Company NameCordiners Properties Limited
DirectorsPauline Ann Cordiner and Stuart James Alfred Cordiner
Company StatusActive
Company NumberSC343097
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 10 months ago)
Previous NameBeakbreak Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pauline Ann Cordiner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(2 months after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCordiner House 50 Sinclair Road
Aberdeen
AB11 9PN
Scotland
Director NameStuart James Alfred Cordiner
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressCordiner House 50 Sinclair Road
Aberdeen
AB11 9PN
Scotland
Secretary NamePauline Ann Cordiner
NationalityBritish
StatusCurrent
Appointed25 July 2008(2 months after company formation)
Appointment Duration15 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCordiner House 50 Sinclair Road
Aberdeen
AB11 9PN
Scotland
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB10 1DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence AddressInvestment House, 6 Union Row
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecordiners.com
Email address[email protected]
Telephone01224 877611
Telephone regionAberdeen

Location

Registered AddressCordiner House
50 Sinclair Road
Aberdeen
AB11 9PN
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Pauline Ann Cordiner
50.00%
Ordinary
1 at £1Stuart James Alfred Cordiner
50.00%
Ordinary

Financials

Year2014
Net Worth£2,216
Cash£5,560
Current Liabilities£40,645

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

26 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 November 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
30 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
4 October 2021Registered office address changed from Cordiner House Crombie Place Aberdeen AB11 9PJ to Cordiner House 50 Sinclair Road Aberdeen AB11 9PN on 4 October 2021 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
16 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
4 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
20 June 2018Director's details changed for Stuart James Alfred Cordiner on 17 June 2018 (2 pages)
20 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 October 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
7 July 2017Notification of Stuart James Alfred Cordiner as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pauline Ann Cordiner as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Stuart James Alfred Cordiner as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Pauline Ann Cordiner as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
5 April 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
5 April 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
29 June 2016Director's details changed for Stuart James Alfred Cordiner on 21 May 2016 (2 pages)
29 June 2016Director's details changed for Stuart James Alfred Cordiner on 21 May 2016 (2 pages)
29 June 2016Director's details changed for Pauline Ann Cordiner on 21 May 2016 (2 pages)
29 June 2016Director's details changed for Pauline Ann Cordiner on 21 May 2016 (2 pages)
23 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
23 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
4 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 November 2012Secretary's details changed for Pauline Ann Cordiner on 1 November 2012 (1 page)
22 November 2012Director's details changed for Pauline Ann Cordiner on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Stuart James Alfred Cordiner on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Stuart James Alfred Cordiner on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Pauline Ann Cordiner on 1 November 2012 (1 page)
22 November 2012Director's details changed for Pauline Ann Cordiner on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Stuart James Alfred Cordiner on 1 November 2012 (2 pages)
22 November 2012Director's details changed for Pauline Ann Cordiner on 1 November 2012 (2 pages)
22 November 2012Secretary's details changed for Pauline Ann Cordiner on 1 November 2012 (1 page)
19 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (3 pages)
22 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (3 pages)
23 June 2009Return made up to 20/05/09; full list of members (5 pages)
23 June 2009Return made up to 20/05/09; full list of members (5 pages)
12 August 2008Appointment terminated director p & w directors LIMITED (1 page)
12 August 2008Registered office changed on 12/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
12 August 2008Director appointed stuart james alfred cordiner (3 pages)
12 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
12 August 2008Appointment terminated secretary p & w secretaries LIMITED (1 page)
12 August 2008Appointment terminated director p & w directors LIMITED (1 page)
12 August 2008Director and secretary appointed pauline ann cordiner (2 pages)
12 August 2008Ad 25/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 August 2008Director appointed stuart james alfred cordiner (3 pages)
12 August 2008Director and secretary appointed pauline ann cordiner (2 pages)
12 August 2008Registered office changed on 12/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
12 August 2008Ad 25/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 August 2008Company name changed beakbreak LIMITED\certificate issued on 11/08/08 (2 pages)
5 August 2008Company name changed beakbreak LIMITED\certificate issued on 11/08/08 (2 pages)
20 May 2008Incorporation (20 pages)
20 May 2008Incorporation (20 pages)