BMT CORDAH LIMITED: Filings
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 |
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 | ||||||||||
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