Advanced company searchLink opens in new window

BMT CORDAH LIMITED

Company number SC163413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
20 Mar 2020 AD01 Registered office address changed from 11 Bon Accord Crescent Aberdeen Scotland AB11 6DE Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 20 March 2020
20 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-13
02 Jul 2019 TM01 Termination of appointment of Holly Jo Stone as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Mrs Julie Anne Stone as a director on 1 July 2019
02 Jul 2019 AP01 Appointment of Miss Holly Jo Stone as a director on 1 July 2019
24 Jun 2019 TM01 Termination of appointment of Paul Lawrence Wilkinson as a director on 24 April 2019
24 Jun 2019 AP01 Appointment of Mr David Keith Mcsweeney as a director on 24 April 2019
06 Jun 2019 AA Full accounts made up to 30 September 2018
17 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
17 May 2019 AD01 Registered office address changed from Broadfold House Broadfold Road, Bridge of Don Aberdeen AB23 8EE to 11 Bon Accord Crescent Aberdeen Scotland AB11 6DE on 17 May 2019
18 Apr 2019 CH01 Director's details changed for Mr Paul Lawrence Wilkinson on 1 February 2019
18 Apr 2019 CH03 Secretary's details changed for Trudy Michelle Grey on 1 February 2019
20 Oct 2018 TM01 Termination of appointment of Andrew Michael Glass as a director on 30 September 2018
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
28 Feb 2018 AA Full accounts made up to 30 September 2017
14 Nov 2017 TM02 Termination of appointment of Alasdair Macdonald Stevenson as a secretary on 4 September 2017
11 Jul 2017 AA Full accounts made up to 30 September 2016
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
04 Apr 2016 TM01 Termination of appointment of Ralph Frank Rayner as a director on 1 April 2016
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,024,450
22 Jan 2016 CH01 Director's details changed for Paul Lawrence Willkinson on 22 January 2016
18 Jan 2016 AP01 Appointment of Paul Lawrence Willkinson as a director on 18 January 2016
15 Jan 2016 AA Full accounts made up to 30 September 2015