CORD CONTRACTS LIMITED

Flat 1, 5 Ardoch Gardens Flat 1, 5 Ardoch Gardens, Glasgow, G72 8HB, Scotland
StatusACTIVE
Company No.SC420251
CategoryPrivate Limited Company
Incorporated23 Mar 2012
Age12 years, 1 month, 28 days
JurisdictionScotland

SUMMARY

CORD CONTRACTS LIMITED is an active private limited company with number SC420251. It was incorporated 12 years, 1 month, 28 days ago, on 23 March 2012. The company address is Flat 1, 5 Ardoch Gardens Flat 1, 5 Ardoch Gardens, Glasgow, G72 8HB, Scotland.



Company Fillings

Confirmation statement with updates

Date: 27 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: Flat 1, 5 Ardoch Gardens Cambuslang Glasgow G72 8HB

Change date: 2023-07-28

Old address: Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB Scotland

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

New address: Suite 4.6, Turnberry House C/O Srg Llp 175 West George Street Glasgow G2 2LB

Old address: C/O Srg Llp Suite 4.2, Turnberry House 175 West George Street Glasgow G2 2LB

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lendrum Mckean

Termination date: 2020-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 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: 29 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 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: 24 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Thomas Muir

Termination date: 2015-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 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: 22 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

Accounts with accounts type total exemption small

Date: 10 Jul 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: 02 May 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2014

Action Date: 02 May 2014

Category: Address

Type: AD01

Old address: C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland

Change date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 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: 19 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Lendrum Mckean

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Stewart Brown

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABIMBS LTD

32 WOLSEY CRESENT,CROYDON,CR0 0PE

Number:11151006
Status:ACTIVE
Category:Private Limited Company

AC FITNESS PROMOTIONS LIMITED

C/O ARMSTRONG CAMPBELL ACCOUNTANTS,GOSFORTH,NE3 3PF

Number:11457569
Status:ACTIVE
Category:Private Limited Company

ACTUS HEALTHCARE LIMITED

22 BARTON ROAD,LEICESTER,LE3 9BB

Number:09574719
Status:ACTIVE
Category:Private Limited Company

NPS GROUP LIMITED

280 FIFERS LANE,NORWICH,NR6 6EQ

Number:06614601
Status:ACTIVE
Category:Private Limited Company

PRIMADOLLAR HOLDINGS LIMITED

WALTHAM HOUSE 5-7 ST. MARY'S TERRACE,GUILDFORD,GU1 3TZ

Number:09486629
Status:ACTIVE
Category:Private Limited Company

RELLEEN ASSOCIATES LTD

1 SEYMOUR PLACE,PETERBOROUGH,PE8 4QB

Number:10853455
Status:ACTIVE
Category:Private Limited Company

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