Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CORE-ASSET CONSULTING LIMITED
Company Information for

CORE-ASSET CONSULTING LIMITED

80 GEORGE STREET 80 GEORGE STREET, 3RD FLOOR, EDINBURGH, LOTHIAN, EH2 3BU,
Company Registration Number
SC282072
Private Limited Company
Active

Company Overview

About Core-asset Consulting Ltd
CORE-ASSET CONSULTING LIMITED was founded on 2005-03-23 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Core-asset Consulting Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORE-ASSET CONSULTING LIMITED
 
Legal Registered Office
80 GEORGE STREET 80 GEORGE STREET
3RD FLOOR
EDINBURGH
LOTHIAN
EH2 3BU
Other companies in EH3
 
Filing Information
Company Number SC282072
Company ID Number SC282072
Date formed 2005-03-23
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB873219316  
Last Datalog update: 2024-05-05 12:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE-ASSET CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CORE-ASSET CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH WILLIAMSON
Director 2005-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ORR
Company Secretary 2005-03-23 2015-10-07
BRIAN REID LTD.
Nominated Secretary 2005-03-23 2005-03-23
STEPHEN MABBOTT LTD.
Nominated Director 2005-03-23 2005-03-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-04-03FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM 37 Melville Street Edinburgh EH3 7JF
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-06Change of details for Ms Elizabeth Williamson as a person with significant control on 2022-10-06
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-01-13AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-07-10SH10Particulars of variation of rights attached to shares
2017-07-10SH08Change of share class name or designation
2017-07-10RES12Resolution of varying share rights or name
2017-07-10RES01ADOPT ARTICLES 26/06/2017
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 90.2
2016-12-14SH0122/07/16 STATEMENT OF CAPITAL GBP 90.20
2016-08-04RES13Resolutions passed:
  • Provisions of the memorandum of asssociation in clause 5 relating to statement of cap deleted. 22/07/2016
  • Resolution of allotment of securities
2016-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 90
2016-04-01AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-13TM02Termination of appointment of David Orr on 2015-10-07
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 90
2015-04-10AR0123/03/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Elizabeth Williamson on 2015-03-30
2015-04-10CH03SECRETARY'S DETAILS CHNAGED FOR DAVID ORR on 2015-03-30
2015-03-10AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-27SH02Sub-division of shares on 2015-02-06
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 90
2014-04-01AR0123/03/14 ANNUAL RETURN FULL LIST
2013-03-28AR0123/03/13 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AR0123/03/12 ANNUAL RETURN FULL LIST
2011-08-16MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-07-27MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-07-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-07-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-06-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-31AR0123/03/11 FULL LIST
2011-03-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-16SH0616/08/10 STATEMENT OF CAPITAL GBP 90
2010-08-16SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-07AR0123/03/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH WILLIAMSON / 23/03/2010
2010-05-12RES13SHARE PURCHASE AGREEMENT 26/03/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-12-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 37 MELVILLE STREET EDINBURGH EH3 7JF
2008-04-03363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 9/10 ST ANDREWS SQUARE NWB BUSINESS EXCHANGE EDINBURGH EH2 2AF
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-17363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-09-19225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06
2005-08-12410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-04287REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 101/17 GREEN BANK VILLAGE GREEN BANK DRIVE EDINBURGH EH10 5GB
2005-04-28225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/07/06
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-28288aNEW SECRETARY APPOINTED
2005-04-2888(2)RAD 25/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-03-31288bDIRECTOR RESIGNED
2005-03-31288bSECRETARY RESIGNED
2005-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CORE-ASSET CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORE-ASSET CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-06-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2005-08-12 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORE-ASSET CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of CORE-ASSET CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORE-ASSET CONSULTING LIMITED
Trademarks
We have not found any records of CORE-ASSET CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORE-ASSET CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CORE-ASSET CONSULTING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CORE-ASSET CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORE-ASSET CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORE-ASSET CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1