CORE IMAGE LIMITED

Register to unlock more data on OkredoRegister

CORE IMAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC134568

Incorporation date

18/10/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Azets Titanium 1, King's Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1991)
dot icon15/12/2025
Court order in a winding-up (& Court Order attachment)
dot icon01/12/2025
Registered office address changed from 5-6 Tennant Avenue Tennant Complex College Milton South East Kilbride G74 5NA to C/O Azets Titanium 1 King's Inch Place Renfrew PA4 8WF on 2025-12-01
dot icon28/11/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon28/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon25/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon24/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon07/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon28/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon28/10/2021
Director's details changed for Mr David Atkinson Hunter on 2021-10-28
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon13/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Cancellation of shares. Statement of capital on 2013-12-04
dot icon21/11/2013
Purchase of own shares.
dot icon19/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon19/11/2013
Termination of appointment of David Rossborough as a secretary
dot icon05/11/2013
Termination of appointment of David Rossborough as a director
dot icon25/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon01/12/2009
Director's details changed for David Atkinson Hunter on 2009-12-01
dot icon01/12/2009
Director's details changed for David Mcgavin Rossborough on 2009-12-01
dot icon13/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/01/2009
Return made up to 18/10/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 18/10/07; no change of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/11/2006
Return made up to 18/10/06; full list of members
dot icon31/10/2006
Director resigned
dot icon27/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/10/2005
Return made up to 18/10/05; full list of members
dot icon24/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2004
New director appointed
dot icon30/11/2004
Return made up to 18/10/04; full list of members
dot icon08/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/10/2003
Return made up to 18/10/03; full list of members
dot icon13/11/2002
Return made up to 18/10/02; full list of members
dot icon25/02/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/12/2001
Return made up to 18/10/01; full list of members
dot icon06/03/2001
Accounts for a small company made up to 2000-12-31
dot icon20/10/2000
Return made up to 18/10/00; full list of members
dot icon18/02/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 18/10/99; full list of members
dot icon12/02/1999
Accounts for a small company made up to 1998-12-31
dot icon26/10/1998
Return made up to 18/10/98; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-12-31
dot icon24/11/1997
Return made up to 18/10/97; full list of members
dot icon16/04/1997
Resolutions
dot icon07/04/1997
Accounts for a small company made up to 1996-12-31
dot icon02/04/1997
Registered office changed on 02/04/97 from: 18 milton road college milton east kilbride G74 5BU
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Director resigned
dot icon13/03/1997
£ ic 90000/30000 31/01/97 £ sr 60000@1=60000
dot icon10/03/1997
Secretary resigned;director resigned
dot icon25/02/1997
Partic of mort/charge *
dot icon29/10/1996
Accounts for a small company made up to 1995-12-31
dot icon29/10/1996
Return made up to 18/10/96; full list of members
dot icon20/10/1995
Accounts for a small company made up to 1994-12-31
dot icon20/10/1995
Return made up to 18/10/95; no change of members
dot icon07/11/1994
Return made up to 18/10/94; no change of members
dot icon13/05/1994
Accounts for a small company made up to 1993-12-31
dot icon17/10/1993
Return made up to 18/10/93; full list of members
dot icon04/07/1993
Accounts for a small company made up to 1992-12-31
dot icon11/12/1992
Return made up to 18/10/92; full list of members
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon21/02/1992
Secretary resigned;new secretary appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon21/02/1992
Director resigned;new director appointed
dot icon29/01/1992
Ad 10/01/92--------- £ si 59998@1=59998 £ ic 2/60000
dot icon29/01/1992
Registered office changed on 29/01/92 from: 152 bath street glasgow strathclyde G2 4TB
dot icon29/01/1992
Nc inc already adjusted 10/01/92
dot icon29/01/1992
Memorandum and Articles of Association
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Resolutions
dot icon29/01/1992
Accounting reference date notified as 31/12
dot icon09/01/1992
Certificate of change of name
dot icon18/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-10 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
106.33K
-
0.00
88.04K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flint, David
Nominee Director
18/10/1991 - 10/01/1992
93
Hunter, David Atkinson
Director
13/02/1992 - Present
-
Dickson, Ian
Nominee Director
18/10/1991 - 10/01/1992
84
Crawford, William Alexander
Director
10/01/1992 - 07/03/1997
2
Mcgregor, William Mcintyre
Director
10/01/1992 - 07/03/1997
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORE IMAGE LIMITED

CORE IMAGE LIMITED is an(a) Liquidation company incorporated on 18/10/1991 with the registered office located at C/O Azets Titanium 1, King's Inch Place, Renfrew PA4 8WF. There is currently 1 active director 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 IMAGE LIMITED?

toggle

CORE IMAGE LIMITED is currently Liquidation. It was registered on 18/10/1991 .

Where is CORE IMAGE LIMITED located?

toggle

CORE IMAGE LIMITED is registered at C/O Azets Titanium 1, King's Inch Place, Renfrew PA4 8WF.

What does CORE IMAGE LIMITED do?

toggle

CORE IMAGE LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CORE IMAGE LIMITED?

toggle

The latest filing was on 15/12/2025: Court order in a winding-up (& Court Order attachment).