CORE ENERGIES LIMITED

Register to unlock more data on OkredoRegister

CORE ENERGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC296556

Incorporation date

03/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Spaces, 1 Marischal Square, Broad Street, Aberdeen AB10 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon01/04/2026
Notification of Core Mantle Limited as a person with significant control on 2026-03-31
dot icon01/04/2026
Termination of appointment of David Thomas Power as a director on 2026-03-31
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Memorandum and Articles of Association
dot icon31/03/2026
Appointment of Mr Peter Graeme Holland as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Colin Michael Torr as a director on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Peter Graeme Holland on 2026-03-31
dot icon31/03/2026
Termination of appointment of Ian Findlay as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Robert James Allan as a secretary on 2026-03-31
dot icon31/03/2026
Termination of appointment of Robert James Allan as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Simon James Moy as a director on 2026-03-31
dot icon31/03/2026
Cessation of Robert James Allan as a person with significant control on 2026-03-31
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon03/02/2026
Director's details changed for Mr Simon James Moy on 2026-02-01
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon26/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/04/2022
Registered office address changed from 19 Golden Square Aberdeen AB10 1RH to Spaces, 1 Marischal Square Broad Street Aberdeen AB10 1BL on 2022-04-29
dot icon29/04/2022
Certificate of change of name
dot icon28/04/2022
Resolutions
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2021
Notification of Robert James Allan as a person with significant control on 2021-01-01
dot icon03/02/2021
Cessation of Ian Findlay as a person with significant control on 2020-12-31
dot icon14/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon18/02/2016
Director's details changed for Ian Findlay on 2015-09-08
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Resolutions
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon30/10/2012
Director's details changed for Robert Allan on 2012-10-30
dot icon30/10/2012
Secretary's details changed for Robert Allan on 2012-10-30
dot icon24/07/2012
Accounts for a small company made up to 2012-03-31
dot icon09/05/2012
Director's details changed for Ian Findlay on 2012-04-27
dot icon07/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon04/02/2010
Director's details changed for Ian Findlay on 2010-02-04
dot icon04/02/2010
Director's details changed for David Thomas Power on 2010-02-04
dot icon04/02/2010
Director's details changed for Simon James Moy on 2010-02-04
dot icon04/02/2010
Director's details changed for Robert Allan on 2010-02-04
dot icon04/02/2010
Registered office address changed from 19 Golden Square Aberdeen Aberdeenshire AB10 1JY on 2010-02-04
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon18/02/2009
Appointment terminated director michael johnson
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Resolutions
dot icon08/03/2008
Gbp ic 25000/20000\08/02/08\gbp sr 5000@1=5000\
dot icon14/02/2008
Return made up to 03/02/08; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 03/02/07; full list of members
dot icon13/03/2006
Ad 22/02/06--------- £ si 24999@1=24999 £ ic 1/25000
dot icon08/03/2006
Nc inc already adjusted 22/02/06
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Resolutions
dot icon07/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon07/03/2006
Registered office changed on 07/03/06 from: c/o bannatyne kirkwood france 16 royal exchange square glasgow strathclyde G1 3AG
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New secretary appointed;new director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Secretary resigned
dot icon03/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-8.84 % *

* during past year

Cash in Bank

£1,509,312.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.54M
-
0.00
1.63M
-
2022
8
1.38M
-
0.00
1.66M
-
2023
8
1.27M
-
0.00
1.51M
-
2023
8
1.27M
-
0.00
1.51M
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.27M £Descended-7.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.51M £Descended-8.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Findlay, Ian
Director
20/02/2006 - 31/03/2026
2
Allan, Robert James
Director
20/02/2006 - 31/03/2026
2
Power, David Thomas
Director
20/02/2006 - 31/03/2026
3
Moy, Simon James
Director
20/02/2006 - 31/03/2026
6
Colin Michael Torr
Director
31/03/2026 - Present
3

Persons with Significant Control

4
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 ENERGIES LIMITED

CORE ENERGIES LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at Spaces, 1 Marischal Square, Broad Street, Aberdeen AB10 1BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE ENERGIES LIMITED?

toggle

CORE ENERGIES LIMITED is currently Active. It was registered on 03/02/2006 .

Where is CORE ENERGIES LIMITED located?

toggle

CORE ENERGIES LIMITED is registered at Spaces, 1 Marischal Square, Broad Street, Aberdeen AB10 1BL.

What does CORE ENERGIES LIMITED do?

toggle

CORE ENERGIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CORE ENERGIES LIMITED have?

toggle

CORE ENERGIES LIMITED had 8 employees in 2023.

What is the latest filing for CORE ENERGIES LIMITED?

toggle

The latest filing was on 01/04/2026: Notification of Core Mantle Limited as a person with significant control on 2026-03-31.