UKBizDB.co.uk

CORDANT TECHNICAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cordant Technical Limited. The company was founded 22 years ago and was given the registration number SC222281. The firm's registered office is in EDINBURGH. You can find them at Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:CORDANT TECHNICAL LIMITED
Company Number:SC222281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:16 August 2001
End of financial year:31 December 2017
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director16 January 2015Active
100e Cumbernauld Road, Muirhead, Glasgow, G69 9AB

Secretary15 August 2006Active
51 Woburn Drive, Hale, Altrincham, WA15 8ND

Secretary16 August 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 August 2001Active
100e Cumbernauld Road, Muirhead, Glasgow, G69 9AB

Director29 October 2001Active
100e Cumbernauld Road, Muirhead, Glasgow, G69 9AB

Director16 August 2001Active
100e Cumbernauld Road, Muirhead, Glasgow, G69 9AB

Director29 October 2001Active
100e Cumbernauld Road, Muirhead, Glasgow, G69 9AB

Director16 January 2015Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 August 2001Active
100e Cumbernauld Road, Muirhead, Glasgow, G69 9AB

Director29 October 2001Active
Atria One, 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX

Director16 January 2015Active

People with Significant Control

Cordant Security Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chevron House, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Thermotech Engineering Services (Scotland) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:346, Long Lane, Uxbridge, England, UB10 9PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren Abernethy
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:100e, Cumbernauld Road, Glasgow, Scotland, G69 9AB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-19Gazette

Gazette dissolved liquidation.

Download
2022-08-19Insolvency

Liquidation in administration move to dissolution scotland 2.

Download
2022-03-07Insolvency

Liquidation in administration progress report scotland.

Download
2022-02-09Insolvency

Liquidation in administration extension of period scotland.

Download
2021-09-30Insolvency

Liquidation in administration progress report scotland.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-30Insolvency

Liquidation in administration progress report scotland.

Download
2021-02-23Insolvency

Liquidation in administration extension of period scotland.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-10-02Insolvency

Liquidation in administration progress report scotland.

Download
2020-04-28Insolvency

Liquidation in administration notice deemed approval of proposals scotland.

Download
2020-04-16Insolvency

Liquidation in administration statement of affairs with form attached scotland.

Download
2020-03-12Insolvency

Liquidation in administration notice administrators proposals scotland.

Download
2020-03-11Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Accounts

Change account reference date company previous shortened.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Change account reference date company previous shortened.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-01-24Mortgage

Mortgage alter floating charge with number.

Download
2018-01-24Mortgage

Mortgage alter floating charge with number.

Download
2018-01-24Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.