Company NameCordatus Real Estate Limited
Company StatusActive
Company NumberSC419676
CategoryPrivate Limited Company
Incorporation Date16 March 2012(12 years, 1 month ago)
Previous NamesMacrocom (1029) Limited and Cordstone Holdings 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 Thomas Baillie Laidlaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameMr Michael Francis Arthur Channing
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(1 month after company formation)
Appointment Duration12 years
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
Appointed20 April 2012(1 month after company formation)
Appointment Duration12 years
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
Appointed20 April 2012(1 month after company formation)
Appointment Duration12 years
RoleFinance Director
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(1 month after company formation)
Appointment Duration12 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NameMr Paul David Blyth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(1 month after company formation)
Appointment Duration12 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Mansell Street
Stratford Upon Avon
Warwickshire
CV3 6NR
Secretary NameSharon Gibson
StatusCurrent
Appointed11 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCordatus Real Estate Limited 26 Alva Street
Edinburgh
EH2 4PY
Scotland
Director NamePeter Alistair Kennedy Arthur
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExcel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed20 April 2012(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 11 September 2020)
Correspondence Address60 Capella Building (Tenth Floor)
60 York Street
Glasgow
G2 8JX
Scotland

Contact

Websitekirkstonerealestate.com

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

200 at £1Peter Alistair Kennedy Arthur
2.03%
Ordinary
200 at £1Sharon Marie Gibson
2.03%
Ordinary
1.9k at £1Evelyn Channing
19.19%
Ordinary
1.9k at £1Helen Laidlaw
19.19%
Ordinary
1.9k at £1Lucy Elizabeth Blyth
19.19%
Ordinary
1.9k at £1Sara Cunningham
19.19%
Ordinary
1.9k at £1Shirley May Ireland
19.19%
Ordinary

Financials

Year2014
Net Worth£1,647,089
Cash£455,626
Current Liabilities£392,930

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

18 April 2016Delivered on: 19 April 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 26 alva street, edinburgh.
Outstanding
12 April 2016Delivered on: 14 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2024Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 26 Alva Street Edinburgh EH2 4PY (1 page)
21 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
20 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
16 March 2023Satisfaction of charge SC4196760002 in full (1 page)
16 February 2023Satisfaction of charge SC4196760001 in full (1 page)
20 October 2022Accounts for a small company made up to 31 March 2022 (11 pages)
13 September 2022Director's details changed for Mr Paul David Blyth on 13 September 2022 (2 pages)
11 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
12 April 2021Confirmation statement made on 9 March 2021 with updates (5 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)
11 September 2020Appointment of Sharon Gibson as a secretary on 11 September 2020 (2 pages)
28 May 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
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)
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)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
13 November 2019Accounts for a small company made up to 31 March 2019 (10 pages)
4 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 May 2019Purchase of own shares. (3 pages)
1 May 2019Purchase of own shares. (3 pages)
12 April 2019Cancellation of shares. Statement of capital on 8 April 2019
  • GBP 9,040
(6 pages)
9 April 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 9,455
(6 pages)
26 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
6 November 2018Accounts for a small company made up to 31 March 2018 (10 pages)
21 March 2018Confirmation statement made on 16 March 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 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 March 2017Director's details changed for Sharon Gibson on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Peter Alistair Kennedy Arthur on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Peter Alistair Kennedy Arthur on 27 March 2017 (2 pages)
27 March 2017Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages)
27 March 2017Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Thomas Baillie Laidlaw on 27 March 2017 (2 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Sharon Gibson on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Thomas Baillie Laidlaw on 27 March 2017 (2 pages)
27 March 2017Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages)
27 March 2017Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Francis Arthur Channing on 27 March 2017 (2 pages)
27 March 2017Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Michael Francis Arthur Channing on 27 March 2017 (2 pages)
27 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
27 October 2016Accounts for a small company made up to 31 March 2016 (8 pages)
19 April 2016Registration of charge SC4196760002, created on 18 April 2016 (4 pages)
19 April 2016Registration of charge SC4196760002, created on 18 April 2016 (4 pages)
14 April 2016Registration of charge SC4196760001, created on 12 April 2016 (5 pages)
14 April 2016Registration of charge SC4196760001, created on 12 April 2016 (5 pages)
30 March 2016Director's details changed for James Gavin Anderson Munn on 6 July 2015 (2 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9,870
(13 pages)
30 March 2016Director's details changed for James Gavin Anderson Munn on 6 July 2015 (2 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 9,870
(13 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 September 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9,870
(13 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 9,870
(13 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
11 August 2014Accounts for a small company made up to 31 March 2014 (8 pages)
21 March 2014Director's details changed for Michael Cunningham on 1 November 2013 (2 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 9,870
(13 pages)
21 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 9,870
(13 pages)
21 March 2014Director's details changed for Michael Cunningham on 1 November 2013 (2 pages)
21 March 2014Director's details changed for Michael Cunningham on 1 November 2013 (2 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (13 pages)
9 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (13 pages)
13 July 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 9,870
(6 pages)
13 July 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 9,870
(6 pages)
11 May 2012Appointment of Peter Alistair Kennedy Arthur as a director (3 pages)
11 May 2012Appointment of Peter Alistair Kennedy Arthur as a director (3 pages)
11 May 2012Appointment of Mr Michael Francis Arthur Channing as a director (3 pages)
11 May 2012Appointment of James Gavin Anderson Munn as a director (3 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 May 2012Appointment of Michael Cunningham as a director (3 pages)
11 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 May 2012Appointment of Sharon Gibson as a director (3 pages)
11 May 2012Appointment of Sharon Gibson as a director (3 pages)
11 May 2012Appointment of Mr Michael Francis Arthur Channing as a director (3 pages)
11 May 2012Appointment of Paul David Blyth as a director (3 pages)
11 May 2012Appointment of Macroberts Corporate Services Limited as a secretary (3 pages)
11 May 2012Appointment of Paul David Blyth as a director (3 pages)
11 May 2012Appointment of Michael Cunningham as a director (3 pages)
11 May 2012Appointment of James Gavin Anderson Munn as a director (3 pages)
11 May 2012Appointment of Macroberts Corporate Services Limited as a secretary (3 pages)
26 April 2012Company name changed cordstone holdings LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Company name changed cordstone holdings LIMITED\certificate issued on 26/04/12
  • CONNOT ‐
(3 pages)
26 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
26 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-23
(1 page)
5 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(1 page)
5 April 2012Company name changed macrocom (1029) LIMITED\certificate issued on 05/04/12
  • CONNOT ‐
(3 pages)
5 April 2012Company name changed macrocom (1029) LIMITED\certificate issued on 05/04/12
  • CONNOT ‐
(3 pages)
5 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-02
(1 page)
16 March 2012Incorporation (21 pages)
16 March 2012Incorporation (21 pages)