CORDANT THISTLE LIMITED

Register to unlock more data on OkredoRegister

CORDANT THISTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC230260

Incorporation date

11/04/2002

Size

Full

Contacts

Registered address

Registered address

C/O SUITE 2-3, Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire G81 1BFCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2002)
dot icon14/04/2023
Resolutions
dot icon15/08/2022
Appointment of Ms Una Irene Geraldine Ni Mhurchu as a secretary on 2022-08-01
dot icon01/08/2022
Termination of appointment of Michael Patrick Kennedy as a director on 2022-07-31
dot icon11/07/2022
Full accounts made up to 2021-06-30
dot icon11/07/2022
Director's details changed for Mr Declan Doyle on 2022-07-04
dot icon03/05/2022
Change of details for Bidvest Noonan (Uk) Limited as a person with significant control on 2022-04-11
dot icon03/05/2022
Director's details changed for Mr Guy Pakenham on 2022-04-11
dot icon03/05/2022
Director's details changed for Mr Michael Patrick Kennedy on 2022-04-11
dot icon03/05/2022
Confirmation statement made on 2022-04-11 with updates
dot icon14/10/2021
Previous accounting period extended from 2021-03-31 to 2021-06-29
dot icon11/06/2021
Notification of Bidvest Noonan (Uk) Limited as a person with significant control on 2021-05-27
dot icon10/06/2021
Appointment of Mr Guy Pakenham as a director on 2021-05-27
dot icon10/06/2021
Appointment of Mr Declan Doyle as a director on 2021-05-27
dot icon10/06/2021
Appointment of Mr Michael Patrick Kennedy as a director on 2021-05-27
dot icon10/06/2021
Cessation of Twenty20 Midco1 Limited as a person with significant control on 2021-05-27
dot icon10/06/2021
Termination of appointment of Twenty20 Midco 1 Limited as a director on 2021-05-27
dot icon10/06/2021
Termination of appointment of Ian James Munro as a director on 2021-05-27
dot icon10/06/2021
Termination of appointment of Alan Connor as a secretary on 2021-05-27
dot icon13/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon07/01/2021
Accounts for a small company made up to 2019-12-31
dot icon07/10/2020
Current accounting period extended from 2020-12-29 to 2021-03-31
dot icon10/09/2020
Director's details changed for Twenty20 Midco 1 Limited on 2020-09-10
dot icon10/09/2020
Director's details changed for Mr Ian James Munro on 2020-09-10
dot icon19/05/2020
Accounts for a small company made up to 2018-12-31
dot icon06/05/2020
Cessation of Guy Pakenham as a person with significant control on 2020-03-02
dot icon06/05/2020
Satisfaction of charge 4 in full
dot icon06/05/2020
Satisfaction of charge 5 in full
dot icon06/05/2020
Satisfaction of charge SC2302600010 in full
dot icon06/05/2020
Satisfaction of charge SC2302600008 in full
dot icon06/05/2020
Satisfaction of charge SC2302600007 in full
dot icon29/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon29/04/2020
Notification of Twenty20 Midco1 Limited as a person with significant control on 2020-03-02
dot icon29/04/2020
Cessation of Cordant Security Limited as a person with significant control on 2020-03-02
dot icon14/04/2020
Termination of appointment of Chris Martin Kenneally as a director on 2020-03-16
dot icon13/03/2020
Registration of charge SC2302600010, created on 2020-03-02
dot icon13/03/2020
Registration of charge SC2302600011, created on 2020-03-02
dot icon10/03/2020
Appointment of Twenty20 Midco 1 Limited as a director on 2020-03-02
dot icon10/03/2020
Appointment of Mr Ian James Munro as a director on 2020-03-02
dot icon10/03/2020
Termination of appointment of Jack Rainer Ullmann as a director on 2020-03-02
dot icon10/03/2020
Termination of appointment of Phillip Lionel Ullmann as a director on 2020-03-02
dot icon10/03/2020
Registration of charge SC2302600009, created on 2020-03-02
dot icon21/02/2020
Satisfaction of charge SC2302600006 in full
dot icon04/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon24/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon15/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon06/08/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon24/01/2018
Alterations to floating charge 5
dot icon24/01/2018
Alterations to floating charge 4
dot icon24/01/2018
Alterations to floating charge SC2302600006
dot icon24/01/2018
Alterations to floating charge SC2302600008
dot icon24/01/2018
Alterations to floating charge SC2302600007
dot icon24/01/2018
Alterations to floating charge 4
dot icon24/01/2018
Alterations to floating charge SC2302600006
dot icon24/01/2018
Alterations to floating charge 5
dot icon24/01/2018
Alterations to floating charge SC2302600007
dot icon16/08/2017
Accounts for a small company made up to 2016-12-31
dot icon17/07/2017
Alterations to floating charge 5
dot icon17/07/2017
Alterations to floating charge 4
dot icon17/07/2017
Alterations to floating charge SC2302600007
dot icon17/07/2017
Alterations to floating charge SC2302600006
dot icon17/07/2017
Alterations to floating charge SC2302600008
dot icon17/07/2017
Alterations to floating charge 4
dot icon17/07/2017
Alterations to floating charge SC2302600007
dot icon17/07/2017
Alterations to floating charge 5
dot icon17/07/2017
Alterations to floating charge SC2302600008
dot icon17/07/2017
Alterations to floating charge SC2302600006
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/12/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon16/11/2016
Alterations to floating charge SC2302600006
dot icon16/11/2016
Alterations to floating charge 5
dot icon16/11/2016
Alterations to floating charge SC2302600007
dot icon16/11/2016
Alterations to floating charge 4
dot icon15/08/2016
Registration of charge SC2302600008, created on 2016-08-15
dot icon10/06/2016
Alterations to floating charge 4
dot icon10/06/2016
Alterations to floating charge 5
dot icon10/06/2016
Alterations to floating charge SC2302600006
dot icon10/06/2016
Alterations to floating charge SC2302600007
dot icon08/06/2016
Full accounts made up to 2015-06-30
dot icon06/06/2016
Registration of charge SC2302600007, created on 2016-05-31
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon13/04/2016
Registered office address changed from 10 Newton Place Glasgow G3 7PR to C/O Suite 2-3 Titan Enterprise Business Centre 1 Aurora Avenue Queens Quay Clydebank Dunbartonshire G81 1BF on 2016-04-13
dot icon30/06/2015
Alteration to charge 5, created on 2011-05-20
dot icon30/06/2015
Alteration to charge 4, created on 2011-05-20
dot icon30/06/2015
Alteration to charge SC2302600006, created on 2014-03-14
dot icon17/06/2015
Resolutions
dot icon13/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon06/02/2015
Certificate of change of name
dot icon09/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-04-11
dot icon23/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon16/04/2014
Termination of appointment of Daniel Liebert as a director
dot icon16/04/2014
Termination of appointment of Marianne Ullmann as a director
dot icon16/04/2014
Appointment of Mr Chris Kenneally as a director
dot icon16/04/2014
Appointment of Mr Jack Rainer Ullmann as a director
dot icon17/03/2014
Registration of charge 2302600006
dot icon19/12/2013
Full accounts made up to 2013-06-30
dot icon15/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon13/02/2013
Full accounts made up to 2012-06-30
dot icon13/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon16/03/2012
Director's details changed for Phillip Lionel Ullmann on 2012-03-16
dot icon16/03/2012
Director's details changed for Mrs Marianne Flora Ullmann on 2012-03-16
dot icon16/03/2012
Director's details changed for Daniel Liebert on 2012-03-16
dot icon16/03/2012
Secretary's details changed for Alan Connor on 2012-03-16
dot icon02/12/2011
Full accounts made up to 2011-06-30
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon06/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon02/06/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 3
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon13/01/2011
Full accounts made up to 2010-06-30
dot icon23/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon09/12/2009
Full accounts made up to 2009-06-30
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/08/2009
Resolutions
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/06/2009
Full accounts made up to 2008-06-30
dot icon05/05/2009
Return made up to 11/04/09; full list of members
dot icon03/09/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon06/06/2008
Return made up to 11/04/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-03-31
dot icon04/02/2008
Registered office changed on 04/02/08 from: 10 newton place glasgow G3 7PR
dot icon07/08/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon10/05/2007
Resolutions
dot icon25/04/2007
Return made up to 11/04/07; full list of members
dot icon20/04/2007
Partic of mort/charge *
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Secretary resigned;director resigned
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
Director resigned
dot icon18/04/2007
Resolutions
dot icon11/04/2007
Partic of mort/charge *
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 11/04/06; full list of members
dot icon09/05/2006
Secretary's particulars changed;director's particulars changed
dot icon29/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 11/04/05; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 11/04/04; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/04/2003
Return made up to 11/04/03; full list of members
dot icon25/04/2002
New director appointed
dot icon25/04/2002
Ad 15/04/02--------- £ si 2@1=2 £ ic 2/4
dot icon25/04/2002
New secretary appointed;new director appointed
dot icon25/04/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon25/04/2002
Registered office changed on 25/04/02 from: silverwells house 114 cadzow street hamilton ML3 6HP
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Secretary resigned
dot icon11/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
11/04/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
29/06/2022
dot iconNext due on
29/03/2023
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pakenham, Guy
Director
27/05/2021 - Present
6
Kennedy, Michael Patrick
Director
27/05/2021 - 31/07/2022
47
Doyle, Declan
Director
27/05/2021 - Present
29

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORDANT THISTLE LIMITED

CORDANT THISTLE LIMITED is an(a) Liquidation company incorporated on 11/04/2002 with the registered office located at C/O SUITE 2-3, Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire G81 1BF. There are currently 2 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 CORDANT THISTLE LIMITED?

toggle

CORDANT THISTLE LIMITED is currently Liquidation. It was registered on 11/04/2002 .

Where is CORDANT THISTLE LIMITED located?

toggle

CORDANT THISTLE LIMITED is registered at C/O SUITE 2-3, Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire G81 1BF.

What does CORDANT THISTLE LIMITED do?

toggle

CORDANT THISTLE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CORDANT THISTLE LIMITED?

toggle

The latest filing was on 14/04/2023: Resolutions.