COMPANY CHORDELIA

Register to unlock more data on OkredoRegister

COMPANY CHORDELIA

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277111

Incorporation date

07/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

West Lodge 18a Main Street, Kingsbarns, St. Andrews KY16 8SZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon23/03/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon18/03/2026
Director's details changed for John Harding on 2026-03-18
dot icon18/03/2026
Director's details changed for John Lawrence Harding on 2026-03-18
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to West Lodge 18a Main Street Kingsbarns St. Andrews KY16 8SZ on 2025-05-22
dot icon23/04/2025
Director's details changed for Frances Kally Lloyd-Jones on 2023-11-28
dot icon07/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/07/2022
Termination of appointment of Jennifer Margaret Slack as a director on 2022-07-06
dot icon18/07/2022
Termination of appointment of Severine Jeannette Wyper as a director on 9999-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon08/03/2018
Director's details changed for Frances Kally Lloyd-Jones on 2018-02-23
dot icon08/03/2018
Registered office address changed from Flat 3/2 6 Caird Drive Glasgow G11 5DS to 272 Bath Street Glasgow G2 4JR on 2018-03-08
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-07 no member list
dot icon08/12/2015
Appointment of Mrs Kerry Hendry as a director on 2015-12-07
dot icon08/12/2015
Termination of appointment of Anne Elliott Munro as a secretary on 2015-12-07
dot icon08/12/2015
Termination of appointment of Anne Elliott Munro as a director on 2015-12-07
dot icon18/11/2015
Appointment of Ms Judith Sarah Anne Kilvington as a director on 2015-01-23
dot icon28/09/2015
Director's details changed for Anne Elliott Munro on 2015-07-13
dot icon28/09/2015
Director's details changed for Miss Severine Jeannette Wyper on 2015-08-22
dot icon28/09/2015
Director's details changed for Miss Severine Jeannette Wyper on 2015-08-22
dot icon25/02/2015
Resolutions
dot icon27/01/2015
Annual return made up to 2014-12-07 no member list
dot icon15/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon10/12/2014
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon22/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon20/01/2014
Annual return made up to 2013-12-07 no member list
dot icon17/01/2013
Director's details changed for John Harding on 2013-01-16
dot icon17/01/2013
Director's details changed for Anne Elliott Munro on 2013-01-13
dot icon17/01/2013
Annual return made up to 2012-12-07 no member list
dot icon15/01/2013
Director's details changed for John Harding on 2013-01-13
dot icon15/01/2013
Director's details changed for Ms Jennifer Slack on 2013-01-13
dot icon14/01/2013
Director's details changed for Frances Kally Lloyd-Jones on 2013-01-13
dot icon14/01/2013
Director's details changed for John Harding on 2013-01-13
dot icon14/01/2013
Secretary's details changed for Anne Elliott Munro on 2013-01-13
dot icon18/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon30/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon19/12/2011
Annual return made up to 2011-12-07 no member list
dot icon19/12/2011
Appointment of Ms Jennifer Slack as a director
dot icon08/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2010-12-07 no member list
dot icon19/01/2011
Appointment of Ms Severine Jeannette Wyper as a director
dot icon19/01/2011
Registered office address changed from 3 Whittinghame Drive Glasgow G12 0XS on 2011-01-19
dot icon04/05/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2009-12-07 no member list
dot icon08/02/2010
Director's details changed for Anne Elliott Munro on 2010-02-08
dot icon08/02/2010
Director's details changed for Frances Kally Lloyd-Jones on 2010-02-08
dot icon08/02/2010
Director's details changed for John Harding on 2010-02-08
dot icon26/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/02/2009
Annual return made up to 07/12/08
dot icon16/02/2009
Director's change of particulars / john harding / 29/02/2008
dot icon06/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon17/12/2007
Annual return made up to 07/12/07
dot icon13/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon16/01/2007
Annual return made up to 07/12/06
dot icon25/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon13/12/2005
Annual return made up to 07/12/05
dot icon30/09/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon07/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wyper, Severine Jeannette
Director
22/10/2009 - Present
2
Slack, Jennifer Margaret
Director
19/01/2011 - 06/07/2022
1
Kilvington, Judith Sarah Anne
Director
23/01/2015 - Present
1
Harding, John
Director
07/12/2004 - Present
1
Lloyd-Jones, Frances Kally
Director
07/12/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPANY CHORDELIA

COMPANY CHORDELIA is an(a) Active company incorporated on 07/12/2004 with the registered office located at West Lodge 18a Main Street, Kingsbarns, St. Andrews KY16 8SZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY CHORDELIA?

toggle

COMPANY CHORDELIA is currently Active. It was registered on 07/12/2004 .

Where is COMPANY CHORDELIA located?

toggle

COMPANY CHORDELIA is registered at West Lodge 18a Main Street, Kingsbarns, St. Andrews KY16 8SZ.

What does COMPANY CHORDELIA do?

toggle

COMPANY CHORDELIA operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for COMPANY CHORDELIA?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2025-12-07 with no updates.