12/10/1995
Annual return made up to 09/09/95
dot icon21/03/1995
New director appointed
dot icon20/02/1995
Accounting reference date notified as 31/03
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Secretary resigned;director resigned;new director appointed
dot icon25/10/1994
Director resigned;new director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New director appointed
dot icon25/10/1994
New secretary appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: 24 great king street edinburgh EH3 6QN
dot icon09/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Bryan
Director
28/08/2024 - Present
5
Mccormick, Frank Paul
Director
09/09/1994 - Present
12
Bradley, Hugh Canon, Monsignor
Director
17/06/2021 - 18/12/2025
2
Mcgoldrick, Roisin Mary
Director
17/11/2009 - Present
5
Mannion, Michael Anthony Gerard
Director
11/04/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CORA FOUNDATION

CORA FOUNDATION is an(a) Active company incorporated on 09/09/1994 with the registered office located at 663 Clarkston Road, Clarkston, Glasgow G44 3SE. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORA FOUNDATION?

toggle

CORA FOUNDATION is currently Active. It was registered on 09/09/1994 .

Where is CORA FOUNDATION located?

toggle

CORA FOUNDATION is registered at 663 Clarkston Road, Clarkston, Glasgow G44 3SE.

What does CORA FOUNDATION do?

toggle

CORA FOUNDATION operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CORA FOUNDATION?

toggle

The latest filing was on 08/01/2026: Appointment of Monsignor Paul Graham Murray as a director on 2025-12-18.