Company NameCordale Investments Limited
Company StatusDissolved
Company NumberSC039114
CategoryPrivate Limited Company
Incorporation Date8 August 1963(60 years, 8 months ago)
Dissolution Date11 July 2016 (7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Mackie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1989(25 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 11 July 2016)
RoleProduce Merchant
Country of ResidenceScotland
Correspondence Address55 Craw Road
Paisley
Renfrewshire
PA2 6AE
Scotland
Director NameElizabeth Coffield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1998(34 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 11 July 2016)
RoleSchool Teacher
Correspondence AddressWhiteleigh 82 Stanely Road
Paisley
Renfrewshire
PA2 6HJ
Scotland
Director NameJosephine Carroll Jeffrey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1998(34 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 11 July 2016)
RoleVeterinary Surgeon
Correspondence AddressBalquidder
Craigerne Lane
Peebles
EH45 9HQ
Scotland
Director NameMrs Anne Retson Parry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1998(34 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 11 July 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Cedar Court
Haxby
York
YO32 3LU
Secretary NameMcFarlane Young & Company (Corporation)
StatusClosed
Appointed14 February 1989(25 years, 6 months after company formation)
Appointment Duration27 years, 5 months (closed 11 July 2016)
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Director NameJames Mackie
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 January 1998)
RoleProduce Merchant
Correspondence AddressRedgarth
Moredun Road
Paisley
PA2 9LH
Scotland
Director NameJosephine Mackie
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1989(25 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 February 2004)
RoleMarried Woman
Correspondence AddressRedgarth
Paisley
PA2 9LH
Scotland

Location

Registered Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches5 other UK companies use this postal address

Financials

Year2011
Net Worth£1,586,776
Cash£2,256
Current Liabilities£46,253

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 July 2016Final Gazette dissolved following liquidation (1 page)
11 July 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Return of final meeting of voluntary winding up (3 pages)
11 April 2016Return of final meeting of voluntary winding up (3 pages)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 25,000
(7 pages)
6 February 2012Annual return made up to 20 January 2012 with a full list of shareholders
Statement of capital on 2012-02-06
  • GBP 25,000
(7 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
1 February 2011Registered office address changed from 26 New Street Paisley Renfrewshire PA1 1YB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 26 New Street Paisley Renfrewshire PA1 1YB on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 26 New Street Paisley Renfrewshire PA1 1YB on 1 February 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
15 June 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
17 March 2010Secretary's details changed for Macfarlane Young & Company on 1 October 2009 (1 page)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
17 March 2010Secretary's details changed for Macfarlane Young & Company on 1 October 2009 (1 page)
17 March 2010Secretary's details changed for Macfarlane Young & Company on 1 October 2009 (1 page)
17 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (6 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
20 February 2009Return made up to 20/01/09; full list of members (5 pages)
20 February 2009Return made up to 20/01/09; full list of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 21 forbes place dunn square paisley PA1 1UT (1 page)
4 December 2008Registered office changed on 04/12/2008 from 21 forbes place dunn square paisley PA1 1UT (1 page)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 March 2008Return made up to 20/01/08; full list of members (5 pages)
4 March 2008Return made up to 20/01/08; full list of members (5 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 February 2007Return made up to 20/01/07; full list of members (9 pages)
6 February 2007Return made up to 20/01/07; full list of members (9 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 January 2006Return made up to 20/01/06; full list of members (9 pages)
26 January 2006Return made up to 20/01/06; full list of members (9 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
12 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
12 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
20 January 2004Return made up to 20/01/04; full list of members (9 pages)
20 January 2004Return made up to 20/01/04; full list of members (9 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
21 January 2003Return made up to 20/01/03; full list of members (9 pages)
21 January 2003Return made up to 20/01/03; full list of members (9 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 April 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2002Return made up to 20/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
22 January 2001Return made up to 20/01/01; full list of members (8 pages)
22 January 2001Return made up to 20/01/01; full list of members (8 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
9 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 February 2000Return made up to 20/01/00; full list of members (8 pages)
4 February 2000Return made up to 20/01/00; full list of members (8 pages)
21 January 1999Return made up to 20/01/99; full list of members (8 pages)
21 January 1999Return made up to 20/01/99; full list of members (8 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
22 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (4 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (4 pages)
25 February 1998New director appointed (2 pages)
21 January 1998Return made up to 20/01/98; no change of members (4 pages)
21 January 1998Return made up to 20/01/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
19 December 1997Accounts for a small company made up to 31 August 1997 (5 pages)
22 January 1997Return made up to 20/01/97; full list of members (6 pages)
22 January 1997Return made up to 20/01/97; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
17 May 1996Full accounts made up to 31 August 1995 (10 pages)
17 May 1996Full accounts made up to 31 August 1995 (10 pages)
23 January 1996Return made up to 20/01/96; no change of members (4 pages)
23 January 1996Return made up to 20/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
2 August 1989Memorandum and Articles of Association (6 pages)
2 August 1989Memorandum and Articles of Association (6 pages)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 December 1985Accounts made up to 31 August 1984 (4 pages)
10 December 1985Accounts made up to 31 August 1984 (4 pages)
3 May 1985Accounts made up to 31 August 1983 (4 pages)
3 May 1985Accounts made up to 31 August 1983 (4 pages)
2 May 1985Accounts made up to 31 August 1982 (8 pages)
2 May 1985Accounts made up to 31 August 1982 (8 pages)
1 May 1985Accounts made up to 31 August 1981 (7 pages)
1 May 1985Accounts made up to 31 August 1981 (7 pages)
8 August 1963Incorporation (8 pages)
8 August 1963Incorporation (8 pages)