EDINBURGH CORE CUTTING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH CORE CUTTING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC200010

Incorporation date

20/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7d Pentland Industrial Estate, Loanhead EH20 9QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1999)
dot icon23/04/2026
Total exemption full accounts made up to 2026-03-31
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon21/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon09/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-09-20 with updates
dot icon08/09/2021
Change of share class name or designation
dot icon08/09/2021
Particulars of variation of rights attached to shares
dot icon07/09/2021
Appointment of Mrs Donna Wishart as a director on 2021-09-03
dot icon06/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/10/2019
Registered office address changed from 23 Priestfield Road Edinburgh EH16 5HU to 7D Pentland Industrial Estate Loanhead EH20 9QH on 2019-10-18
dot icon18/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon18/10/2019
Director's details changed for Mr Conor Michael Wishart on 2019-10-07
dot icon29/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon03/09/2018
Appointment of Mr Conor Michael Wishart as a director on 2018-08-31
dot icon18/12/2017
Appointment of Mrs Donna Wishart as a secretary on 2017-12-12
dot icon18/12/2017
Termination of appointment of Lydia Wishart as a secretary on 2017-12-12
dot icon13/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon03/05/2017
Previous accounting period extended from 2016-09-30 to 2017-03-31
dot icon13/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon25/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon20/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon13/06/2013
Appointment of Lydia Wishart as a director
dot icon29/05/2013
Sub-division of shares on 2013-05-15
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Director's details changed for Michael Anthony Wishart on 2010-09-01
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/02/2009
Return made up to 20/09/08; full list of members
dot icon14/07/2008
Secretary appointed mrs lydia wishart
dot icon14/07/2008
Registered office changed on 14/07/2008 from suite 1, beaverhall house 27 beaverhall road edinburgh EH7 4JE
dot icon14/07/2008
Appointment terminated secretary accountancy assured (secretarial services) LTD
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon29/05/2008
Secretary appointed accountancy assured (secretarial services) LTD
dot icon29/05/2008
Registered office changed on 29/05/2008 from 23 priestfield road edinburgh EH16 5HU
dot icon29/05/2008
Appointment terminated secretary lydia wishart
dot icon22/11/2007
Return made up to 20/09/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 20/09/06; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon24/11/2004
Return made up to 20/09/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/02/2004
Return made up to 20/09/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/11/2002
Return made up to 20/09/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/09/2001
Return made up to 20/09/01; full list of members
dot icon24/09/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 20/08/01 from: 14 south clerk street edinburgh midlothian EH8 9PR
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/10/2000
Return made up to 20/09/00; full list of members
dot icon29/02/2000
Director resigned
dot icon21/09/1999
Secretary resigned
dot icon20/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon-76.85 % *

* during past year

Cash in Bank

£4,834.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
212.93K
-
0.00
108.04K
-
2022
8
220.99K
-
0.00
20.88K
-
2023
10
193.60K
-
0.00
4.83K
-
2023
10
193.60K
-
0.00
4.83K
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

193.60K £Descended-12.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.83K £Descended-76.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EDINBURGH CORE CUTTING SERVICES LIMITED

EDINBURGH CORE CUTTING SERVICES LIMITED is an(a) Active company incorporated on 20/09/1999 with the registered office located at 7d Pentland Industrial Estate, Loanhead EH20 9QH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH CORE CUTTING SERVICES LIMITED?

toggle

EDINBURGH CORE CUTTING SERVICES LIMITED is currently Active. It was registered on 20/09/1999 .

Where is EDINBURGH CORE CUTTING SERVICES LIMITED located?

toggle

EDINBURGH CORE CUTTING SERVICES LIMITED is registered at 7d Pentland Industrial Estate, Loanhead EH20 9QH.

What does EDINBURGH CORE CUTTING SERVICES LIMITED do?

toggle

EDINBURGH CORE CUTTING SERVICES LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does EDINBURGH CORE CUTTING SERVICES LIMITED have?

toggle

EDINBURGH CORE CUTTING SERVICES LIMITED had 10 employees in 2023.

What is the latest filing for EDINBURGH CORE CUTTING SERVICES LIMITED?

toggle

The latest filing was on 23/04/2026: Total exemption full accounts made up to 2026-03-31.