BMT CORDAH LIMITED
Overview
| Company Name | BMT CORDAH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC163413 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BMT CORDAH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CORDAH LIMITED | Jan 14, 1999 | Jan 14, 1999 |
| EUROPEAN ENVIRONMENTAL MANAGEMENT INSTITUTE LIMITED | Mar 14, 1996 | Mar 14, 1996 |
| HALLDALE LIMITED | Feb 15, 1996 | Feb 15, 1996 |
What are the latest accounts for BMT CORDAH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for BMT CORDAH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 10 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Holly Jo Stone as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Anne Stone as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Miss Holly Jo Stone as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Lawrence Wilkinson as a director on Apr 24, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Keith Mcsweeney as a director on Apr 24, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2018 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Paul Lawrence Wilkinson on Feb 01, 2019 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Trudy Michelle Grey on Feb 01, 2019 | 1 pages | CH03 | ||||||||||
Termination of appointment of Andrew Michael Glass as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2017 | 19 pages | AA | ||||||||||
Termination of appointment of Alasdair Macdonald Stevenson as a secretary on Sep 04, 2017 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Ralph Frank Rayner as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Paul Lawrence Willkinson on Jan 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Paul Lawrence Willkinson as a director on Jan 18, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||
Who are the officers of BMT CORDAH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREY, Trudy Michelle | Secretary | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | 202411960001 | |||||||
| MCSWEENEY, David Keith | Director | Teddington TW11 0AP London Third Floor, 1 Park Road United Kingdom | United Kingdom | British | 109732420001 | |||||
| STONE, Julie Anne | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 182057520001 | |||||
| BROWN, Keith | Secretary | 11 Brimmond Drive Westhill AB32 6SZ Skene Aberdeenshire | British | 38760990001 | ||||||
| DIGBY, Helen Louise | Secretary | Nutbeem Road SO50 5JT Eastleigh 136 Hampshire | British | 91333360005 | ||||||
| HEMMING, Karen | Secretary | 42 Derbeth Park Kingswell AB15 8TU Aberdeen | British | 55356560003 | ||||||
| MCLEISH, Mary | Secretary | 132 Lee Crescent North Bridge Of Don AB22 8FP Aberdeen | British | 72730030001 | ||||||
| PEARSON, Allison Louise | Secretary | 2 Tasman Court Ocean Village SO14 3TP Southampton Hampshire | British | 79476430002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| STEVENSON, Alasdair Macdonald | Secretary | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 156213220001 | ||||||
| TURNER, Geoffrey | Secretary | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 3001390001 | ||||||
| BATT, Peter Ian | Director | 21 Downside Avenue Bitterne SO19 7BU Southampton | British | 85819860002 | ||||||
| BOURNE, Gregory David | Director | 62b Rubislaw Den South AB2 6AX Aberdeen | British | 62271270003 | ||||||
| BROWN, Keith | Director | 11 Brimmond Drive Westhill AB32 6SZ Skene Aberdeenshire | British | 38760990001 | ||||||
| DOCHERTY, Andrew Peter | Director | 282 Fernhill Road Cove GU14 9EE Farnborough Hampshire | British | 2945300001 | ||||||
| FRENCH, Peter Douglas | Director | 29 The Watergardens Warren Road KT2 7LF Kingston Upon Thames Surrey | United Kingdom | British | 83445260001 | |||||
| FULLERTON, Hance, Doctor | Director | Ormlea 7 Riverside Blackhall AB31 6PS Banchory Kincardineshire | British | 50540100001 | ||||||
| GALLACHER, Alan | Director | 16 St Bernards Row EH4 1HW Edinburgh | Scotland | British | 41002300002 | |||||
| GALLAGHER, John Paul | Director | 55 Dukes Ridge RG45 6NS Crowthorne Berkshire | American | 49486980001 | ||||||
| GLASS, Andrew Michael | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 89193730001 | |||||
| HARROP, David Owen | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | United Kingdom | British | 79476280002 | |||||
| HARROP, David Owen | Director | 6 Eider Road AB41 6FD Newburgh Aberdeenshire | United Kingdom | British | 302572180001 | |||||
| HENDERSON, Neil Robert | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | British | 109270760001 | ||||||
| HOARE, Richard William Martin | Director | 6 Fare View Torphins AB31 4DZ Banchory Kincardineshire | British | 27871850002 | ||||||
| KENNEDY, Thomas William | Director | 119 Hamilton Place AB15 5BD Aberdeen | British | 79058670001 | ||||||
| LAMBERT, James Victor | Director | The Spinney 11a Western Road West End SO30 3EN Southampton Hampshire | England | British | 108155180001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MAXWELL, Thomas Jefferson, Professor | Director | 12 Kingswood Crescent Kingswells AB1 8TE Aberdeen Aberdeenshire | Scotland | British | 19349320004 | |||||
| MCSWEENEY, David Keith | Director | 42 Links Road KT21 2HJ Ashstead Surrey | United Kingdom | British | 109732420001 | |||||
| MCSWEENEY, David Keith | Director | 42 Links Road KT21 2HJ Ashstead Surrey | United Kingdom | British | 109732420001 | |||||
| MORDUE, William | Director | 5 Gowanbrae Road Bieldside AB1 9AQ Aberdeen Aberdeenshire | British | 117600001 | ||||||
| PERNO, Norman Joseph Di | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | Canada | Canadian | 167794750001 | |||||
| PICKEN, Gordon Blain, Dr | Director | 22 St Ninians Monymusk AB51 7HF Inverurie Aberdeenshire | Scotland | British | 62056720001 | |||||
| RAYNER, Ralph Frank, Dr | Director | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | England | British | 22201350002 | |||||
| RYMELL, Matthew Clarke | Director | 30 Stockers Avenue SO22 5LB Winchester Hampshire | British | 125402140001 |
Who are the persons with significant control of BMT CORDAH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bmt Group Limited | Jun 02, 2016 | 1 Waldegrave Road TW11 8LZ Teddington Goodrich House Middlesex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BMT CORDAH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does BMT CORDAH LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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