Background WavePink WaveYellow Wave

CORA FOUNDATION (SC152984)

CORA FOUNDATION (SC152984) is an active UK company. incorporated on 9 September 1994. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CORA FOUNDATION has been registered for 31 years. Current directors include BENNETT, Anthony, GILLON, Angus John, MAGUIRE, Bryan and 4 others.

Company Number
SC152984
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 September 1994
Age
31 years
Address
663 Clarkston Road, Glasgow, G44 3SE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BENNETT, Anthony, GILLON, Angus John, MAGUIRE, Bryan, MANNION, Michael Anthony Gerard, MCCORMICK, Frank Paul, MCGOLDRICK, Roisin Mary, MURRAY, Paul Graham, Monsignor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORA FOUNDATION

CORA FOUNDATION is an active company incorporated on 9 September 1994 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CORA FOUNDATION was registered 31 years ago.(SIC: 96090)

Status

active

Active since 31 years ago

Company No

SC152984

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 9 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

663 Clarkston Road Clarkston Glasgow, G44 3SE,

Timeline

27 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
May 12
Director Left
May 12
Director Left
Sept 13
Director Left
Sept 13
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Aug 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Feb 22
Director Joined
Apr 23
Director Joined
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

MCSPARRAN MCCORMICK

Active
Waterloo Chambers, GlasgowG2 6AH
Corporate secretary
Appointed 09 Sept 1994

BENNETT, Anthony

Active
663 Clarkston Road, GlasgowG44 3SE
Born April 1951
Director
Appointed 12 Sept 2024

GILLON, Angus John

Active
Waterloo Chambers, GlasgowG2 6AH
Born September 1957
Director
Appointed 01 Apr 2016

MAGUIRE, Bryan

Active
663 Clarkston Road, GlasgowG44 3SE
Born September 1959
Director
Appointed 28 Aug 2024

MANNION, Michael Anthony Gerard

Active
663 Clarkston Road, GlasgowG44 3SE
Born February 1961
Director
Appointed 11 Apr 2024

MCCORMICK, Frank Paul

Active
663 Clarkston Road, GlasgowG44 3SE
Born September 1952
Director
Appointed 09 Sept 1994

MCGOLDRICK, Roisin Mary

Active
663 Clarkston Road, GlasgowG44 3SE
Born January 1960
Director
Appointed 17 Nov 2009

MURRAY, Paul Graham, Monsignor

Active
663 Clarkston Road, GlasgowG44 3SE
Born June 1961
Director
Appointed 18 Dec 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 09 Sept 1994
Resigned 09 Sept 1994

BRADLEY, Hugh Canon, Monsignor

Resigned
663 Clarkston Road, GlasgowG44 3SE
Born February 1961
Director
Appointed 17 Jun 2021
Resigned 18 Dec 2025

BRADSHAW, Thomas

Resigned
663 Clarkston Road, GlasgowG44 3SE
Born May 1943
Director
Appointed 29 Feb 2012
Resigned 03 May 2013

CAVANAGH, Charles, Rev. Father

Resigned
St Mary's, 163 George Street, PaisleyPA1 2UN
Born September 1939
Director
Appointed 02 Nov 1998
Resigned 10 Mar 2010

DIAMOND, Barbara Ann

Resigned
663 Clarkston Road, GlasgowG44 3SE
Born August 1946
Director
Appointed 31 Mar 2017
Resigned 23 Feb 2022

DUFFY, William

Resigned
53 Brackenbrae Avenue, GlasgowG64 2BP
Born July 1950
Director
Appointed 09 Sept 1994
Resigned 02 Nov 1998

FITZGERALD, William Christopher

Resigned
6 Locksley Avenue, GlasgowG67 4EN
Born December 1953
Director
Appointed 09 Sept 1994
Resigned 02 Nov 1998

HANNAH, John

Resigned
663 Clarkston Road, GlasgowG44 3SE
Born June 1940
Director
Appointed 08 Oct 2009
Resigned 29 Feb 2012

HANRAHAN, Patrick

Resigned
4 Selby Gardens, GlasgowG32 0TT
Born September 1950
Director
Appointed 09 Sept 1994
Resigned 02 Nov 1998

HARKINS, James

Resigned
663 Clarkston Road, GlasgowG44 3SE
Born January 1956
Director
Appointed 23 Mar 2023
Resigned 24 Aug 2024

LYNCH, Michael

Resigned
St Peter In Chains, ArdrossanKA22 8DU
Born February 1931
Director
Appointed 08 Dec 1994
Resigned 09 Nov 1999

MACEACHEN, Andrea, Sister

Resigned
Top Flat, LangbankPA14 6TJ
Born January 1951
Director
Appointed 09 Sept 1994
Resigned 01 Dec 1994

MALLON, Brian John

Resigned
40 Brackenbrae Avenue, GlasgowG64 2BP
Born April 1940
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2016

MCCAMBRIDGE, Martin

Resigned
St Clair Bowfield Road, JohnstonePA9 1BZ
Born July 1946
Director
Appointed 02 Nov 1998
Resigned 09 Oct 2009

MCCANN, Fergus William

Resigned
Gartmore Lewis Crescent, JohnstonePA10 2HB
Born May 1945
Director
Appointed 01 Mar 1995
Resigned 02 Nov 1998

MCCUSKER, Marie M

Resigned
662 Tollcross Road, GlasgowG32 8TB
Born August 1945
Director
Appointed 02 Nov 1998
Resigned 17 Dec 1999

MCVITTIE, James

Resigned
3 Glen Quoich, East KilbrideG74 2JE
Born November 1942
Director
Appointed 08 Dec 1994
Resigned 15 Dec 1999

MOYNIHAN, Thomas Finbarr

Resigned
47 Mayfield Crescent, JohnstonePA9 1BL
Born November 1946
Director
Appointed 02 Nov 1998
Resigned 03 Sept 2008

MULVEY, Paul Gabriel

Resigned
2 Bute, GlasgowG74 2AZ
Born March 1944
Director
Appointed 02 Nov 1998
Resigned 31 Mar 2017

MURPHY, Michael Joseph

Resigned
29 Bishop Gardens, GlasgowG64 2ED
Born September 1947
Director
Appointed 02 Nov 1998
Resigned 16 Dec 1999

REID, James George

Resigned
54 Cloan Crescent, GlasgowG64 2HW
Born July 1928
Director
Appointed 02 Nov 1998
Resigned 01 Jan 2001

SMITH, Peter, Rt.Rev.Mgr.

Resigned
89 Abercromby Street, GlasgowG40 2DQ
Born December 1958
Director
Appointed 09 Nov 1999
Resigned 10 Oct 2021

STEELE, Brian Gerard

Resigned
45 Carnwath Road, CarlukeML8 4DF
Born May 1950
Director
Appointed 08 Dec 1994
Resigned 25 Jan 1996

SWEENEY, Daniel

Resigned
28 Glenpark Avenue, GlasgowG46 7JF
Born July 1943
Director
Appointed 08 Dec 1994
Resigned 19 Sept 1996

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 09 Sept 1994
Resigned 09 Sept 1994

OSWALDS INTERNATIONAL FORMATIONS LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate director
Appointed 09 Sept 1994
Resigned 09 Sept 1994
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 June 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Legacy
12 February 2013
MG01sMG01s
Accounts With Accounts Type Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 September 2010
AR01AR01
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
410(Scot)410(Scot)
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
25 September 2002
287Change of Registered Office
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Miscellaneous
15 September 1999
MISCMISC
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
17 March 1999
410(Scot)410(Scot)
Legacy
15 March 1999
410(Scot)410(Scot)
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Memorandum Articles
19 November 1998
MEM/ARTSMEM/ARTS
Resolution
19 November 1998
RESOLUTIONSResolutions
Resolution
19 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 1997
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
12 March 1996
410(Scot)410(Scot)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Legacy
21 March 1995
288288
Legacy
20 February 1995
224224
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
287Change of Registered Office
Incorporation Company
9 September 1994
NEWINCIncorporation