Company NameCordant Technical Limited
Company StatusDissolved
Company NumberSC222281
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date19 November 2022 (1 year, 5 months ago)
Previous NameG8 Environmental Solutions Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2015(13 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 19 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameDuncan Abernethy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100e Cumbernauld Road
Muirhead
Glasgow
Strathclyde
G69 9AB
Scotland
Secretary NameDavid Martin Miller
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address51 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8ND
Director NameMr Darren Abernethy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100e Cumbernauld Road
Muirhead
Glasgow
Strathclyde
G69 9AB
Scotland
Director NameJohn Gay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100e Cumbernauld Road
Muirhead
Glasgow
Strathclyde
G69 9AB
Scotland
Director NameGrahame Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2001(2 months, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 16 January 2015)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address100e Cumbernauld Road
Muirhead
Glasgow
Strathclyde
G69 9AB
Scotland
Secretary NameMr Darren Abernethy
NationalityBritish
StatusResigned
Appointed15 August 2006(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100e Cumbernauld Road
Muirhead
Glasgow
Strathclyde
G69 9AB
Scotland
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(13 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address100e Cumbernauld Road
Muirhead
Glasgow
Strathclyde
G69 9AB
Scotland
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteg8environmental.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Thermotech Engineering Services Scotland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£535,758
Cash£20,627
Current Liabilities£385,555

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

12 January 2018Delivered on: 16 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 7 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charge over all of the assets. See deed for further details.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charge over all of the assets. See deed for further details.
Outstanding

Filing History

4 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 August 2017Accounts for a small company made up to 31 December 2016 (22 pages)
17 July 2017Alterations to floating charge SC2222810001 (50 pages)
17 July 2017Alterations to floating charge SC2222810006 (68 pages)
17 July 2017Alterations to floating charge SC2222810001 (68 pages)
17 July 2017Alterations to floating charge SC2222810002 (50 pages)
17 July 2017Alterations to floating charge SC2222810003 (50 pages)
17 July 2017Alterations to floating charge SC2222810003 (56 pages)
17 July 2017Alterations to floating charge SC2222810006 (50 pages)
17 July 2017Alterations to floating charge SC2222810002 (68 pages)
17 July 2017Alterations to floating charge SC2222810005 (68 pages)
17 July 2017Alterations to floating charge SC2222810005 (50 pages)
17 July 2017Alterations to floating charge SC2222810004 (50 pages)
17 July 2017Alterations to floating charge SC2222810004 (68 pages)
5 July 2017Notification of Thermotech Engineering Services (Scotland) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Cessation of Cordant Security Limited as a person with significant control on 22 June 2017 (1 page)
5 July 2017Notification of Darren Abernethy as a person with significant control on 6 April 2016 (2 pages)
21 December 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 November 2016Alterations to floating charge SC2222810005 (53 pages)
16 November 2016Alterations to floating charge SC2222810003 (53 pages)
16 November 2016Alterations to floating charge SC2222810002 (53 pages)
16 November 2016Alterations to floating charge SC2222810001 (53 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (3 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 August 2016Registration of charge SC2222810006, created on 15 August 2016 (45 pages)
10 June 2016Alterations to floating charge SC2222810003 (45 pages)
10 June 2016Alterations to floating charge SC2222810005 (45 pages)
10 June 2016Alterations to floating charge SC2222810001 (45 pages)
10 June 2016Alterations to floating charge SC2222810002 (46 pages)
10 June 2016Alterations to floating charge SC2222810004 (45 pages)
8 June 2016Full accounts made up to 30 June 2015 (18 pages)
7 June 2016Registration of charge SC2222810005, created on 31 May 2016 (50 pages)
22 March 2016Change of name notice (2 pages)
22 March 2016Company name changed G8 environmental solutions LIMITED\certificate issued on 22/03/16
  • RES15 ‐ Change company name resolution on 2016-03-18
(2 pages)
28 August 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
28 August 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
22 June 2015Alterations to floating charge SC2222810002 (49 pages)
22 June 2015Alterations to floating charge SC2222810004 (49 pages)
17 June 2015Resolutions
  • RES13 ‐ Documents approved 04/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
12 June 2015Registration of charge SC2222810003, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge SC2222810004, created on 4 June 2015 (23 pages)
12 June 2015Registration of charge SC2222810001, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC2222810002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge SC2222810003, created on 4 June 2015 (12 pages)
12 June 2015Registration of charge SC2222810002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge SC2222810001, created on 4 June 2015 (22 pages)
12 June 2015Registration of charge SC2222810004, created on 4 June 2015 (23 pages)
19 January 2015Termination of appointment of Darren Abernethy as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Duncan Abernethy as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Grahame Smith as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Darren Abernethy as a secretary on 16 January 2015 (1 page)
19 January 2015Appointment of Mr Jack Ullman as a director on 16 January 2015 (2 pages)
19 January 2015Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
19 January 2015Appointment of Mr Chris Martin Kenneally as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of John Gay as a director on 16 January 2015 (1 page)
19 January 2015Appointment of Mr Phillip Ullman as a director on 16 January 2015 (2 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 August 2010Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Grahame Smith on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages)
30 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
30 August 2010Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page)
30 August 2010Director's details changed for John Gay on 1 June 2010 (2 pages)
30 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
30 August 2010Secretary's details changed for Mr Darren Abernethy on 1 June 2010 (1 page)
30 August 2010Director's details changed for John Gay on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Duncan Abernethy on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Grahame Smith on 1 June 2010 (2 pages)
30 August 2010Director's details changed for Mr Darren Abernethy on 1 June 2010 (2 pages)
25 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Return made up to 09/08/09; full list of members (6 pages)
28 August 2008Return made up to 09/08/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 August 2007Return made up to 09/08/07; no change of members (8 pages)
3 October 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
25 August 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned (1 page)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 July 2005Return made up to 09/08/05; full list of members (8 pages)
22 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 July 2004Return made up to 09/08/04; full list of members (8 pages)
19 February 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
30 July 2003Return made up to 09/08/03; full list of members (8 pages)
27 February 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
28 August 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
3 September 2001Accounting reference date extended from 31/08/02 to 30/09/02 (1 page)
29 August 2001Registered office changed on 29/08/01 from: 100E cumbernauld road muirhead glasgow G69 9AB (1 page)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New director appointed (2 pages)
16 August 2001Incorporation (32 pages)