Company NameCordatus Partners Limited
Company StatusActive
Company NumberSC308961
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 6 months ago)
Previous NameDMWS 803 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael Francis Arthur Channing
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameMr Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 months, 1 week after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameMr Michael Cunningham
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(4 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameSharon Gibson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2009(2 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameMr James Gavin Anderson Munn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameMr Paul David Blyth
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Mansell Street
Stratford-Upon-Avon
Warwickshire
CV3 6NR
Secretary NameSharon Gibson
StatusCurrent
Appointed11 September 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressCordatus Partners Limited 26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2009)
RoleCompany Director
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2007(3 months, 2 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAchabhraighe
Mainstreet
Gullane
East Lothian
EH31 2EE
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed10 June 2012(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2020)
Correspondence AddressCapella (Tenth Floor) 60 York Street
Glasgow
G2 8JX
Scotland

Location

Registered Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Cordatus Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,411,658
Cash£2,762,914
Current Liabilities£668,977

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Charges

1 July 2010Delivered on: 8 July 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 April 2007Delivered on: 2 May 2007
Satisfied on: 22 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

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

20 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
2 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
20 October 2022Accounts for a small company made up to 31 March 2022 (10 pages)
27 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
22 September 2022Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF (1 page)
13 September 2022Director's details changed for Mr Paul David Blyth on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Thomas Baillie Laidlaw on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Michael Cunningham on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Sharon Gibson on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Michael Francis Arthur Channing on 13 September 2022 (2 pages)
13 September 2022Director's details changed for Mr James Gavin Anderson Munn on 13 September 2022 (2 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
28 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Macroberts Corporate Services Limited as a secretary on 11 September 2020 (1 page)
18 December 2020Accounts for a small company made up to 31 March 2020 (10 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
11 September 2020Appointment of Sharon Gibson as a secretary on 11 September 2020 (2 pages)
19 May 2020Register(s) moved to registered inspection location 30 Excel House Semple Street Edinburgh EH3 8BL (1 page)
19 May 2020Register inspection address has been changed to 30 Excel House Semple Street Edinburgh EH3 8BL (1 page)
19 May 2020Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 26 Alva Street Edinburgh EH2 4PY on 19 May 2020 (1 page)
13 November 2019Accounts for a small company made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
6 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
2 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
22 January 2018Termination of appointment of Peter Alistair Kennedy Arthur as a director on 1 January 2018 (2 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
21 November 2017Accounts for a small company made up to 31 March 2017 (11 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
27 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
27 October 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
15 October 2015Director's details changed for James Gavin Anderson Munn on 3 July 2015 (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(10 pages)
15 October 2015Director's details changed for James Gavin Anderson Munn on 3 July 2015 (2 pages)
15 October 2015Director's details changed for James Gavin Anderson Munn on 3 July 2015 (2 pages)
15 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 6
(10 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(10 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 6
(10 pages)
23 September 2014Director's details changed for Michael Cunningham on 5 November 2013 (2 pages)
23 September 2014Director's details changed for Michael Cunningham on 5 November 2013 (2 pages)
23 September 2014Director's details changed for Michael Cunningham on 5 November 2013 (2 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(10 pages)
14 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 6
(10 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
30 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
12 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (10 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 June 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
22 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 22 June 2012 (2 pages)
22 June 2012Termination of appointment of Dm Company Services Limited as a secretary (2 pages)
22 June 2012Appointment of Macroberts Corporate Services Limited as a secretary (3 pages)
22 June 2012Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 22 June 2012 (2 pages)
22 June 2012Appointment of Macroberts Corporate Services Limited as a secretary (3 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 May 2012Appointment of James Gavin Anderson Munn as a director (3 pages)
14 May 2012Appointment of Paul David Blyth as a director (3 pages)
14 May 2012Appointment of James Gavin Anderson Munn as a director (3 pages)
14 May 2012Appointment of Paul David Blyth as a director (3 pages)
31 January 2012Registered office address changed from 16 Charlotte Square Edinburgh EH12 4DF on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 16 Charlotte Square Edinburgh EH12 4DF on 31 January 2012 (1 page)
23 September 2011Director's details changed for Sharon Gibson on 4 December 2009 (2 pages)
23 September 2011Director's details changed for Sharon Gibson on 4 December 2009 (2 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
23 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (8 pages)
23 September 2011Director's details changed for Sharon Gibson on 4 December 2009 (2 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 July 2011Accounts for a small company made up to 31 March 2011 (6 pages)
22 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
28 September 2010Secretary's details changed for Dm Company Services Limited on 21 September 2010 (2 pages)
28 September 2010Secretary's details changed for Dm Company Services Limited on 21 September 2010 (2 pages)
28 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
27 September 2010Director's details changed for Sharon Gibson on 21 September 2010 (2 pages)
27 September 2010Director's details changed for Sharon Gibson on 21 September 2010 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
19 June 2009Appointment terminated director alexander porte (1 page)
19 June 2009Director appointed sharon marie gibson (1 page)
19 June 2009Appointment terminated director alexander porte (1 page)
19 June 2009Director appointed sharon marie gibson (1 page)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
1 October 2008Return made up to 21/09/08; full list of members (4 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
16 September 2008Accounts for a small company made up to 31 March 2008 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Return made up to 21/09/07; full list of members; amend (9 pages)
31 October 2007Return made up to 21/09/07; full list of members; amend (9 pages)
15 October 2007Return made up to 21/09/07; full list of members (8 pages)
15 October 2007Return made up to 21/09/07; full list of members (8 pages)
2 May 2007Partic of mort/charge * (3 pages)
2 May 2007Partic of mort/charge * (3 pages)
18 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
18 April 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
17 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
17 April 2007Ad 02/04/07--------- £ si 1@1=1 £ ic 5/6 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Ad 12/02/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (4 pages)
7 February 2007Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007New director appointed (4 pages)
7 February 2007Director resigned (1 page)
7 February 2007Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 February 2007New director appointed (3 pages)
7 February 2007Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 February 2007New director appointed (4 pages)
7 February 2007New director appointed (4 pages)
7 February 2007Director resigned (1 page)
2 February 2007Company name changed dmws 803 LIMITED\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed dmws 803 LIMITED\certificate issued on 02/02/07 (2 pages)
21 September 2006Incorporation (26 pages)
21 September 2006Incorporation (26 pages)