Background WavePink WaveYellow Wave

CORE ASSETS SCOTLAND LIMITED (SC442220)

CORE ASSETS SCOTLAND LIMITED (SC442220) is an active UK company. incorporated on 7 February 2013. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CORE ASSETS SCOTLAND LIMITED has been registered for 13 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
SC442220
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
Pavilion 3 Gateway Office Park, Glasgow, G32 8ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORE ASSETS SCOTLAND LIMITED

CORE ASSETS SCOTLAND LIMITED is an active company incorporated on 7 February 2013 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CORE ASSETS SCOTLAND LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

SC442220

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

FOSTER CARE ASSOCIATES SCOTLAND LIMITED
From: 7 February 2013To: 1 July 2021
Contact
Address

Pavilion 3 Gateway Office Park Cambuslang Way Glasgow, G32 8ND,

Previous Addresses

C/O Regus Business Centre 23 Woodside Place Glasgow G3 7QF Scotland
From: 7 February 2013To: 28 November 2013
Timeline

7 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Aug 14
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Aug 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 02 Jul 2019

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 31 Oct 2018

COCKBURN, Martin James Stuart

Resigned
Saxon Business Park Hanbury Road, Stoke Prior, BromsgroveB60 4AD
Born January 1950
Director
Appointed 07 Feb 2013
Resigned 31 Oct 2018

COSTELLO, Mark Richard

Resigned
Gateway Office Park, GlasgowG32 8ND
Born April 1978
Director
Appointed 31 Oct 2018
Resigned 31 Jul 2019

GROSVENOR, Stephen John

Resigned
Saxon Business Park Hanbury Road, Stoke Prior, BromsgroveB60 4AD
Born November 1958
Director
Appointed 07 Feb 2013
Resigned 31 Jul 2014

Persons with significant control

1

Saxon Business Park, Hanbury Road, BromsgroveB60 4AD

Nature of Control

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

Filing History

41

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Incorporation Company
7 February 2013
NEWINCIncorporation