CORDVILLE LIMITED
Overview
Company Name | CORDVILLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC237446 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORDVILLE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CORDVILLE LIMITED located?
Registered Office Address | 6 Craigends Avenue Quarrier's Village PA11 3SQ Bridge Of Weir Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORDVILLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CORDVILLE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Sep 27, 2023 |
What are the latest filings for CORDVILLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Arthur Shaw as a director on Apr 05, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from C/O Scott-Moncrieff 2nd Floor 25 Bothwell Street Glasgow Lanarkshire G2 6NL to 6 Craigends Avenue Quarrier's Village Bridge of Weir PA11 3SQ on Apr 28, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr John Arthur Shaw as a director on Jun 11, 2012 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CORDVILLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HALFNIGHT, John Bennett | Director | 6 Craigends Avenue Quarriers Village PA11 3SQ Bridge Of Weir Renfrewshire | Scotland | British | Consultant | 67452140004 | ||||
HALFNIGHT, Georgina Vivian | Secretary | 6 Craigends Avenue Quarriers Village PA11 3SQ Bridge Of Weir Renfrewshire | British | 84813200003 | ||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
BUXTON, John Spencer | Director | 78 Kings Road Wimbledon SW19 8QW London | United Kingdom | British | Corporate Finance Officer | 33760460001 | ||||
SHAW, John Arthur | Director | Hamlet Place Chevy Chase Maryland 3555 Usa | United States | American | Management Consultant | 128899460001 | ||||
SHAW, John Arthur | Director | Hamlet Place 20815 Chevy Chase 3555 Maryland United States | American | Mgt Consultant | 139253970001 | |||||
SMITH, Paul Jonathan Felton | Director | Tidebrook TN5 6PA Wadhurst The Old Parsonage East Sussex | British | Accountant | 137222990001 | |||||
BRIGHTON DIRECTOR LTD | Nominee Director | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023310001 |
Who are the persons with significant control of CORDVILLE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Bennett Halfnight | Apr 06, 2016 | Craigends Avenue Quarrier's Village PA11 3SQ Bridge Of Weir 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mrs Georgina Halfnight | Apr 06, 2016 | Craigends Avenue Quarrier's Village PA11 3SQ Bridge Of Weir 6 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
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