JAMES CORDINER & SON LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with updates

View Document

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

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

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

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES CORDINER

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CORDINER

View Document

20/06/1820 June 2018 SECRETARY APPOINTED MR STUART JAMES ALFRED CORDINER

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 21/05/2016

View Document

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

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/11/1523 November 2015 Annual return made up to 20 November 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

24/11/1424 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN CORDINER / 01/11/2012

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 Annual return made up to 20 November 2012 with full list of shareholders

View Document

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

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/12/108 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

14/12/0914 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED PAULINE ANN CORDINER

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

09/04/099 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

13/02/0913 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

17/12/0817 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES CORDINER

View Document

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

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/12/0519 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/02/059 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/0216 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 FULL ACCOUNTS 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 20/11/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/12/9910 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9825 November 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

21/12/9721 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

21/12/9721 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/06/972 June 1997 SHARES AGREEMENT OTC

View Document

02/06/972 June 1997 SHARES AGREEMENT OTC

View Document

02/06/972 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/04/97

View Document

02/06/972 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/04/97

View Document

02/06/972 June 1997 £ IC 18000/6400 04/03/97 £ SR 11600@1=11600

View Document

02/06/972 June 1997 SHARES AGREEMENT OTC

View Document

02/06/972 June 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/04/97

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 DIRECTOR RESIGNED

View Document

03/10/963 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/963 October 1996 ADOPT MEM AND ARTS 26/09/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/11/9329 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/11/9230 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9125 November 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

25/11/9125 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/02/9124 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9014 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/03/8811 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

25/02/8725 February 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 21/11/85; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/11/7330 November 1973 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/7330 November 1973 SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/3618 April 1936 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/3618 April 1936 CERTIFICATE OF INCORPORATION

View Document


More Company Information