Aberdeen
AB11 9PN
Scotland
Director Name | Stuart James Alfred Cordiner |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2008(2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Correspondence Address | Cordiner House 50 Sinclair Road Aberdeen AB11 9PN Scotland |
Secretary Name | Pauline Ann Cordiner |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2008(2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Cordiner House 50 Sinclair Road Aberdeen AB11 9PN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB10 1DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2008(same day as company formation) |
Correspondence Address | Investment House, 6 Union Row Aberdeen AB10 1DQ Scotland |
Website | cordiners.com |
---|---|
Email address | [email protected] |
Telephone | 01224 877611 |
Telephone region | Aberdeen |
Registered Address | Cordiner House 50 Sinclair Road Aberdeen AB11 9PN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Pauline Ann Cordiner 50.00% Ordinary |
---|---|
1 at £1 | Stuart James Alfred Cordiner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,216 |
Cash | £5,560 |
Current Liabilities | £40,645 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
26 October 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 November 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
30 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
4 October 2021 | Registered 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 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
16 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
4 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 June 2018 | Director's details changed for Stuart James Alfred Cordiner on 17 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
6 October 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
6 October 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
7 July 2017 | Notification of Stuart James Alfred Cordiner as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pauline Ann Cordiner as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Stuart James Alfred Cordiner as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Pauline Ann Cordiner as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
5 April 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
5 April 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages) |
29 June 2016 | Director's details changed for Stuart James Alfred Cordiner on 21 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Stuart James Alfred Cordiner on 21 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Pauline Ann Cordiner on 21 May 2016 (2 pages) |
29 June 2016 | Director's details changed for Pauline Ann Cordiner on 21 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
22 November 2012 | Secretary's details changed for Pauline Ann Cordiner on 1 November 2012 (1 page) |
22 November 2012 | Director's details changed for Pauline Ann Cordiner on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Stuart James Alfred Cordiner on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Stuart James Alfred Cordiner on 1 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Pauline Ann Cordiner on 1 November 2012 (1 page) |
22 November 2012 | Director's details changed for Pauline Ann Cordiner on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Stuart James Alfred Cordiner on 1 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Pauline Ann Cordiner on 1 November 2012 (2 pages) |
22 November 2012 | Secretary's details changed for Pauline Ann Cordiner on 1 November 2012 (1 page) |
19 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Previous accounting period extended from 31 May 2009 to 30 June 2009 (3 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 20/05/09; full list of members (5 pages) |
12 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 August 2008 | Director appointed stuart james alfred cordiner (3 pages) |
12 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated secretary p & w secretaries LIMITED (1 page) |
12 August 2008 | Appointment terminated director p & w directors LIMITED (1 page) |
12 August 2008 | Director and secretary appointed pauline ann cordiner (2 pages) |
12 August 2008 | Ad 25/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 August 2008 | Director appointed stuart james alfred cordiner (3 pages) |
12 August 2008 | Director and secretary appointed pauline ann cordiner (2 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 August 2008 | Ad 25/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
5 August 2008 | Company name changed beakbreak LIMITED\certificate issued on 11/08/08 (2 pages) |
5 August 2008 | Company name changed beakbreak LIMITED\certificate issued on 11/08/08 (2 pages) |
20 May 2008 | Incorporation (20 pages) |
20 May 2008 | Incorporation (20 pages) |