CORE PHYSIO LTD.

Register to unlock more data on OkredoRegister

CORE PHYSIO LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC238337

Incorporation date

18/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2002)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Final account prior to dissolution in CVL
dot icon06/06/2025
Resolutions
dot icon06/06/2025
Registered office address changed from Hamilton Football Stadium Hamilton Lanarkshire ML3 0FT to C/O Quantuma Advisory Limited, Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 2025-06-06
dot icon09/04/2025
Change of details for Mr Darren Cross as a person with significant control on 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/12/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon20/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/01/2022
Satisfaction of charge SC2383370001 in full
dot icon10/11/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/12/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon27/07/2017
Micro company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon14/09/2016
Registration of charge SC2383370001, created on 2016-08-30
dot icon25/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/05/2015
Termination of appointment of John Mcmenemy as a director on 2015-05-29
dot icon01/04/2015
Certificate of change of name
dot icon14/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon23/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon06/07/2012
Appointment of Mr John Mcmenemy as a director
dot icon06/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon28/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon29/12/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/04/2010
Compulsory strike-off action has been discontinued
dot icon14/04/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Darren Cross on 2009-10-18
dot icon14/04/2010
Secretary's details changed for Mr Darren Cross on 2009-10-18
dot icon14/04/2010
Secretary's details changed for Mr Darren Cross on 2009-10-18
dot icon14/04/2010
Director's details changed for Darren Cross on 2009-10-18
dot icon09/04/2010
First Gazette notice for compulsory strike-off
dot icon31/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon09/02/2009
Return made up to 18/10/08; full list of members
dot icon09/02/2009
Appointment terminated director john marshall
dot icon09/02/2009
Appointment terminated secretary john marshall
dot icon22/10/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/10/2008
Director and secretary appointed darren cross
dot icon09/10/2008
Appointment terminated director james mcquade
dot icon13/05/2008
Total exemption full accounts made up to 2006-10-31
dot icon07/01/2008
Return made up to 18/10/07; no change of members
dot icon13/12/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/12/2006
Return made up to 18/10/06; full list of members
dot icon04/05/2006
Return made up to 18/10/05; full list of members
dot icon13/10/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/10/2005
Director resigned
dot icon25/10/2004
Return made up to 18/10/04; full list of members
dot icon31/08/2004
Secretary resigned;director resigned
dot icon31/08/2004
Registered office changed on 31/08/04 from: 102 camp road garrowhill glasgow G69 6QS
dot icon31/08/2004
New secretary appointed;new director appointed
dot icon31/08/2004
New director appointed
dot icon16/08/2004
Accounts for a dormant company made up to 2003-10-31
dot icon10/11/2003
Return made up to 18/10/03; full list of members
dot icon20/02/2003
New secretary appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Director resigned
dot icon19/11/2002
Secretary resigned
dot icon19/11/2002
Registered office changed on 19/11/02 from: 18-20 barns street ayr KA7 1XA
dot icon19/11/2002
Ad 18/10/02--------- £ si 2@1=2 £ ic 2/4
dot icon23/10/2002
Secretary resigned
dot icon23/10/2002
Director resigned
dot icon18/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
18/10/2025
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
41.50K
-
0.00
-
-
2022
7
85.28K
-
0.00
-
-
2023
6
105.75K
-
0.00
-
-
2023
6
105.75K
-
0.00
-
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

105.75K £Ascended24.01 % *

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
Marshall, John
Director
24/08/2004 - 07/10/2008
5
Mcquade, James
Director
24/08/2004 - 07/10/2008
3
Mcmenemy, John
Director
01/06/2012 - 29/05/2015
5
BRIAN REID LTD.
Nominee Secretary
18/10/2002 - 18/10/2002
6709
STEPHEN MABBOTT LTD.
Nominee Director
18/10/2002 - 18/10/2002
6626

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORE PHYSIO LTD.

CORE PHYSIO LTD. is an(a) Dissolved company incorporated on 18/10/2002 with the registered office located at C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CORE PHYSIO LTD.?

toggle

CORE PHYSIO LTD. is currently Dissolved. It was registered on 18/10/2002 and dissolved on 14/04/2026.

Where is CORE PHYSIO LTD. located?

toggle

CORE PHYSIO LTD. is registered at C/O Quantuma Advisory Limited, Third Floor, Turnberry House, 175 West George Street, Glasgow G2 2LB.

What does CORE PHYSIO LTD. do?

toggle

CORE PHYSIO LTD. operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does CORE PHYSIO LTD. have?

toggle

CORE PHYSIO LTD. had 6 employees in 2023.

What is the latest filing for CORE PHYSIO LTD.?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.