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)
04 Jan 2016 TM01 Termination of appointment of Gary Michael Smith as a director on 31 December 2015
05 Nov 2015 AP03 Appointment of Trudy Michelle Grey as a secretary on 26 October 2015
02 Nov 2015 TM02 Termination of appointment of Geoffrey Turner as a secretary on 30 October 2015
21 Aug 2015 AP01 Appointment of Mr Andrew Michael Glass as a director on 15 June 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,024,450
09 Mar 2015 TM01 Termination of appointment of Norman Joseph Di Perno as a director on 6 March 2015
19 Feb 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,024,450
21 Feb 2014 AA Full accounts made up to 30 September 2013
10 Dec 2013 CH01 Director's details changed for Dr Ralph Frank Rayner on 1 December 2013
30 Sep 2013 TM01 Termination of appointment of Neil Henderson as a director
01 May 2013 AD01 Registered office address changed from Scotstown Road Bridge of Don Aberdeen Aberdeenshire AB23 8HG United Kingdom on 1 May 2013
02 Apr 2013 TM01 Termination of appointment of David Sell as a director
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
04 Feb 2013 AA Full accounts made up to 30 September 2012
12 Oct 2012 AP01 Appointment of Mr Gary Michael Smith as a director
10 Oct 2012 SH10 Particulars of variation of rights attached to shares
10 Oct 2012 MEM/ARTS Memorandum and Articles of Association
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Oct 2012 SH08 Change of share class name or designation
02 Oct 2012 TM01 Termination of appointment of David Harrop as a director
05 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
23 Mar 2012 AP01 Appointment of Norman Joseph Di Perno as a director
28 Feb 2012 AA Full accounts made up to 30 September 2011