CORDATUS PARTNERS LIMITED

26 Alva Street, Edinburgh, EH2 4PY, Scotland
StatusACTIVE
Company No.SC308961
CategoryPrivate Limited Company
Incorporated21 Sep 2006
Age17 years, 8 months, 25 days
JurisdictionScotland

SUMMARY

CORDATUS PARTNERS LIMITED is an active private limited company with number SC308961. It was incorporated 17 years, 8 months, 25 days ago, on 21 September 2006. The company address is 26 Alva Street, Edinburgh, EH2 4PY, Scotland.



Company Fillings

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2022

Category: Address

Type: AD02

New address: 10 George Street Edinburgh EH2 2PF

Old address: 30 Excel House Semple Street Edinburgh EH3 8BL Scotland

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul David Blyth

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Gavin Anderson Munn

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Baillie Laidlaw

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Gibson

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Cunningham

Change date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Francis Arthur Channing

Change date: 2022-09-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jan 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-11

Officer name: Macroberts Corporate Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sharon Gibson

Appointment date: 2020-09-11

Documents

View document PDF

Move registers to sail company with new address

Date: 19 May 2020

Category: Address

Type: AD03

New address: 30 Excel House Semple Street Edinburgh EH3 8BL

Documents

View document PDF

Change sail address company with new address

Date: 19 May 2020

Category: Address

Type: AD02

New address: 30 Excel House Semple Street Edinburgh EH3 8BL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: 26 Alva Street Edinburgh EH2 4PY

Change date: 2020-05-19

Old address: Excel House 30 Semple Street Edinburgh EH3 8BL

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alistair Kennedy Arthur

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: James Gavin Anderson Munn

Documents

View document PDF

Accounts with accounts type small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Cunningham

Change date: 2013-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Macroberts Corporate Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dm Company Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Old address: 16 Charlotte Square Edinburgh EH2 4DF Scotland

Change date: 2012-06-22

Documents

View document PDF

Resolution

Date: 14 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul David Blyth

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Gavin Anderson Munn

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2012

Action Date: 31 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-31

Old address: 16 Charlotte Square Edinburgh EH12 4DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 04 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sharon Gibson

Change date: 2009-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 21 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-21

Officer name: Dm Company Services Limited

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 21 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-21

Officer name: Sharon Gibson

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 21 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-21

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alexander porte

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed sharon marie gibson

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/09/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/04/07--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/02/07--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/02/07--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dmws 803 LIMITED\certificate issued on 02/02/07

Documents

View document PDF

Incorporation company

Date: 21 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXY ANGEL LIMITED

30 WROTHAM ROAD,KENT,DA16 1LW

Number:05241032
Status:ACTIVE
Category:Private Limited Company

ELECTRO TECHNICAL SOLUTIONS LTD

THE APEX,COVENTRY,CV1 3PP

Number:08142429
Status:ACTIVE
Category:Private Limited Company

EVEREST HOTELS LIMITED

C/O DORRELL OLIVER LTD LINDEN HOUSE,ABERGAVENNY,NP7 5NF

Number:03319521
Status:ACTIVE
Category:Private Limited Company

HELAN LIMITED

UNIT 5,LONDON,NW4 4AR

Number:11911617
Status:ACTIVE
Category:Private Limited Company

MG-TECHNICAL PUBLICATIONS LIMITED

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:09108583
Status:ACTIVE
Category:Private Limited Company
Number:02659921
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source