Background WavePink WaveYellow Wave

CORE PLANT SERVICES LTD (SC391391)

CORE PLANT SERVICES LTD (SC391391) is an active UK company. incorporated on 12 January 2011. with registered office in Balerno. The company operates in the Construction sector, engaged in unknown sic code (42990). CORE PLANT SERVICES LTD has been registered for 15 years. Current directors include MCLELLAN, Edward.

Company Number
SC391391
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
5 Fairbairn Street, Balerno, EH14 7FG
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
MCLELLAN, Edward
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE PLANT SERVICES LTD

CORE PLANT SERVICES LTD is an active company incorporated on 12 January 2011 with the registered office located in Balerno. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CORE PLANT SERVICES LTD was registered 15 years ago.(SIC: 42990)

Status

active

Active since 15 years ago

Company No

SC391391

LTD Company

Age

15 Years

Incorporated 12 January 2011

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 31 January 2024 - 30 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 October 2026
Period: 31 January 2025 - 30 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

RESOURCE CONSTRUCTION SERVICES LIMITED
From: 12 January 2011To: 21 September 2022
Contact
Address

5 Fairbairn Street Fairbairn Street Balerno, EH14 7FG,

Previous Addresses

5 5 Fairbairn Street Balerno EH14 7FG Scotland
From: 16 October 2023To: 6 February 2024
Thistle Cottage Calder Road Kirknewton Dalmahoy Edinburgh EH27 8EB
From: 15 November 2022To: 16 October 2023
88 Church Street Motherwell ML1 5HS Scotland
From: 22 January 2021To: 15 November 2022
88 Biggar Road Cleland Lanarkshire ML1 5PL
From: 12 January 2011To: 22 January 2021
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Jan 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCNALLY, Frank

Active
Fairbairn Street, BalernoEH14 7FG
Secretary
Appointed 12 Jan 2011

MCLELLAN, Edward

Active
Fairbairn Street, BalernoEH14 7FG
Born October 1960
Director
Appointed 12 Jan 2011

Persons with significant control

1

Mr Edward Mclellan

Active
Church Street, MotherwellML1 5HS
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
16 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 September 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Incorporation Company
12 January 2011
NEWINCIncorporation