Company NameCord Contracts Limited
DirectorJames Stewart Brown
Company StatusActive
Company NumberSC420251
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James Stewart Brown
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressSuite 4.6, Turnberry House C/O Srg Llp
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameCharles Thomas Muir
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleFurniture Salesman
Country of ResidenceScotland
Correspondence AddressSuite 4.2, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Richard Lendrum McKean
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 4.2, Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland

Contact

Websitecordcontracts.com
Email address[email protected]
Telephone0141 2388622
Telephone regionGlasgow

Location

Registered AddressFlat 1, 5 Ardoch Gardens
Cambuslang
Glasgow
G72 8HB
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West
Address Matches4 other UK companies use this postal address

Shareholders

75 at £1James Stewart Wyper Brown
75.00%
Ordinary
25 at £1Richard Mckean
25.00%
Ordinary

Financials

Year2014
Net Worth£8,199
Cash£65,953
Current Liabilities£72,274

Accounts

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

Returns

Latest Return23 March 2023 (1 year, 1 month ago)
Next Return Due6 April 2024 (overdue)

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 July 2023Registered office address changed from Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland to Flat 1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB on 28 July 2023 (1 page)
29 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
23 March 2020Registered office address changed from C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB to Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB on 23 March 2020 (1 page)
27 February 2020Termination of appointment of Richard Lendrum Mckean as a director on 13 February 2020 (1 page)
25 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
24 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
29 October 2015Termination of appointment of Charles Thomas Muir as a director on 12 October 2015 (1 page)
29 October 2015Termination of appointment of Charles Thomas Muir as a director on 12 October 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 2 May 2014 (1 page)
2 May 2014Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 2 May 2014 (1 page)
2 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Registered office address changed from C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland on 2 May 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
8 June 2012Appointment of James Stewart Brown as a director (2 pages)
8 June 2012Appointment of Mr Richard Lendrum Mckean as a director (2 pages)
8 June 2012Appointment of Mr Richard Lendrum Mckean as a director (2 pages)
8 June 2012Appointment of James Stewart Brown as a director (2 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)