CORDINERS SECURITIES LIMITED

Company Documents

DateDescription
21/03/2521 March 2025

View Document

21/03/2521 March 2025

View Document

21/03/2521 March 2025 Statement of capital on 2025-03-21

View Document

21/03/2521 March 2025 Resolutions

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/01/2410 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

28/12/2228 December 2022 Change of details for Cordiners Investments Limited as a person with significant control on 2021-10-04

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

04/10/214 October 2021 Registered office address changed from Victoria Sawmills Crombie Place Aberdeen AB11 9PJ to 50 Sinclair Road Aberdeen AB11 9PN on 2021-10-04

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 17/06/2018

View Document

26/03/1826 March 2018 SECRETARY APPOINTED JAMES RITCHIE CORDINER

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CORDINER

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED PAMELA MARGARET CARRUTHERS

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CORDINER

View Document

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 21/05/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/12/1218 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEPHEN CORDINER / 01/11/2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES STEPHEN CORDINER / 01/11/2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES ALFRED CORDINER / 01/11/2012

View Document

19/03/1219 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

25/01/1025 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

17/02/0917 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/01/0923 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR APPOINTED JAMES FRANCIS CORDINER

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

16/12/0216 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 AUDITOR'S RESIGNATION

View Document

11/01/0211 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/11/014 November 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/06/01

View Document

04/11/014 November 2001 CHANGE ARD 31/10/01

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/0124 May 2001 REGISTERED OFFICE CHANGED ON 24/05/01 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED GILTBURN LIMITED CERTIFICATE ISSUED ON 11/05/01

View Document

12/12/0012 December 2000 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