CORA SERVICES LIMITED

Register to unlock more data on OkredoRegister

CORA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC168179

Incorporation date

10/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

663 Clarkston Road, Clarkston, Glasgow G44 3SECopy
copy info iconCopy
See on map
Latest events (Record since 10/09/1996)
dot icon08/01/2026
Micro company accounts made up to 2025-09-30
dot icon29/10/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-09-10 with updates
dot icon17/10/2024
Termination of appointment of Paul Gabriel Mulvey as a director on 2024-09-27
dot icon03/01/2024
Micro company accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon20/02/2023
Micro company accounts made up to 2022-09-30
dot icon24/10/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-09-30
dot icon18/10/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-09-30
dot icon23/12/2020
Notification of Frank Mccormick as a person with significant control on 2016-09-10
dot icon23/12/2020
Withdrawal of a person with significant control statement on 2020-12-23
dot icon11/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-09-30
dot icon12/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon12/01/2018
Micro company accounts made up to 2017-09-30
dot icon13/10/2017
Termination of appointment of Brian John Mallon as a director on 2017-03-18
dot icon14/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon11/11/2016
Accounts for a dormant company made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/09/2013
Annual return made up to 2013-09-10 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/09/2012
Annual return made up to 2012-09-10 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Frank Paul Mccormick on 2012-09-19
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/09/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon15/09/2011
Director's details changed for Frank Paul Mccormick on 2011-08-01
dot icon28/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon19/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/02/2010
Termination of appointment of Martin Mccambridge as a director
dot icon18/09/2009
Return made up to 10/09/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 10/09/08; full list of members
dot icon23/09/2008
Appointment terminated director thomas moynihan
dot icon10/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 10/09/07; full list of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/09/2006
Return made up to 10/09/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Return made up to 10/09/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/09/2004
Return made up to 10/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 10/09/03; full list of members
dot icon30/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 10/09/02; full list of members
dot icon25/09/2002
Registered office changed on 25/09/02 from: 23 sinclair drive langside glasgow G42 9PR
dot icon30/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon04/10/2001
Director resigned
dot icon04/10/2001
New director appointed
dot icon04/10/2001
Return made up to 10/09/01; no change of members
dot icon30/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon05/10/2000
Return made up to 10/09/00; no change of members
dot icon31/07/2000
Accounts for a small company made up to 1999-09-30
dot icon25/02/2000
New director appointed
dot icon25/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New director appointed
dot icon07/10/1999
Return made up to 10/09/99; full list of members
dot icon27/05/1999
Accounts for a small company made up to 1998-09-30
dot icon14/10/1998
Return made up to 10/09/98; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1997-09-30
dot icon08/10/1997
Return made up to 10/09/97; full list of members
dot icon10/10/1996
Director resigned
dot icon10/10/1996
Secretary resigned;director resigned
dot icon10/10/1996
New secretary appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
New director appointed
dot icon10/10/1996
Registered office changed on 10/10/96 from: 24 great king street edinburgh EH3 6QN
dot icon10/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moynihan, Thomas Finbarr
Director
20/01/2000 - 03/09/2008
-
Steele, Brian Gerard
Director
10/09/1996 - 27/01/2000
3
Lynch, Michael
Director
10/09/1996 - 17/02/2000
2
JORDANS (SCOTLAND) LIMITED
Nominee Director
10/09/1996 - 10/09/1996
3784
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
10/09/1996 - 10/09/1996
8526

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORA SERVICES LIMITED

CORA SERVICES LIMITED is an(a) Active company incorporated on 10/09/1996 with the registered office located at 663 Clarkston Road, Clarkston, Glasgow G44 3SE. There are currently 2 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 SERVICES LIMITED?

toggle

CORA SERVICES LIMITED is currently Active. It was registered on 10/09/1996 .

Where is CORA SERVICES LIMITED located?

toggle

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

What does CORA SERVICES LIMITED do?

toggle

CORA SERVICES LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for CORA SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Micro company accounts made up to 2025-09-30.