Core Cut Limited WEST LOTHIAN


Core Cut started in year 1978 as Private Limited Company with registration number SC066301. The Core Cut company has been functioning successfully for 46 years now and its status is active. The firm's office is based in West Lothian at Bankhead. Postal code: EH52 6PP.

At the moment there are 3 directors in the the company, namely Kathleen C., Ewan C. and Finlay C.. In addition one secretary - Kathleen C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH52 6PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1087095 . It is located at Bankhead, Winchburgh, Broxburn with a total of 3 carsand 2 trailers.

Core Cut Limited Address / Contact

Office Address Bankhead
Office Address2 Broxburn
Town West Lothian
Post code EH52 6PP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC066301
Date of Incorporation Wed, 8th Nov 1978
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Kathleen C.

Position: Director

Resigned:

Ewan C.

Position: Director

Appointed: 04 January 2010

Kathleen C.

Position: Secretary

Appointed: 22 September 1998

Finlay C.

Position: Director

Appointed: 10 May 1997

Craig W.

Position: Director

Appointed: 01 April 2011

Resigned: 28 September 2021

Andrew C.

Position: Secretary

Appointed: 01 February 1998

Resigned: 21 August 1998

Kathleen C.

Position: Secretary

Appointed: 25 September 1989

Resigned: 01 February 1998

Alaister C.

Position: Director

Appointed: 25 September 1989

Resigned: 24 May 2011

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Finlay C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Ewan C. This PSC owns 25-50% shares and has 25-50% voting rights.

Finlay C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ewan C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth1 358 1181 640 874
Balance Sheet
Cash Bank In Hand45 026565 099
Current Assets814 6151 412 107
Debtors766 906842 782
Net Assets Liabilities Including Pension Asset Liability1 358 1181 640 874
Stocks Inventory2 6834 226
Tangible Fixed Assets1 820 6151 842 950
Reserves/Capital
Called Up Share Capital26 30026 300
Profit Loss Account Reserve1 246 5401 532 081
Shareholder Funds1 358 1181 640 874
Other
Creditors Due After One Year555 372432 177
Creditors Due Within One Year899 1851 161 551
Fixed Assets2 168 0222 051 144
Investments Fixed Assets347 407208 194
Net Current Assets Liabilities-84 570250 556
Number Shares Allotted 100
Other Aggregate Reserves24 00024 000
Par Value Share 1
Provisions For Liabilities Charges169 962228 649
Revaluation Reserve61 27858 493
Secured Debts828 528741 404
Share Capital Allotted Called Up Paid100100
Tangible Fixed Assets Additions 375 138
Tangible Fixed Assets Cost Or Valuation3 709 3823 940 652
Tangible Fixed Assets Depreciation1 888 7672 097 702
Tangible Fixed Assets Depreciation Charged In Period 345 085
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 136 150
Tangible Fixed Assets Disposals 143 868
Total Assets Less Current Liabilities2 083 4522 301 700

Transport Operator Data

Bankhead
Address Winchburgh , West Lothian
City Broxburn
Post code EH52 6PP
Vehicles 3
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, January 2024
Free Download (7 pages)

Company search

Advertisements