CORDANT THISTLE LIMITED
Overview
Company Name | CORDANT THISTLE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | SC230260 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CORDANT THISTLE LIMITED?
Company Name | From | Until |
---|---|---|
THISTLE WINDOW CLEANING (SCOTLAND) LIMITED | Apr 11, 2002 | Apr 11, 2002 |
What are the latest accounts for CORDANT THISTLE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2022 |
Next Accounts Due On | Mar 29, 2023 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2021 |
What is the status of the latest confirmation statement for CORDANT THISTLE LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Apr 11, 2023 |
Next Confirmation Statement Due | Apr 25, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 11, 2022 |
Overdue | Yes |
What are the latest filings for CORDANT THISTLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on Aug 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Patrick Kennedy as a director on Jul 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
Director's details changed for Mr Declan Doyle on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on Apr 11, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Guy Pakenham on Apr 11, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Patrick Kennedy on Apr 11, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 11, 2022 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2021 to Jun 29, 2021 | 1 pages | AA01 | ||||||||||
Notification of Bidvest Noonan (Uk) Limited as a person with significant control on May 27, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Guy Pakenham as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Declan Doyle as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Patrick Kennedy as a director on May 27, 2021 | 2 pages | AP01 | ||||||||||
Cessation of Twenty20 Midco1 Limited as a person with significant control on May 27, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Twenty20 Midco 1 Limited as a director on May 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian James Munro as a director on May 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Connor as a secretary on May 27, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 21 pages | AA | ||||||||||
Current accounting period extended from Dec 29, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Director's details changed for Twenty20 Midco 1 Limited on Sep 10, 2020 | 1 pages | CH02 | ||||||||||
Director's details changed for Mr Ian James Munro on Sep 10, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||||||||||
Cessation of Guy Pakenham as a person with significant control on Mar 02, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of CORDANT THISTLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NI MHURCHU, Una Irene Geraldine | Secretary | Unit 3 Swords Business Park Swords K67 X971 Hilton House Dublin Ireland | 299101220001 | |||||||||||
DOYLE, Declan | Director | Swords Business Park K67 X971 Swords Hilton House Co Dublin Ireland | Ireland | Irish | Company Director | 134294270022 | ||||||||
PAKENHAM, Guy | Director | c/o Suite 2-3 1 Aurora Avenue Queens Quay G81 1BF Clydebank Titan Enterprise Business Centre Dunbartonshire Scotland | England | British | Company Director | 284113420001 | ||||||||
CONNOR, Alan | Secretary | Long Lane Hillingdon UB10 9PF Uxbridge 346 Middlesex United Kingdom | British | 118003220001 | ||||||||||
MCLAREN, Owen | Secretary | 3 Afton Crescent Bearsden G61 2PY Glasgow Lanarkshire | British | Salesman | 1322400001 | |||||||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||||||
KENNEALLY, Chris Martin | Director | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House Middlesex England | Wales | British | Director | 267876240001 | ||||||||
KENNEDY, Michael Patrick | Director | c/o Suite 2-3 1 Aurora Avenue Queens Quay G81 1BF Clydebank Titan Enterprise Business Centre Dunbartonshire Scotland | England | Irish | Company Director | 253530690001 | ||||||||
LIEBERT, Daniel | Director | Long Lane Hillingdon UB10 9PF Uxbridge 346 Middlesex United Kingdom | England | British | Director | 118003200001 | ||||||||
MCLAREN, Owen | Director | 3 Afton Crescent Bearsden G61 2PY Glasgow Lanarkshire | British | Salesman | 1322400001 | |||||||||
MUNRO, Ian James | Director | Soho Square W1D 3QU London 33 England | England | British | Ceo | 267992760002 | ||||||||
MYLES, Graham | Director | 23 Dongalston Gardens South Milngavie G62 6HS Glasgow | British | Manager | 25839270001 | |||||||||
ULLMANN, Jack Rainer | Director | 346 Long Lane Hillingdon UB10 9PF Uxbridge Chevron House Middlesex England | England | British | Director | 11342820001 | ||||||||
ULLMANN, Marianne Flora | Director | Long Lane Hillingdon UB10 9PF Uxbridge 346 Middlesex United Kingdom | England | British | Director | 6228260001 | ||||||||
ULLMANN, Phillip Lionel | Director | Long Lane Hillingdon UB10 9PF Uxbridge 346 Middlesex United Kingdom | England | British | Director | 46458480002 | ||||||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 | |||||||||||
TWENTY20 MIDCO 1 LIMITED | Director | Soho Square W1D 3QU London 33 England |
| 266914230001 |
Who are the persons with significant control of CORDANT THISTLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bidvest Noonan (Uk) Limited | May 27, 2021 | EC3A 7BB London 15 St Botolph Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Twenty20 Midco1 Limited | Mar 02, 2020 | Old Bailey EC4M 7NG London 10 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Guy Pakenham | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge 346 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cordant Security Limited | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge 346 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CORDANT THISTLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does CORDANT THISTLE 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