CORE29 LIMITED

Register to unlock more data on OkredoRegister

CORE29 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC417626

Incorporation date

22/02/2012

Size

Small

Contacts

Registered address

Registered address

28 Albyn Place, Aberdeen AB10 1YLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon17/01/2024
Director's details changed for Jaye Deighton on 2024-01-03
dot icon17/01/2024
Appointment of Mr Andrew Robert Ellis as a director on 2023-11-24
dot icon27/12/2023
Appointment of Mr Alan John Dick as a director on 2023-12-15
dot icon27/12/2023
Termination of appointment of Duncan Francis Christie as a director on 2023-11-30
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/02/2022
Director's details changed for Mr Duncan Francis Christie on 2022-02-01
dot icon17/01/2022
Termination of appointment of Sarah Robyn Moore as a director on 2022-01-01
dot icon04/10/2021
Accounts for a small company made up to 2020-12-31
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon31/08/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon20/08/2020
Appointment of Mr Duncan Francis Christie as a director on 2020-08-15
dot icon12/06/2020
Termination of appointment of Stuart Alexander White as a director on 2020-06-12
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon20/09/2018
Appointment of Mr Stuart Alexander White as a director on 2018-07-27
dot icon31/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/05/2018
Director's details changed for Ms Sarah Robyn Forbes on 2018-05-11
dot icon09/05/2018
Termination of appointment of Christopher Alexander Coull as a director on 2018-01-01
dot icon06/03/2018
Director's details changed for Mr Christopher Alexander Coull on 2018-03-06
dot icon08/02/2018
Secretary's details changed for Stronachs Secretaries Limited on 2017-10-17
dot icon17/10/2017
Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 2017-10-17
dot icon17/10/2017
Change of details for Core29 Holdings Limited as a person with significant control on 2017-10-17
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/09/2017
Director's details changed for Mr Christopher Alexander Coull on 2017-09-01
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/08/2017
Termination of appointment of Murdo Mackay Maciver as a director on 2017-07-21
dot icon26/07/2017
Termination of appointment of Murdo Mackay Maciver as a director on 2017-07-21
dot icon07/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/01/2017
Previous accounting period shortened from 2017-02-28 to 2016-12-31
dot icon12/01/2017
Appointment of Stronachs Secretaries Limited as a secretary on 2016-12-15
dot icon12/01/2017
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 34 Albyn Place Aberdeen AB10 1FW on 2017-01-12
dot icon12/01/2017
Appointment of Murdo Mackay Maciver as a director on 2016-12-15
dot icon12/01/2017
Appointment of Mr Christopher Alexander Coull as a director on 2016-12-15
dot icon07/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/03/2016
Appointment of Jaye Deighton as a director on 2016-03-21
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-21
dot icon23/03/2016
Resolutions
dot icon17/03/2016
Director's details changed for Ms Sarah Robyn Forbes on 2016-02-23
dot icon14/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 78 Devonshire Road Aberdeen AB10 6XQ to 13 Queen's Road Aberdeen AB15 4YL on 2014-11-10
dot icon03/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon25/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon22/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Sarah Robyn
Director
21/02/2012 - 31/12/2021
13
Dick, Alan John
Director
15/12/2023 - Present
4
Maciver, Murdo Mackay
Director
15/12/2016 - 21/07/2017
8
Christie, Duncan Francis
Director
15/08/2020 - 30/11/2023
25
Ellis, Andrew Robert
Director
24/11/2023 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CORE29 LIMITED

CORE29 LIMITED is an(a) Active company incorporated on 22/02/2012 with the registered office located at 28 Albyn Place, Aberdeen AB10 1YL. 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 CORE29 LIMITED?

toggle

CORE29 LIMITED is currently Active. It was registered on 22/02/2012 .

Where is CORE29 LIMITED located?

toggle

CORE29 LIMITED is registered at 28 Albyn Place, Aberdeen AB10 1YL.

What does CORE29 LIMITED do?

toggle

CORE29 LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CORE29 LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a small company made up to 2024-12-31.