CORDELT LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/03/144 March 2014 NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A

View Document

04/03/144 March 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/02/1421 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCELVOGUE

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MICHAEL KARUS

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA MCELVOGUE

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
C/O MACGREGOR THOMSON
FORSYTH HOUSE LOMOND COURT
THE CASTLE BUSINESS PARK
STIRLING
FK9 4TU
SCOTLAND

View Document

14/01/1414 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 21A RUTLAND SQUARE EDINBURGH EH1 2BB UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/06/107 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/02/102 February 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 56

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 56

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53

View Document

14/01/1014 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY MCELVOGUE

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY MCELVOGUE

View Document

28/04/0928 April 2009 DIRECTOR'S PARTICULARS ANGELA MCELVOGUE

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: THISTLE COURT 1-2 THISTLE STREET EDINBURGH EH2 1DD

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

08/06/078 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTIC OF MORT/CHARGE *****

View Document

16/06/0616 June 2006 DEC MORT/CHARGE *****

View Document

16/06/0616 June 2006 PARTIC OF MORT/CHARGE *****

View Document

08/06/068 June 2006 PARTIC OF MORT/CHARGE *****

View Document

07/06/067 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 DEC MORT/CHARGE *****

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/05/0624 May 2006 PARTIC OF MORT/CHARGE *****

View Document

11/05/0611 May 2006 PARTIC OF MORT/CHARGE *****

View Document

09/05/069 May 2006 PARTIC OF MORT/CHARGE *****

View Document

09/05/069 May 2006 PARTIC OF MORT/CHARGE *****

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 14 GLOUCESTER PLACE EDINBURGH EH3 6EF

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 SECRETARY RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

27/01/0527 January 2005 DEC MORT/CHARGE *****

View Document

23/01/0523 January 2005 REGISTERED OFFICE CHANGED ON 23/01/05 FROM: 72 ST STEPHEN STREET EDINBURGH EH3 5AQ

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/11/0219 November 2002 PARTIC OF MORT/CHARGE *****

View Document

19/11/0219 November 2002 PARTIC OF MORT/CHARGE *****

View Document

30/10/0230 October 2002 PARTIC OF MORT/CHARGE *****

View Document

10/10/0210 October 2002 PARTIC OF MORT/CHARGE *****

View Document

25/07/0225 July 2002 PARTIC OF MORT/CHARGE *****

View Document

27/06/0227 June 2002 DEC MORT/CHARGE *****

View Document

23/04/0223 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 PARTIC OF MORT/CHARGE *****

View Document

04/04/024 April 2002 PARTIC OF MORT/CHARGE *****

View Document

14/02/0214 February 2002 PARTIC OF MORT/CHARGE *****

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 01/07/01; NO CHANGE OF MEMBERS

View Document

12/12/0012 December 2000 PARTIC OF MORT/CHARGE *****

View Document

12/12/0012 December 2000 PARTIC OF MORT/CHARGE *****

View Document

11/12/0011 December 2000 PARTIC OF MORT/CHARGE *****

View Document

08/12/008 December 2000 PARTIC OF MORT/CHARGE *****

View Document

08/12/008 December 2000 PARTIC OF MORT/CHARGE *****

View Document

25/09/0025 September 2000 PARTIC OF MORT/CHARGE *****

View Document

12/09/0012 September 2000 PARTIC OF MORT/CHARGE *****

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 01/07/00; NO CHANGE OF MEMBERS

View Document

18/02/0018 February 2000 PARTIC OF MORT/CHARGE *****

View Document

04/02/004 February 2000 PARTIC OF MORT/CHARGE *****

View Document

26/08/9926 August 1999 DEC MORT/CHARGE *****

View Document

07/07/997 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 PARTIC OF MORT/CHARGE *****

View Document

29/04/9929 April 1999 PARTIC OF MORT/CHARGE *****

View Document

29/04/9929 April 1999 PARTIC OF MORT/CHARGE *****

View Document

29/04/9929 April 1999 PARTIC OF MORT/CHARGE *****

View Document

29/04/9929 April 1999 PARTIC OF MORT/CHARGE *****

View Document

24/03/9924 March 1999 PARTIC OF MORT/CHARGE *****

View Document

23/03/9923 March 1999 PARTIC OF MORT/CHARGE *****

View Document

21/12/9821 December 1998 PARTIC OF MORT/CHARGE *****

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 PARTIC OF MORT/CHARGE *****

View Document

18/02/9818 February 1998 PARTIC OF MORT/CHARGE *****

View Document

18/02/9818 February 1998 PARTIC OF MORT/CHARGE *****

View Document

18/02/9818 February 1998 PARTIC OF MORT/CHARGE *****

View Document

11/02/9811 February 1998 PARTIC OF MORT/CHARGE *****

View Document

11/02/9811 February 1998 PARTIC OF MORT/CHARGE *****

View Document

11/02/9811 February 1998 PARTIC OF MORT/CHARGE *****

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 SECRETARY RESIGNED

View Document

31/10/9731 October 1997 REGISTERED OFFICE CHANGED ON 31/10/97 FROM: G OFFICE CHANGED 31/10/97 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 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