This company is commonly known as Cordville Limited. The company was founded 21 years ago and was given the registration number SC237446. The firm's registered office is in BRIDGE OF WEIR. You can find them at 6 Craigends Avenue, Quarrier's Village, Bridge Of Weir, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CORDVILLE LIMITED |
---|---|---|
Company Number | : | SC237446 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 6 Craigends Avenue, Quarrier's Village, Bridge Of Weir, Scotland, PA11 3SQ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Craigends Avenue, Quarriers Village, Bridge Of Weir, PA11 3SQ | Director | 27 September 2002 | Active |
6 Craigends Avenue, Quarriers Village, Bridge Of Weir, PA11 3SQ | Secretary | 27 September 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 27 September 2002 | Active |
78 Kings Road, Wimbledon, London, SW19 8QW | Director | 05 March 2009 | Active |
3555, Hamlet Place, Chevy Chase, Maryland, Usa, | Director | 11 June 2012 | Active |
3555, Hamlet Place, Chevy Chase, United States, 20815 | Director | 05 March 2009 | Active |
The Old Parsonage, Tidebrook, Wadhurst, TN5 6PA | Director | 05 March 2009 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 27 September 2002 | Active |
Mrs Georgina Halfnight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6, Craigends Avenue, Bridge Of Weir, Scotland, PA11 3SQ |
Nature of control | : |
|
Mr John Bennett Halfnight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1938 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 6, Craigends Avenue, Bridge Of Weir, Scotland, PA11 3SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Accounts | Change account reference date company previous extended. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.