Company NameCordville Limited
DirectorJohn Bennett Halfnight
Company StatusActive
Company NumberSC237446
CategoryPrivate Limited Company
Incorporation Date27 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr John Bennett Halfnight
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Secretary NameGeorgina Vivian Halfnight
NationalityBritish
StatusResigned
Appointed27 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Craigends Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SQ
Scotland
Director NameMr John Spencer Buxton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2011)
RoleCorporate Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 Kings Road
Wimbledon
London
SW19 8QW
Director NameJohn Arthur Shaw
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2009(6 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 June 2012)
RoleManagement Consultant
Correspondence Address3555 Hamlet Place
Chevy Chase
Maryland
20815
Director NamePaul Jonathan Felton Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 September 2011)
RoleAccountant
Correspondence AddressThe Old Parsonage
Tidebrook
Wadhurst
East Sussex
TN5 6PA
Director NameMr John Arthur Shaw
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2012(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2020)
RoleManagement Consultant
Country of ResidenceUnited States
Correspondence Address3555 Hamlet Place
Chevy Chase
Maryland
United States
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 September 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address6 Craigends Avenue
Quarrier's Village
Bridge Of Weir
PA11 3SQ
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Mr John Halfnight
50.00%
Ordinary
1 at £1Mrs Georgina Vivian Halfnight
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
18 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 October 2022Confirmation statement made on 27 September 2022 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
1 October 2020Termination of appointment of John Arthur Shaw as a director on 5 April 2020 (1 page)
13 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 April 2020Registered office address changed from C/O Scott-Moncrieff 2nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL to 6 Craigends Avenue Quarrier's Village Bridge of Weir PA11 3SQ on 28 April 2020 (1 page)
1 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 April 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
2 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 January 2017Appointment of Mr John Arthur Shaw as a director on 11 June 2012 (2 pages)
24 January 2017Appointment of Mr John Arthur Shaw as a director on 11 June 2012 (2 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
22 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
12 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
12 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
(3 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
24 October 2012Director's details changed for John Halfnight on 27 September 2012 (2 pages)
24 October 2012Director's details changed for John Halfnight on 27 September 2012 (2 pages)
24 October 2012Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 24 October 2012 (1 page)
24 October 2012Registered office address changed from C/O Scott-Moncrieff 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 24 October 2012 (1 page)
24 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of Georgina Halfnight as a secretary (1 page)
6 August 2012Termination of appointment of Georgina Halfnight as a secretary (1 page)
11 June 2012Termination of appointment of John Shaw as a director (1 page)
11 June 2012Termination of appointment of John Shaw as a director (1 page)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Termination of appointment of John Buxton as a director (2 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (14 pages)
11 October 2011Termination of appointment of Paul Smith as a director (2 pages)
11 October 2011Termination of appointment of Paul Smith as a director (2 pages)
11 October 2011Termination of appointment of John Buxton as a director (2 pages)
11 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (14 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (6 pages)
29 June 2009Director appointed john arthur shaw (2 pages)
29 June 2009Director appointed john arthur shaw (2 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 March 2009Director appointed john spencer buxton (2 pages)
25 March 2009Director appointed john spencer buxton (2 pages)
25 March 2009Director appointed paul jonathan felton smith (2 pages)
25 March 2009Director appointed paul jonathan felton smith (2 pages)
29 January 2009Registered office changed on 29/01/2009 from 25 bothwell street glasgow G2 6NL (1 page)
29 January 2009Registered office changed on 29/01/2009 from 25 bothwell street glasgow G2 6NL (1 page)
7 November 2008Return made up to 27/09/08; full list of members (10 pages)
7 November 2008Return made up to 27/09/08; full list of members (10 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 October 2007Return made up to 27/09/07; no change of members (6 pages)
9 October 2007Return made up to 27/09/07; no change of members (6 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 October 2006Return made up to 27/09/06; full list of members (6 pages)
10 October 2006Return made up to 27/09/06; full list of members (6 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 November 2005Return made up to 27/09/05; full list of members (6 pages)
21 November 2005Return made up to 27/09/05; full list of members (6 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
30 September 2004Return made up to 27/09/04; full list of members (6 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
23 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002Ad 27/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2002Incorporation (9 pages)
27 September 2002Incorporation (9 pages)