CORDATUS PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CORDATUS PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC308961

Incorporation date

21/09/2006

Size

Small

Contacts

Registered address

Registered address

12 Carden Place, Aberdeen, Aberdeenshire AB10 1URCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2006)
dot icon31/03/2025
Termination of appointment of Sharon Gibson as a director on 2025-03-28
dot icon31/03/2025
Termination of appointment of Sharon Gibson as a secretary on 2025-03-28
dot icon17/03/2025
Registered office address changed from 26 Alva Street Edinburgh EH2 4PY Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 2025-03-17
dot icon17/03/2025
Resolutions
dot icon28/10/2024
Accounts for a small company made up to 2024-03-31
dot icon30/09/2024
Register inspection address has been changed from 10 George Street Edinburgh EH2 2PF Scotland to 26 Alva Street Edinburgh EH2 4PY
dot icon30/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon30/07/2024
Termination of appointment of Michael Cunningham as a director on 2024-07-12
dot icon30/07/2024
Termination of appointment of Thomas Baillie Laidlaw as a director on 2024-07-19
dot icon20/12/2023
Accounts for a small company made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon22/09/2022
Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF
dot icon13/09/2022
Director's details changed for Mr Paul David Blyth on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr James Gavin Anderson Munn on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Thomas Baillie Laidlaw on 2022-09-13
dot icon13/09/2022
Director's details changed for Sharon Gibson on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Michael Cunningham on 2022-09-13
dot icon13/09/2022
Director's details changed for Mr Michael Francis Arthur Channing on 2022-09-13
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon15/01/2021
Termination of appointment of Macroberts Corporate Services Limited as a secretary on 2020-09-11
dot icon18/12/2020
Accounts for a small company made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon11/09/2020
Appointment of Sharon Gibson as a secretary on 2020-09-11
dot icon19/05/2020
Register(s) moved to registered inspection location 30 Excel House Semple Street Edinburgh EH3 8BL
dot icon19/05/2020
Register inspection address has been changed to 30 Excel House Semple Street Edinburgh EH3 8BL
dot icon19/05/2020
Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 26 Alva Street Edinburgh EH2 4PY on 2020-05-19
dot icon13/11/2019
Accounts for a small company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon06/11/2018
Accounts for a small company made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon22/01/2018
Termination of appointment of Peter Alistair Kennedy Arthur as a director on 2018-01-01
dot icon21/11/2017
Accounts for a small company made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/10/2016
Accounts for a small company made up to 2016-03-31
dot icon04/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon15/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon15/10/2015
Director's details changed for James Gavin Anderson Munn on 2015-07-03
dot icon07/09/2015
Accounts for a small company made up to 2015-03-31
dot icon23/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon23/09/2014
Director's details changed for Michael Cunningham on 2013-11-05
dot icon11/08/2014
Accounts for a small company made up to 2014-03-31
dot icon14/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/07/2013
Accounts for a small company made up to 2013-03-31
dot icon12/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/07/2012
Accounts for a small company made up to 2012-03-31
dot icon22/06/2012
Appointment of Macroberts Corporate Services Limited as a secretary
dot icon22/06/2012
Termination of appointment of Dm Company Services Limited as a secretary
dot icon22/06/2012
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland on 2012-06-22
dot icon14/05/2012
Resolutions
dot icon14/05/2012
Appointment of Paul David Blyth as a director
dot icon14/05/2012
Appointment of James Gavin Anderson Munn as a director
dot icon31/01/2012
Registered office address changed from 16 Charlotte Square Edinburgh EH12 4DF on 2012-01-31
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon23/09/2011
Director's details changed for Sharon Gibson on 2009-12-04
dot icon13/07/2011
Accounts for a small company made up to 2011-03-31
dot icon22/10/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Dm Company Services Limited on 2010-09-21
dot icon27/09/2010
Director's details changed for Sharon Gibson on 2010-09-21
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/07/2010
Accounts for a small company made up to 2010-03-31
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon16/11/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon19/06/2009
Appointment terminated director alexander porte
dot icon19/06/2009
Director appointed sharon marie gibson
dot icon01/10/2008
Return made up to 21/09/08; full list of members
dot icon16/09/2008
Accounts for a small company made up to 2008-03-31
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 21/09/07; full list of members; amend
dot icon15/10/2007
Return made up to 21/09/07; full list of members
dot icon02/05/2007
Partic of mort/charge *
dot icon18/04/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon17/04/2007
Ad 02/04/07--------- £ si 1@1=1 £ ic 5/6
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Ad 12/02/07--------- £ si 1@1=1 £ ic 4/5
dot icon07/02/2007
Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4
dot icon07/02/2007
Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon07/02/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon02/02/2007
Certificate of change of name
dot icon21/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
651.34K
-
0.00
420.81K
-
2022
12
615.29K
-
0.00
364.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Channing, Michael Francis Arthur
Director
01/02/2007 - Present
15
Laidlaw, Thomas Baillie
Director
01/02/2007 - 19/07/2024
22
Gibson, Sharon
Director
09/06/2009 - 28/03/2025
1
Cunningham, Michael
Director
12/02/2007 - 12/07/2024
5
Munn, James Gavin Anderson
Director
20/04/2012 - Present
3

Persons with Significant Control

0

No PSC data available.

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 CORDATUS PARTNERS LIMITED

CORDATUS PARTNERS LIMITED is an(a) Liquidation company incorporated on 21/09/2006 with the registered office located at 12 Carden Place, Aberdeen, Aberdeenshire AB10 1UR. There are currently 3 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 CORDATUS PARTNERS LIMITED?

toggle

CORDATUS PARTNERS LIMITED is currently Liquidation. It was registered on 21/09/2006 .

Where is CORDATUS PARTNERS LIMITED located?

toggle

CORDATUS PARTNERS LIMITED is registered at 12 Carden Place, Aberdeen, Aberdeenshire AB10 1UR.

What does CORDATUS PARTNERS LIMITED do?

toggle

CORDATUS PARTNERS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CORDATUS PARTNERS LIMITED?

toggle

The latest filing was on 31/03/2025: Termination of appointment of Sharon Gibson as a director on 2025-03-28.