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

CORE CUT LIMITED

BANKHEAD, BROXBURN, WEST LOTHIAN, EH52 6PP,
Company Registration Number
SC066301
Private Limited Company
Active

Company Overview

About Core Cut Ltd
CORE CUT LIMITED was founded on 1978-11-08 and has its registered office in West Lothian. The organisation's status is listed as "Active". Core Cut Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CORE CUT LIMITED
 
Legal Registered Office
BANKHEAD
BROXBURN
WEST LOTHIAN
EH52 6PP
Other companies in EH52
 
Telephone01506 854710
 
Filing Information
Company Number SC066301
Company ID Number SC066301
Date formed 1978-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB327241869  
Last Datalog update: 2024-03-07 01:41:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORE CUT 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.
Companies with same name CORE CUT LIMITED
The following companies were found which have the same name as CORE CUT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORE CUT (NATIONWIDE) LTD UNIT 3 DANNEMORA DRIVE SHEFFIELD S9 5DF Active Company formed on the 2019-09-13
CORE CUT DRILLING LTD 12 SHARPS CLOSE HEATHFIELD NEWTON ABBOT TQ12 6SS Active - Proposal to Strike off Company formed on the 2024-03-05
CORE CUT FIRE PROTECTION LTD BRAESIDE WINCHBURGH BROXBURN EH52 6PP Active Company formed on the 2016-04-18
CORE CUT LLC 824 S TYLER ST DALLAS TX 75208 Active Company formed on the 2021-05-13
CORE CUT NUCLEAR LTD BRAESIDE WINCHBURGH BROXBURN EH52 6PP Active Company formed on the 2016-04-15
CORE CUT OFFSHORE LTD CORE CUT BANKHEAD BROXBURN WEST LOTHIAN EH52 6PP Active Company formed on the 2024-02-08
CORE CUT SERVICES PTY LTD Active Company formed on the 2017-11-01
CORE CUT SERVICES PTY LTD NSW 2192 Active Company formed on the 2017-11-01
Core Cut Solutions LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-03-11
CORE CUTTER PLUS LTD OVERSEAS HOUSE 66-68 HIGH ROAD BUSHEY HEATH BUSHEY UNITED KINGDOM WD23 1GG Dissolved Company formed on the 2012-03-30
CORE CUTTING SPECIALISTS INCORPORATED Michigan UNKNOWN
CORE CUTTING SPECIALISTS LLC Michigan UNKNOWN
CORE CUTTING UK LTD 23 HOLLINGTON PARK ROAD ST. LEONARDS-ON-SEA TN38 0SE Active Company formed on the 2019-01-28

Company Officers of CORE CUT LIMITED

Current Directors
Officer Role Date Appointed
KATHLEEN MARY CROCKER
Company Secretary 1998-09-22
EWAN ALAISTER CROCKER
Director 2010-01-04
FINLAY GRAHAM CROCKER
Director 1997-05-10
KATHLEEN MARY CROCKER
Director 1989-09-25
CRAIG THOMAS WILSON
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALAISTER GRAHAM CROCKER
Director 1989-09-25 2011-05-24
ANDREW JAMES COUTTS-MILNE
Company Secretary 1998-02-01 1998-08-21
KATHLEEN MARY CROCKER
Company Secretary 1989-09-25 1998-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FINLAY GRAHAM CROCKER CORE CUT FIRE PROTECTION LTD Director 2016-04-18 CURRENT 2016-04-18 Active
FINLAY GRAHAM CROCKER CORE CUT NUCLEAR LTD Director 2016-04-15 CURRENT 2016-04-15 Active
FINLAY GRAHAM CROCKER COREJET WATER JETTING LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
FINLAY GRAHAM CROCKER GEOCRETE SERVICES LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active

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
2023-10-13CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2021-10-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG THOMAS WILSON
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2017-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0663010008
2017-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 26300
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0663010007
2017-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0663010006
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0663010006
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-08-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 26300
2016-03-24AR0126/02/16 ANNUAL RETURN FULL LIST
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 26300
2015-02-27AR0126/02/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01AAMDAmended accounts made up to 2013-03-31
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 26300
2014-02-26AR0130/01/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0130/01/13 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AA01Previous accounting period extended from 31/01/12 TO 31/03/12
2012-07-17SH0106/04/12 STATEMENT OF CAPITAL GBP 26300
2012-07-17SH08Change of share class name or designation
2012-03-26AR0123/03/12 FULL LIST
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CROCKER / 31/12/2011
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FINLAY GRAHAM CROCKER / 31/12/2011
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY CROCKER / 20/09/2011
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAISTER CROCKER
2011-06-22SH0622/06/11 STATEMENT OF CAPITAL GBP 26000
2011-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-31RES13PURCHASE OF SHARES 24/05/2011
2011-05-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-03MG04sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /PART /CHARGE NO 3
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG THOMAS WILSON / 01/04/2011
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FINLAY GRAHAM CROCKER / 01/04/2011
2011-04-04AP01DIRECTOR APPOINTED MR CRAIG THOMAS WILSON
2011-03-24AR0123/03/11 FULL LIST
2011-03-03RES01ADOPT ARTICLES 28/02/2011
2011-03-03RES13SECTION 550, SECTION 175 28/02/2011
2011-03-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-09-28AR0125/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY CROCKER / 25/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR GRAHAM CROCKER / 25/09/2010
2010-01-29AP01DIRECTOR APPOINTED MR EWAN ALAISTER CROCKER
2009-11-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-21AR0125/09/09 FULL LIST
2009-03-04363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-11-18AA31/01/08 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2005-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-04363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2004-10-19363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-11-18363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-06-25419a(Scot)DEC MORT/CHARGE *****
2002-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-23363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-03363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
1999-11-16363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-11-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-10-29288bSECRETARY RESIGNED
1998-10-29288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087095 Active Licenced property: WINCHBURGH BANKHEAD WEST LOTHIAN BROXBURN WEST LOTHIAN GB EH52 6PP. Correspondance address: WINCHBURGH BANKHEAD BROXBURN GB EH52 6PP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1087095 Active Licenced property: WINCHBURGH BANKHEAD WEST LOTHIAN BROXBURN WEST LOTHIAN GB EH52 6PP. Correspondance address: WINCHBURGH BANKHEAD BROXBURN GB EH52 6PP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CUT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2011-05-07 Outstanding HOPETOUN ESTATE TRUST
STANDARD SECURITY 2011-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-15 PART of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-01-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1987-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31

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 CUT LIMITED

Intangible Assets
Patents
We have not found any records of CORE CUT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CORE CUT LIMITED owns 1 domain names.

geocreteservices.co.uk  

Trademarks

Trademark applications by CORE CUT LIMITED

CORE CUT LIMITED is the Original Applicant for the trademark Image for mark UK00003058327 PROSHAVE CONCRETE SHAVING SYSTEM ™ (UK00003058327) through the UKIPO on the 2014-06-04
Trademark classes: Concrete shaving machines; parts thereof. Concrete shaving services.
Income
Government Income
We have not found government income sources for CORE CUT 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 (43999 - Other specialised construction activities n.e.c.) as CORE CUT LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CORE CUT 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 CUT 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 CUT 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.