BMT CORDAH LIMITED: Filings

  • Overview

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

    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

    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