BMT CORDAH LIMITED

Company Documents

DateDescription
20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 11 BON ACCORD CRESCENT ABERDEEN SCOTLAND AB11 6DE SCOTLAND

View Document

20/03/2020 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS JULIE ANNE STONE

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR HOLLY STONE

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MISS HOLLY JO STONE

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR DAVID KEITH MCSWEENEY

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM BROADFOLD HOUSE BROADFOLD ROAD, BRIDGE OF DON ABERDEEN AB23 8EE

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE WILKINSON / 01/02/2019

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / TRUDY MICHELLE GREY / 01/02/2019

View Document

20/10/1820 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLASS

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

28/02/1828 February 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY ALASDAIR STEVENSON

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR RALPH RAYNER

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE WILLKINSON / 22/01/2016

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED PAUL LAWRENCE WILLKINSON

View Document

15/01/1615 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

05/11/155 November 2015 SECRETARY APPOINTED TRUDY MICHELLE GREY

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY GEOFFREY TURNER

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ANDREW MICHAEL GLASS

View Document

24/03/1524 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN PERNO

View Document

19/02/1519 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/01/1526 January 2015 ADOPT ARTICLES 19/01/2015

View Document

25/03/1425 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

21/02/1421 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH FRANK RAYNER / 01/12/2013

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HENDERSON

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM SCOTSTOWN ROAD BRIDGE OF DON ABERDEEN ABERDEENSHIRE AB23 8HG UNITED KINGDOM

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SELL

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR GARY MICHAEL SMITH

View Document

10/10/1210 October 2012 ARTICLES OF ASSOCIATION

View Document

10/10/1210 October 2012 ALTER ARTICLES 28/09/2012

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED NORMAN JOSEPH DI PERNO

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT HENDERSON / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH FRANK RAYNER / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELL / 23/11/2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD STEVENSON / 23/11/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED RALPH RAYNER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY

View Document

07/12/107 December 2010 SECRETARY APPOINTED ALASDAIR MACDONALD STEVENSON

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYMELL

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED SECRETARY HELEN DIGBY

View Document

15/05/0915 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/02/0912 February 2009 ADOPT ARTICLES 06/02/2009

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JAMES LAMBERT

View Document

11/06/0811 June 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN DIGBY / 06/06/2008

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

25/03/0625 March 2006 DEC MORT/CHARGE *****

View Document

27/02/0627 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/047 October 2004 CONVE 04/10/04

View Document

07/10/047 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0416 September 2004 S252 DISP LAYING ACC 26/02/99

View Document

16/09/0416 September 2004 S366A DISP HOLDING AGM 31/08/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS; AMEND

View Document

08/03/048 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0328 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 SHARE ALLOTMENT APPROVE 28/02/03

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 COMPANY NAME CHANGED CORDAH LIMITED CERTIFICATE ISSUED ON 05/09/01

View Document

26/04/0126 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0126 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 NEW SECRETARY APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0015 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9929 March 1999 S366A DISP HOLDING AGM 25/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/99

View Document

13/01/9913 January 1999 COMPANY NAME CHANGED EUROPEAN ENVIRONMENTAL MANAGEMEN T INSTITUTE LIMITED CERTIFICATE ISSUED ON 14/01/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 AUDITOR'S RESIGNATION

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 27 ALBYN PLACE ABERDEEN AB1 1YL

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/10/9829 October 1998 AUDITOR'S RESIGNATION

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 SHARES AGREEMENT OTC

View Document

20/10/9720 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 PARTIC OF MORT/CHARGE *****

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 05/12/96

View Document

02/10/962 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 £ NC 100/2000000 15/0

View Document

10/05/9610 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9610 May 1996 NC INC ALREADY ADJUSTED 15/03/96

View Document

10/05/9610 May 1996 ADOPT MEM AND ARTS 15/03/96

View Document

04/04/964 April 1996 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/964 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 REGISTERED OFFICE CHANGED ON 04/04/96 FROM: 14 MITCHELL LANE GLASGOW G1 3NU

View Document

14/03/9614 March 1996 COMPANY NAME CHANGED HALLDALE LIMITED CERTIFICATE ISSUED ON 14/03/96

View Document

15/02/9615 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company