CORDANT THISTLE LIMITED

CORDANT THISTLE LIMITED

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

    Company NameCORDANT THISTLE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC230260
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of CORDANT THISTLE LIMITED?

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

    Where is CORDANT THISTLE LIMITED located?

    Registered Office Address
    c/o SUITE 2-3
    Titan Enterprise Business Centre 1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank
    Dunbartonshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CORDANT THISTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THISTLE WINDOW CLEANING (SCOTLAND) LIMITEDApr 11, 2002Apr 11, 2002

    What are the latest accounts for CORDANT THISTLE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 29, 2022
    Next Accounts Due OnMar 29, 2023
    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for CORDANT THISTLE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 11, 2023
    Next Confirmation Statement DueApr 25, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2022
    OverdueYes

    What are the latest filings for CORDANT THISTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 31, 2023

    LRESSP

    Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022

    2 pagesAP03

    Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Director's details changed for Mr Declan Doyle on Jul 04, 2022

    2 pagesCH01

    Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on Apr 11, 2022

    2 pagesPSC05

    Director's details changed for Mr Guy Pakenham on Apr 11, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Patrick Kennedy on Apr 11, 2022

    2 pagesCH01

    Confirmation statement made on Apr 11, 2022 with updates

    5 pagesCS01

    Previous accounting period extended from Mar 31, 2021 to Jun 29, 2021

    1 pagesAA01

    Notification of Bidvest Noonan (Uk) Limited as a person with significant control on May 27, 2021

    2 pagesPSC02

    Appointment of Mr Guy Pakenham as a director on May 27, 2021

    2 pagesAP01

    Appointment of Mr Declan Doyle as a director on May 27, 2021

    2 pagesAP01

    Appointment of Mr Michael Patrick Kennedy as a director on May 27, 2021

    2 pagesAP01

    Cessation of Twenty20 Midco1 Limited as a person with significant control on May 27, 2021

    1 pagesPSC07

    Termination of appointment of Twenty20 Midco 1 Limited as a director on May 27, 2021

    1 pagesTM01

    Termination of appointment of Ian James Munro as a director on May 27, 2021

    1 pagesTM01

    Termination of appointment of Alan Connor as a secretary on May 27, 2021

    1 pagesTM02

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    21 pagesAA

    Current accounting period extended from Dec 29, 2020 to Mar 31, 2021

    1 pagesAA01

    Director's details changed for Twenty20 Midco 1 Limited on Sep 10, 2020

    1 pagesCH02

    Director's details changed for Mr Ian James Munro on Sep 10, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    21 pagesAA

    Cessation of Guy Pakenham as a person with significant control on Mar 02, 2020

    1 pagesPSC07

    Who are the officers of CORDANT THISTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NI MHURCHU, Una Irene Geraldine
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    Secretary
    Unit 3
    Swords Business Park
    Swords K67 X971
    Hilton House
    Dublin
    Ireland
    299101220001
    DOYLE, Declan
    Swords Business Park
    K67 X971 Swords
    Hilton House
    Co Dublin
    Ireland
    Director
    Swords Business Park
    K67 X971 Swords
    Hilton House
    Co Dublin
    Ireland
    IrelandIrishCompany Director134294270022
    PAKENHAM, Guy
    c/o Suite 2-3
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank
    Titan Enterprise Business Centre
    Dunbartonshire
    Scotland
    Director
    c/o Suite 2-3
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank
    Titan Enterprise Business Centre
    Dunbartonshire
    Scotland
    EnglandBritishCompany Director284113420001
    CONNOR, Alan
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    Secretary
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    British118003220001
    MCLAREN, Owen
    3 Afton Crescent
    Bearsden
    G61 2PY Glasgow
    Lanarkshire
    Secretary
    3 Afton Crescent
    Bearsden
    G61 2PY Glasgow
    Lanarkshire
    BritishSalesman1322400001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    KENNEALLY, Chris Martin
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Director
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    WalesBritishDirector267876240001
    KENNEDY, Michael Patrick
    c/o Suite 2-3
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank
    Titan Enterprise Business Centre
    Dunbartonshire
    Scotland
    Director
    c/o Suite 2-3
    1 Aurora Avenue
    Queens Quay
    G81 1BF Clydebank
    Titan Enterprise Business Centre
    Dunbartonshire
    Scotland
    EnglandIrishCompany Director253530690001
    LIEBERT, Daniel
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    Director
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    EnglandBritishDirector118003200001
    MCLAREN, Owen
    3 Afton Crescent
    Bearsden
    G61 2PY Glasgow
    Lanarkshire
    Director
    3 Afton Crescent
    Bearsden
    G61 2PY Glasgow
    Lanarkshire
    BritishSalesman1322400001
    MUNRO, Ian James
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    EnglandBritishCeo267992760002
    MYLES, Graham
    23 Dongalston Gardens South
    Milngavie
    G62 6HS Glasgow
    Director
    23 Dongalston Gardens South
    Milngavie
    G62 6HS Glasgow
    BritishManager25839270001
    ULLMANN, Jack Rainer
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Director
    346 Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    EnglandBritishDirector11342820001
    ULLMANN, Marianne Flora
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    Director
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    EnglandBritishDirector6228260001
    ULLMANN, Phillip Lionel
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    Director
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    Middlesex
    United Kingdom
    EnglandBritishDirector46458480002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001
    TWENTY20 MIDCO 1 LIMITED
    Soho Square
    W1D 3QU London
    33
    England
    Director
    Soho Square
    W1D 3QU London
    33
    England
    Identification TypeUK Limited Company
    Registration Number12447020
    266914230001

    Who are the persons with significant control of CORDANT THISTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidvest Noonan (Uk) Limited
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    May 27, 2021
    EC3A 7BB London
    15 St Botolph Street
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House (England & Wales)
    Registration Number05049403
    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.
    Twenty20 Midco1 Limited
    Old Bailey
    EC4M 7NG London
    10
    England
    Mar 02, 2020
    Old Bailey
    EC4M 7NG London
    10
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number12447020
    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.
    Mr Guy Pakenham
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cordant Security Limited
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    346
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies House
    Registration Number03153231
    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.

    Does CORDANT THISTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2020
    Delivered On Mar 13, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Tristan Nicholas Ramus
    Transactions
    • Mar 13, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 02, 2020
    Delivered On Mar 13, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cordant Group PLC (In Administration)
    • Cordant People Limited (In Administration)
    • Cordant Security Limited (In Administration)
    • Pmp Recruitment Limited (In Administration)
    Transactions
    • Mar 13, 2020Registration of a charge (MR01)
    • May 06, 2020Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    A registered charge
    Created On Mar 02, 2020
    Delivered On Mar 10, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")
    Transactions
    • Mar 10, 2020Registration of a charge (MR01)
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • May 06, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On May 31, 2016
    Delivered On Jun 06, 2016
    Satisfied
    Brief description
    Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the guarantee and fixed and floating charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 06, 2016Registration of a charge (MR01)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • May 06, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 14, 2014
    Delivered On Mar 17, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 17, 2014Registration of a charge (MR01)
    • Jun 30, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Feb 21, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 20, 2011
    Delivered On Jun 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 06, 2011Registration of a charge (MG01s)
    • Jun 30, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • May 06, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 20, 2011
    Delivered On Jun 06, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 06, 2011Registration of a charge (MG01s)
    • Jun 30, 2015Particulars of an instrument of alteration to a charge (MR07)
    • Jun 10, 2016Alteration to a floating charge (466 Scot)
    • Nov 16, 2016Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jul 17, 2017Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • Jan 24, 2018Alteration to a floating charge (466 Scot)
    • May 06, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Security accession deed
    Created On Aug 05, 2009
    Delivered On Aug 21, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2009Registration of a charge (410)
    • May 31, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Mar 30, 2007
    Delivered On Apr 20, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    By way of legal mortgage all freehold and leasehold property including fixed charges and floating charge over all assets - see form 410 for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 20, 2007Registration of a charge (410)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 2007
    Delivered On Apr 11, 2007
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 11, 2007Registration of a charge (410)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (419a)

    Does CORDANT THISTLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2023Commencement 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