CORE CUT LIMITED

Register to unlock more data on OkredoRegister

CORE CUT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC066301

Incorporation date

08/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bankhead, Broxburn, West Lothian EH52 6PPCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1978)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon20/01/2025
Director's details changed for Mr Ewan Alaister Crocker on 2018-01-01
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon22/04/2024
Appointment of Mr Alasdair Brodie as a director on 2024-04-22
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Termination of appointment of Craig Thomas Wilson as a director on 2021-09-28
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon29/04/2021
Satisfaction of charge 2 in full
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/06/2020
Confirmation statement made on 2020-05-27 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon07/04/2017
Registration of charge SC0663010008, created on 2017-04-05
dot icon31/03/2017
Satisfaction of charge 5 in full
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/01/2017
Registration of charge SC0663010007, created on 2017-01-18
dot icon26/01/2017
Satisfaction of charge SC0663010006 in full
dot icon22/12/2016
Registration of charge SC0663010006, created on 2016-12-01
dot icon02/12/2016
Satisfaction of charge 3 in full
dot icon02/12/2016
Satisfaction of charge 4 in full
dot icon31/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/07/2014
Amended accounts made up to 2013-03-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon17/07/2012
Statement of capital following an allotment of shares on 2012-04-06
dot icon17/07/2012
Change of share class name or designation
dot icon26/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon26/03/2012
Director's details changed for Kathleen Mary Crocker on 2011-12-31
dot icon26/03/2012
Director's details changed for Mr Finlay Graham Crocker on 2011-12-31
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon20/09/2011
Secretary's details changed for Kathleen Mary Crocker on 2011-09-20
dot icon04/07/2011
Termination of appointment of Alaister Crocker as a director
dot icon22/06/2011
Cancellation of shares. Statement of capital on 2011-06-22
dot icon22/06/2011
Purchase of own shares.
dot icon31/05/2011
Resolutions
dot icon07/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 3
dot icon04/04/2011
Director's details changed for Mr Craig Thomas Wilson on 2011-04-01
dot icon04/04/2011
Director's details changed for Finlay Graham Crocker on 2011-04-01
dot icon04/04/2011
Appointment of Mr Craig Thomas Wilson as a director
dot icon24/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon03/03/2011
Resolutions
dot icon03/03/2011
Statement of company's objects
dot icon26/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/09/2010
Director's details changed for Kathleen Mary Crocker on 2010-09-25
dot icon28/09/2010
Director's details changed for Alistair Graham Crocker on 2010-09-25
dot icon29/01/2010
Appointment of Mr Ewan Alaister Crocker as a director
dot icon27/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon21/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon04/03/2009
Return made up to 25/09/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/10/2007
Return made up to 25/09/07; no change of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/10/2006
Return made up to 25/09/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon04/10/2005
Return made up to 25/09/05; full list of members
dot icon19/10/2004
Return made up to 25/09/04; full list of members
dot icon16/08/2004
Accounts for a small company made up to 2004-01-31
dot icon01/12/2003
Accounts for a small company made up to 2003-01-31
dot icon18/11/2003
Return made up to 25/09/03; full list of members
dot icon28/11/2002
Accounts for a small company made up to 2002-01-31
dot icon20/11/2002
Return made up to 25/09/02; full list of members
dot icon25/06/2002
Dec mort/charge *
dot icon15/02/2002
Partic of mort/charge *
dot icon31/01/2002
Partic of mort/charge *
dot icon23/11/2001
Return made up to 25/09/01; full list of members
dot icon23/08/2001
Accounts for a small company made up to 2001-01-31
dot icon03/11/2000
Return made up to 25/09/00; full list of members
dot icon26/09/2000
Accounts for a small company made up to 2000-01-31
dot icon16/11/1999
Accounts for a small company made up to 1999-01-31
dot icon16/11/1999
Return made up to 25/09/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-01-31
dot icon29/10/1998
Return made up to 25/09/98; no change of members
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Secretary resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon20/10/1997
Return made up to 25/09/97; no change of members
dot icon03/10/1997
Accounts for a small company made up to 1997-01-31
dot icon14/07/1997
New director appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: braeside greendykes road broxburn west lothian
dot icon04/10/1996
Return made up to 25/09/96; full list of members
dot icon17/06/1996
Accounts for a small company made up to 1996-01-31
dot icon27/09/1995
Return made up to 25/09/95; no change of members
dot icon21/09/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 25/09/94; no change of members
dot icon05/09/1994
Accounts for a small company made up to 1994-01-31
dot icon01/12/1993
Accounts for a small company made up to 1993-01-31
dot icon09/11/1993
Return made up to 25/09/93; full list of members
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Resolutions
dot icon30/09/1993
Resolutions
dot icon30/07/1992
Accounts for a small company made up to 1992-01-31
dot icon02/08/1991
Accounts for a small company made up to 1991-01-31
dot icon27/01/1991
Return made up to 27/11/90; no change of members
dot icon12/06/1990
Ad 30/04/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon30/05/1990
Accounts for a small company made up to 1990-01-31
dot icon08/02/1990
Resolutions
dot icon08/02/1990
£ nc 10000/500000 24/01/90
dot icon17/10/1989
Return made up to 25/09/89; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1989-01-31
dot icon16/05/1989
Return made up to 23/07/88; full list of members
dot icon14/11/1988
Director resigned
dot icon30/08/1988
Accounts for a small company made up to 1988-01-31
dot icon23/07/1987
Accounting reference date extended from 31/12 to 31/01
dot icon21/07/1987
Resolutions
dot icon21/07/1987
Resolutions
dot icon17/07/1987
Partic of mort/charge 6670
dot icon09/07/1987
Return made up to 30/06/87; full list of members
dot icon12/06/1987
Return made up to 03/06/86; full list of members
dot icon12/06/1987
Accounts made up to 1987-01-31
dot icon12/06/1987
Registered office changed on 12/06/87 from: albyn works greendykes road broxburn
dot icon21/11/1986
Accounts for a small company made up to 1986-01-31
dot icon13/11/1986
Full accounts made up to 1981-01-31
dot icon08/11/1978
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
27/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Finlay Graham Crocker
Director
10/05/1997 - Present
19
Crocker, Ewan Alaister
Director
04/01/2010 - Present
6
Brodie, Alasdair
Director
22/04/2024 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORE CUT LIMITED

CORE CUT LIMITED is an(a) Active company incorporated on 08/11/1978 with the registered office located at Bankhead, Broxburn, West Lothian EH52 6PP. There are currently 3 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 CORE CUT LIMITED?

toggle

CORE CUT LIMITED is currently Active. It was registered on 08/11/1978 .

Where is CORE CUT LIMITED located?

toggle

CORE CUT LIMITED is registered at Bankhead, Broxburn, West Lothian EH52 6PP.

What does CORE CUT LIMITED do?

toggle

CORE CUT LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CORE CUT LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.