Company NameBMT Cordah Limited
Company StatusDissolved
Company NumberSC163413
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)
Previous NameCordah Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameTrudy Michelle Grey
StatusClosed
Appointed26 October 2015(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 10 October 2020)
RoleCompany Director
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2019(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, 1 Park Road Teddington
London
TW11 0AP
Director NameMrs Julie Anne Stone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(23 years, 4 months after company formation)
Appointment Duration1 year, 3 months (closed 10 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKeith Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1998)
RoleAccountant
Correspondence Address11 Brimmond Drive
Westhill
Skene
Aberdeenshire
AB32 6SZ
Scotland
Director NameDr Hance Fullerton
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 1999)
RoleNon-Executive Director
Correspondence AddressOrmlea 7 Riverside
Blackhall
Banchory
Kincardineshire
AB31 6PS
Scotland
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed14 March 1996(4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 1998)
RoleAccountant
Correspondence Address11 Brimmond Drive
Westhill
Skene
Aberdeenshire
AB32 6SZ
Scotland
Director NameWilliam Mordue
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 26 November 2002)
RoleProfessor Of Zoology
Correspondence Address5 Gowanbrae Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9AQ
Scotland
Director NameRichard William Martin Hoare
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 2002)
RoleManaging Director
Correspondence Address6 Fare View
Torphins
Banchory
Kincardineshire
AB31 4DZ
Scotland
Director NameProf Thomas Jefferson Maxwell
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 04 December 1998)
RoleProfessor
Country of ResidenceScotland
Correspondence Address12 Kingswood Crescent
Kingswells
Aberdeen
Aberdeenshire
AB1 8TE
Scotland
Director NameGregory David Bourne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(5 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 29 April 1997)
RoleCompany Director
Correspondence Address62b Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameThomas William Kennedy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(9 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 February 1997)
RoleEngineer
Correspondence Address119 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameJohn Paul Gallagher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 1998(2 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 30 September 1999)
RoleCompany Director
Correspondence Address55
Dukes Ridge
Crowthorne
Berkshire
RG45 6NS
Director NameDavid Owen Harrop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2001)
RoleCompany Director
Correspondence Address6 Eider Road
Newburgh
Aberdeenshire
AB41 6FD
Scotland
Director NameMr Andrew Peter Docherty
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address282 Fernhill Road
Cove
Farnborough
Hampshire
GU14 9EE
Director NameDr Gordon Blain Picken
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(2 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 August 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 St Ninians
Monymusk
Inverurie
Aberdeenshire
AB51 7HF
Scotland
Secretary NameMs Karen Hemming
NationalityBritish
StatusResigned
Appointed04 December 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 September 2000)
RoleCompany Director
Correspondence Address42 Derbeth Park
Kingswell
Aberdeen
AB15 8TU
Scotland
Secretary NameMr Geoffrey Turner
NationalityBritish
StatusResigned
Appointed04 December 1998(2 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 October 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameMary McLeish
NationalityBritish
StatusResigned
Appointed27 September 2000(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 October 2002)
RoleCompany Director
Correspondence Address132 Lee Crescent North
Bridge Of Don
Aberdeen
AB22 8FP
Scotland
Director NameMr Peter Douglas French
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameDavid Owen Harrop
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NamePeter Ian Batt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 July 2006)
RoleMarketing
Correspondence Address21 Downside Avenue
Bitterne
Southampton
SO19 7BU
Secretary NameAllison Louise Pearson
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address2 Tasman Court
Ocean Village
Southampton
Hampshire
SO14 3TP
Secretary NameMiss Helen Louise Digby
NationalityBritish
StatusResigned
Appointed24 July 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2009)
RoleFinancial Controller
Correspondence Address136 Nutbeem Road
Eastleigh
Hampshire
SO50 5JT
Director NameMr Alan Gallacher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 March 2005)
RoleEnvironmental Consultant
Country of ResidenceScotland
Correspondence Address16 St Bernards Row
Edinburgh
EH4 1HW
Scotland
Director NameMr James Victor Lambert
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(9 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
11a Western Road West End
Southampton
Hampshire
SO30 3EN
Director NameMr David Keith McSweeney
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(9 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Links Road
Ashstead
Surrey
KT21 2HJ
Director NameMatthew Clarke Rymell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 October 2009)
RoleCompany Director
Correspondence Address30 Stockers Avenue
Winchester
Hampshire
SO22 5LB
Director NameNeil Robert Henderson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Secretary NameAlasdair MacDonald Stevenson
NationalityBritish
StatusResigned
Appointed29 November 2010(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 September 2017)
RoleCompany Director
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameDr Ralph Frank Rayner
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(14 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameNorman Joseph Di Perno
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed27 February 2012(16 years after company formation)
Appointment Duration3 years (resigned 06 March 2015)
RoleManaging Director
Country of ResidenceCanada
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ
Director NameMr Andrew Michael Glass
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(19 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoodrich House 1 Waldegrave Road
Teddington
Middlesex
TW11 8LZ

Contact

Websitebmtcordah.com

Location

Registered AddressFirst Floor, Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

1m at £1Bmt Group LTD
100.00%
Ordinary Irredeemable

Financials

Year2014
Turnover£1,642,000
Net Worth£542,000
Cash£481,000
Current Liabilities£230,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

19 December 1996Delivered on: 6 January 1997
Satisfied on: 25 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
10 July 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
20 March 2020Registered office address changed from 11 Bon Accord Crescent Aberdeen Scotland AB11 6DE Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 March 2020 (2 pages)
20 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
(1 page)
2 July 2019Appointment of Mrs Julie Anne Stone as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Holly Jo Stone as a director on 1 July 2019 (1 page)
2 July 2019Appointment of Miss Holly Jo Stone as a director on 1 July 2019 (2 pages)
24 June 2019Termination of appointment of Paul Lawrence Wilkinson as a director on 24 April 2019 (1 page)
24 June 2019Appointment of Mr David Keith Mcsweeney as a director on 24 April 2019 (2 pages)
6 June 2019Full accounts made up to 30 September 2018 (19 pages)
17 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
17 May 2019Registered office address changed from Broadfold House Broadfold Road, Bridge of Don Aberdeen AB23 8EE to 11 Bon Accord Crescent Aberdeen Scotland AB11 6DE on 17 May 2019 (1 page)
18 April 2019Secretary's details changed for Trudy Michelle Grey on 1 February 2019 (1 page)
18 April 2019Director's details changed for Mr Paul Lawrence Wilkinson on 1 February 2019 (2 pages)
20 October 2018Termination of appointment of Andrew Michael Glass as a director on 30 September 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 February 2018Full accounts made up to 30 September 2017 (19 pages)
14 November 2017Termination of appointment of Alasdair Macdonald Stevenson as a secretary on 4 September 2017 (1 page)
14 November 2017Termination of appointment of Alasdair Macdonald Stevenson as a secretary on 4 September 2017 (1 page)
11 July 2017Full accounts made up to 30 September 2016 (18 pages)
11 July 2017Full accounts made up to 30 September 2016 (18 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
4 April 2016Termination of appointment of Ralph Frank Rayner as a director on 1 April 2016 (1 page)
4 April 2016Termination of appointment of Ralph Frank Rayner as a director on 1 April 2016 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,024,450
(6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,024,450
(6 pages)
22 January 2016Director's details changed for Paul Lawrence Willkinson on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Paul Lawrence Willkinson on 22 January 2016 (2 pages)
18 January 2016Appointment of Paul Lawrence Willkinson as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Paul Lawrence Willkinson as a director on 18 January 2016 (2 pages)
15 January 2016Full accounts made up to 30 September 2015 (15 pages)
15 January 2016Full accounts made up to 30 September 2015 (15 pages)
4 January 2016Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Gary Michael Smith as a director on 31 December 2015 (1 page)
5 November 2015Appointment of Trudy Michelle Grey as a secretary on 26 October 2015 (2 pages)
5 November 2015Appointment of Trudy Michelle Grey as a secretary on 26 October 2015 (2 pages)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
2 November 2015Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015 (1 page)
21 August 2015Appointment of Mr Andrew Michael Glass as a director on 15 June 2015 (3 pages)
21 August 2015Appointment of Mr Andrew Michael Glass as a director on 15 June 2015 (3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,024,450
(5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,024,450
(5 pages)
9 March 2015Termination of appointment of Norman Joseph Di Perno as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Norman Joseph Di Perno as a director on 6 March 2015 (1 page)
9 March 2015Termination of appointment of Norman Joseph Di Perno as a director on 6 March 2015 (1 page)
19 February 2015Full accounts made up to 30 September 2014 (16 pages)
19 February 2015Full accounts made up to 30 September 2014 (16 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,024,450
(6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,024,450
(6 pages)
21 February 2014Full accounts made up to 30 September 2013 (16 pages)
21 February 2014Full accounts made up to 30 September 2013 (16 pages)
10 December 2013Director's details changed for Dr Ralph Frank Rayner on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Dr Ralph Frank Rayner on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Dr Ralph Frank Rayner on 1 December 2013 (2 pages)
30 September 2013Termination of appointment of Neil Henderson as a director (1 page)
30 September 2013Termination of appointment of Neil Henderson as a director (1 page)
1 May 2013Registered office address changed from Scotstown Road Bridge of Don Aberdeen Aberdeenshire AB23 8HG United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Scotstown Road Bridge of Don Aberdeen Aberdeenshire AB23 8HG United Kingdom on 1 May 2013 (1 page)
1 May 2013Registered office address changed from Scotstown Road Bridge of Don Aberdeen Aberdeenshire AB23 8HG United Kingdom on 1 May 2013 (1 page)
2 April 2013Termination of appointment of David Sell as a director (1 page)
2 April 2013Termination of appointment of David Sell as a director (1 page)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
22 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (8 pages)
4 February 2013Full accounts made up to 30 September 2012 (16 pages)
4 February 2013Full accounts made up to 30 September 2012 (16 pages)
12 October 2012Appointment of Mr Gary Michael Smith as a director (3 pages)
12 October 2012Appointment of Mr Gary Michael Smith as a director (3 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Particulars of variation of rights attached to shares (2 pages)
10 October 2012Memorandum and Articles of Association (28 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Memorandum and Articles of Association (28 pages)
10 October 2012Change of share class name or designation (2 pages)
10 October 2012Particulars of variation of rights attached to shares (2 pages)
2 October 2012Termination of appointment of David Harrop as a director (1 page)
2 October 2012Termination of appointment of David Harrop as a director (1 page)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
5 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
23 March 2012Appointment of Norman Joseph Di Perno as a director (3 pages)
23 March 2012Appointment of Norman Joseph Di Perno as a director (3 pages)
28 February 2012Full accounts made up to 30 September 2011 (18 pages)
28 February 2012Full accounts made up to 30 September 2011 (18 pages)
23 November 2011Director's details changed for Neil Robert Henderson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Sell on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Alasdair Macdonald Stevenson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Neil Robert Henderson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Dr Ralph Frank Rayner on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Sell on 23 November 2011 (2 pages)
23 November 2011Secretary's details changed for Alasdair Macdonald Stevenson on 23 November 2011 (2 pages)
23 November 2011Director's details changed for Dr Ralph Frank Rayner on 23 November 2011 (2 pages)
23 November 2011Director's details changed for David Owen Harrop on 23 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Mr Geoffrey Turner on 22 November 2011 (2 pages)
11 April 2011Full accounts made up to 30 September 2010 (18 pages)
11 April 2011Full accounts made up to 30 September 2010 (18 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
28 February 2011Appointment of Ralph Rayner as a director (3 pages)
28 February 2011Appointment of Ralph Rayner as a director (3 pages)
8 February 2011Termination of appointment of David Mcsweeney as a director (1 page)
8 February 2011Termination of appointment of David Mcsweeney as a director (1 page)
7 December 2010Appointment of Alasdair Macdonald Stevenson as a secretary (3 pages)
7 December 2010Appointment of Alasdair Macdonald Stevenson as a secretary (3 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
5 March 2010Full accounts made up to 30 September 2009 (19 pages)
5 March 2010Full accounts made up to 30 September 2009 (19 pages)
28 October 2009Termination of appointment of Matthew Rymell as a director (1 page)
28 October 2009Termination of appointment of Matthew Rymell as a director (1 page)
26 June 2009Appointment terminated secretary helen digby (1 page)
26 June 2009Appointment terminated secretary helen digby (1 page)
15 May 2009Return made up to 22/03/09; full list of members (5 pages)
15 May 2009Return made up to 22/03/09; full list of members (5 pages)
19 February 2009Full accounts made up to 30 September 2008 (19 pages)
19 February 2009Full accounts made up to 30 September 2008 (19 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 November 2008Registered office changed on 10/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
10 November 2008Registered office changed on 10/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
21 October 2008Appointment terminated director james lambert (1 page)
21 October 2008Appointment terminated director james lambert (1 page)
11 June 2008Secretary's change of particulars / helen digby / 06/06/2008 (1 page)
11 June 2008Secretary's change of particulars / helen digby / 06/06/2008 (1 page)
8 April 2008Return made up to 22/03/08; full list of members (9 pages)
8 April 2008Full accounts made up to 30 September 2007 (18 pages)
8 April 2008Full accounts made up to 30 September 2007 (18 pages)
8 April 2008Return made up to 22/03/08; full list of members (9 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
27 April 2007Full accounts made up to 30 September 2006 (20 pages)
27 April 2007Full accounts made up to 30 September 2006 (20 pages)
17 April 2007Return made up to 22/03/07; full list of members (8 pages)
17 April 2007Return made up to 22/03/07; full list of members (8 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
7 April 2006Secretary's particulars changed (1 page)
7 April 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 22/03/06; full list of members (9 pages)
6 April 2006Return made up to 22/03/06; full list of members (9 pages)
25 March 2006Dec mort/charge * (3 pages)
25 March 2006Dec mort/charge * (3 pages)
27 February 2006Full accounts made up to 30 September 2005 (19 pages)
27 February 2006Full accounts made up to 30 September 2005 (19 pages)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
31 March 2005Return made up to 22/03/05; full list of members (4 pages)
31 March 2005Return made up to 22/03/05; full list of members (4 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
16 February 2005Full accounts made up to 30 September 2004 (18 pages)
16 February 2005Full accounts made up to 30 September 2004 (18 pages)
7 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 October 2004Conve 04/10/04 (1 page)
7 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
7 October 2004Ad 24/09/04--------- £ si 40000@1=40000 £ ic 984450/1024450 (2 pages)
7 October 2004Conve 04/10/04 (1 page)
7 October 2004Ad 24/09/04--------- £ si 40000@1=40000 £ ic 984450/1024450 (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2004Return made up to 15/02/04; full list of members; amend (9 pages)
23 March 2004Return made up to 15/02/04; full list of members; amend (9 pages)
8 March 2004Full accounts made up to 30 September 2003 (20 pages)
8 March 2004Full accounts made up to 30 September 2003 (20 pages)
18 February 2004Return made up to 15/02/04; full list of members (3 pages)
18 February 2004Return made up to 15/02/04; full list of members (3 pages)
5 February 2004Secretary's particulars changed (1 page)
5 February 2004Secretary's particulars changed (1 page)
4 February 2004Location of register of members (1 page)
4 February 2004Location of register of members (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
10 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 September 2003Ad 29/08/03--------- £ si 84450@1=84450 £ ic 900000/984450 (2 pages)
10 September 2003Ad 29/08/03--------- £ si 84450@1=84450 £ ic 900000/984450 (2 pages)
10 September 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Secretary resigned (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Director's particulars changed (1 page)
2 April 2003Return made up to 15/02/03; full list of members (3 pages)
2 April 2003Return made up to 15/02/03; full list of members (3 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
5 March 2003Resolutions
  • RES13 ‐ Share allotment approve 28/02/03
(1 page)
5 March 2003Resolutions
  • RES13 ‐ Share allotment approve 28/02/03
(1 page)
5 March 2003Ad 28/02/03--------- £ si 50000@1=50000 £ ic 850000/900000 (2 pages)
5 March 2003Ad 28/02/03--------- £ si 50000@1=50000 £ ic 850000/900000 (2 pages)
3 February 2003Full accounts made up to 30 September 2002 (18 pages)
3 February 2003Full accounts made up to 30 September 2002 (18 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
22 November 2002New secretary appointed (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
19 March 2002Return made up to 15/02/02; full list of members (8 pages)
19 March 2002Return made up to 15/02/02; full list of members (8 pages)
19 March 2002Full accounts made up to 30 September 2001 (17 pages)
19 March 2002Full accounts made up to 30 September 2001 (17 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (3 pages)
17 January 2002New director appointed (3 pages)
17 January 2002New director appointed (3 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
5 September 2001Company name changed cordah LIMITED\certificate issued on 05/09/01 (2 pages)
5 September 2001Company name changed cordah LIMITED\certificate issued on 05/09/01 (2 pages)
26 April 2001Memorandum and Articles of Association (37 pages)
26 April 2001Memorandum and Articles of Association (37 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2001Full accounts made up to 30 September 2000 (17 pages)
2 April 2001Full accounts made up to 30 September 2000 (17 pages)
16 March 2001Return made up to 15/02/01; full list of members (8 pages)
16 March 2001Return made up to 15/02/01; full list of members (8 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
26 September 2000Secretary resigned (1 page)
3 May 2000Location of register of members (1 page)
3 May 2000Location of register of members (1 page)
15 March 2000Return made up to 15/02/00; full list of members (12 pages)
15 March 2000Return made up to 15/02/00; full list of members (12 pages)
26 January 2000Full accounts made up to 30 September 1999 (18 pages)
26 January 2000Full accounts made up to 30 September 1999 (18 pages)
30 December 1999Director resigned (2 pages)
30 December 1999Director resigned (2 pages)
25 November 1999Secretary's particulars changed (1 page)
25 November 1999Secretary's particulars changed (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
5 October 1999New director appointed (3 pages)
5 October 1999New director appointed (3 pages)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1999Return made up to 15/02/99; full list of members (16 pages)
17 March 1999Return made up to 15/02/99; full list of members (16 pages)
13 January 1999Company name changed\certificate issued on 13/01/99 (2 pages)
13 January 1999Company name changed\certificate issued on 13/01/99 (2 pages)
12 January 1999Auditor's resignation (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (3 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New director appointed (3 pages)
12 January 1999New director appointed (3 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Auditor's resignation (2 pages)
12 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 January 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
12 January 1999New director appointed (3 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Registered office changed on 14/12/98 from: 27 albyn place aberdeen AB1 1YL (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: 27 albyn place aberdeen AB1 1YL (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
6 November 1998Accounts for a small company made up to 31 March 1998 (11 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (11 pages)
29 October 1998Auditor's resignation (1 page)
29 October 1998Auditor's resignation (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1998Return made up to 15/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1998New director appointed (2 pages)
8 January 1998Statement of affairs (75 pages)
8 January 1998Statement of affairs (75 pages)
8 January 1998Ad 05/12/96--------- £ si 225000@1 (2 pages)
8 January 1998Ad 05/12/96--------- £ si 225000@1 (2 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
4 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
4 September 1997Accounts for a small company made up to 31 March 1997 (12 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
20 May 1997Return made up to 15/02/97; full list of members (12 pages)
20 May 1997Return made up to 15/02/97; full list of members (12 pages)
6 January 1997Partic of mort/charge * (6 pages)
6 January 1997Partic of mort/charge * (6 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1996New director appointed (2 pages)
17 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 December 1996New director appointed (2 pages)
2 October 1996Accounting reference date notified as 31/03 (1 page)
2 October 1996Accounting reference date notified as 31/03 (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
10 May 1996Ad 29/03/96--------- £ si 125000@1=125000 £ ic 500000/625000 (2 pages)
10 May 1996Memorandum and Articles of Association (18 pages)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1996Ad 29/03/96--------- £ si 125000@1=125000 £ ic 500000/625000 (2 pages)
10 May 1996Ad 29/03/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
10 May 1996Memorandum and Articles of Association (18 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1996Particulars of contract relating to shares (3 pages)
10 May 1996Particulars of contract relating to shares (3 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1996Nc inc already adjusted 15/03/96 (1 page)
10 May 1996Ad 29/03/96--------- £ si 499998@1=499998 £ ic 2/500000 (2 pages)
10 May 1996Nc inc already adjusted 15/03/96 (1 page)
10 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
4 April 1996Registered office changed on 04/04/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
4 April 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
4 April 1996Location of register of members (1 page)
4 April 1996Director resigned;new director appointed (3 pages)
4 April 1996Director resigned;new director appointed (3 pages)
4 April 1996Location of register of members (1 page)
4 April 1996Registered office changed on 04/04/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
14 March 1996Company name changed halldale LIMITED\certificate issued on 14/03/96 (2 pages)
14 March 1996Company name changed halldale LIMITED\certificate issued on 14/03/96 (2 pages)
15 February 1996Incorporation (16 pages)
15 February 1996Incorporation (16 pages)