BMT CORDAH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBMT CORDAH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC163413
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BMT CORDAH LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BMT CORDAH LIMITED located?

    Registered Office Address
    First Floor, Quay 2,
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BMT CORDAH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORDAH LIMITEDJan 14, 1999Jan 14, 1999
    EUROPEAN ENVIRONMENTAL MANAGEMENT INSTITUTE LIMITEDMar 14, 1996Mar 14, 1996
    HALLDALE LIMITEDFeb 15, 1996Feb 15, 1996

    What are the latest accounts for BMT CORDAH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for BMT CORDAH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    10 pagesLIQ13(Scot)

    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 Mar 20, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 13, 2020

    LRESSP

    Termination of appointment of Holly Jo Stone as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Mrs Julie Anne Stone as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Miss Holly Jo Stone as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Paul Lawrence Wilkinson as a director on Apr 24, 2019

    1 pagesTM01

    Appointment of Mr David Keith Mcsweeney as a director on Apr 24, 2019

    2 pagesAP01

    Full accounts made up to Sep 30, 2018

    19 pagesAA

    Confirmation statement made on Apr 19, 2019 with updates

    4 pagesCS01

    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 May 17, 2019

    1 pagesAD01

    Director's details changed for Mr Paul Lawrence Wilkinson on Feb 01, 2019

    2 pagesCH01

    Secretary's details changed for Trudy Michelle Grey on Feb 01, 2019

    1 pagesCH03

    Termination of appointment of Andrew Michael Glass as a director on Sep 30, 2018

    1 pagesTM01

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Termination of appointment of Alasdair Macdonald Stevenson as a secretary on Sep 04, 2017

    1 pagesTM02

    Full accounts made up to Sep 30, 2016

    18 pagesAA

    Confirmation statement made on Mar 08, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ralph Frank Rayner as a director on Apr 01, 2016

    1 pagesTM01

    Annual return made up to Mar 22, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 1,024,450
    SH01

    Director's details changed for Paul Lawrence Willkinson on Jan 22, 2016

    2 pagesCH01

    Appointment of Paul Lawrence Willkinson as a director on Jan 18, 2016

    2 pagesAP01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Who are the officers of BMT CORDAH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREY, Trudy Michelle
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Secretary
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    202411960001
    MCSWEENEY, David Keith
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    Director
    Teddington
    TW11 0AP London
    Third Floor, 1 Park Road
    United Kingdom
    United KingdomBritish109732420001
    STONE, Julie Anne
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish182057520001
    BROWN, Keith
    11 Brimmond Drive
    Westhill
    AB32 6SZ Skene
    Aberdeenshire
    Secretary
    11 Brimmond Drive
    Westhill
    AB32 6SZ Skene
    Aberdeenshire
    British38760990001
    DIGBY, Helen Louise
    Nutbeem Road
    SO50 5JT Eastleigh
    136
    Hampshire
    Secretary
    Nutbeem Road
    SO50 5JT Eastleigh
    136
    Hampshire
    British91333360005
    HEMMING, Karen
    42 Derbeth Park
    Kingswell
    AB15 8TU Aberdeen
    Secretary
    42 Derbeth Park
    Kingswell
    AB15 8TU Aberdeen
    British55356560003
    MCLEISH, Mary
    132 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    Secretary
    132 Lee Crescent North
    Bridge Of Don
    AB22 8FP Aberdeen
    British72730030001
    PEARSON, Allison Louise
    2 Tasman Court
    Ocean Village
    SO14 3TP Southampton
    Hampshire
    Secretary
    2 Tasman Court
    Ocean Village
    SO14 3TP Southampton
    Hampshire
    British79476430002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STEVENSON, Alasdair Macdonald
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British156213220001
    TURNER, Geoffrey
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Secretary
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British3001390001
    BATT, Peter Ian
    21 Downside Avenue
    Bitterne
    SO19 7BU Southampton
    Director
    21 Downside Avenue
    Bitterne
    SO19 7BU Southampton
    British85819860002
    BOURNE, Gregory David
    62b Rubislaw Den South
    AB2 6AX Aberdeen
    Director
    62b Rubislaw Den South
    AB2 6AX Aberdeen
    British62271270003
    BROWN, Keith
    11 Brimmond Drive
    Westhill
    AB32 6SZ Skene
    Aberdeenshire
    Director
    11 Brimmond Drive
    Westhill
    AB32 6SZ Skene
    Aberdeenshire
    British38760990001
    DOCHERTY, Andrew Peter
    282 Fernhill Road
    Cove
    GU14 9EE Farnborough
    Hampshire
    Director
    282 Fernhill Road
    Cove
    GU14 9EE Farnborough
    Hampshire
    British2945300001
    FRENCH, Peter Douglas
    29 The Watergardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    Director
    29 The Watergardens
    Warren Road
    KT2 7LF Kingston Upon Thames
    Surrey
    United KingdomBritish83445260001
    FULLERTON, Hance, Doctor
    Ormlea 7 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    Ormlea 7 Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    British50540100001
    GALLACHER, Alan
    16 St Bernards Row
    EH4 1HW Edinburgh
    Director
    16 St Bernards Row
    EH4 1HW Edinburgh
    ScotlandBritish41002300002
    GALLAGHER, John Paul
    55
    Dukes Ridge
    RG45 6NS Crowthorne
    Berkshire
    Director
    55
    Dukes Ridge
    RG45 6NS Crowthorne
    Berkshire
    American49486980001
    GLASS, Andrew Michael
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish89193730001
    HARROP, David Owen
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    United KingdomBritish79476280002
    HARROP, David Owen
    6 Eider Road
    AB41 6FD Newburgh
    Aberdeenshire
    Director
    6 Eider Road
    AB41 6FD Newburgh
    Aberdeenshire
    United KingdomBritish302572180001
    HENDERSON, Neil Robert
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    British109270760001
    HOARE, Richard William Martin
    6 Fare View
    Torphins
    AB31 4DZ Banchory
    Kincardineshire
    Director
    6 Fare View
    Torphins
    AB31 4DZ Banchory
    Kincardineshire
    British27871850002
    KENNEDY, Thomas William
    119 Hamilton Place
    AB15 5BD Aberdeen
    Director
    119 Hamilton Place
    AB15 5BD Aberdeen
    British79058670001
    LAMBERT, James Victor
    The Spinney
    11a Western Road West End
    SO30 3EN Southampton
    Hampshire
    Director
    The Spinney
    11a Western Road West End
    SO30 3EN Southampton
    Hampshire
    EnglandBritish108155180001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MAXWELL, Thomas Jefferson, Professor
    12 Kingswood Crescent
    Kingswells
    AB1 8TE Aberdeen
    Aberdeenshire
    Director
    12 Kingswood Crescent
    Kingswells
    AB1 8TE Aberdeen
    Aberdeenshire
    ScotlandBritish19349320004
    MCSWEENEY, David Keith
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    Director
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    United KingdomBritish109732420001
    MCSWEENEY, David Keith
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    Director
    42 Links Road
    KT21 2HJ Ashstead
    Surrey
    United KingdomBritish109732420001
    MORDUE, William
    5 Gowanbrae Road
    Bieldside
    AB1 9AQ Aberdeen
    Aberdeenshire
    Director
    5 Gowanbrae Road
    Bieldside
    AB1 9AQ Aberdeen
    Aberdeenshire
    British117600001
    PERNO, Norman Joseph Di
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    CanadaCanadian167794750001
    PICKEN, Gordon Blain, Dr
    22 St Ninians
    Monymusk
    AB51 7HF Inverurie
    Aberdeenshire
    Director
    22 St Ninians
    Monymusk
    AB51 7HF Inverurie
    Aberdeenshire
    ScotlandBritish62056720001
    RAYNER, Ralph Frank, Dr
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Director
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    EnglandBritish22201350002
    RYMELL, Matthew Clarke
    30 Stockers Avenue
    SO22 5LB Winchester
    Hampshire
    Director
    30 Stockers Avenue
    SO22 5LB Winchester
    Hampshire
    British125402140001

    Who are the persons with significant control of BMT CORDAH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    Jun 02, 2016
    1 Waldegrave Road
    TW11 8LZ Teddington
    Goodrich House
    Middlesex
    United Kingdom
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01887373
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BMT CORDAH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 19, 1996
    Delivered On Jan 06, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 06, 1997Registration of a charge (410)
    • Mar 25, 2006Statement of satisfaction of a charge in full or part (419a)

    Does BMT CORDAH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 10, 2020Dissolved on
    Jan 13, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0