About

Registered Number: SC230260
Date of Incorporation: 11/04/2002 (22 years ago)
Company Status: Active
Registered Address: SUITE 2-3, Titan Enterprise Business Centre 1 Aurora Avenue, Queens Quay, Clydebank, Dunbartonshire, G81 1BF,

 

Established in 2002, Cordant Thistle Ltd have registered office in Clydebank, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Cordant Thistle Ltd. There are 4 directors listed as Connor, Alan, Liebert, Daniel, Mclaren, Owen, Myles, Graham for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIEBERT, Daniel 30 March 2007 10 April 2014 1
MCLAREN, Owen 11 April 2002 30 March 2007 1
MYLES, Graham 11 April 2002 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
CONNOR, Alan 30 March 2007 - 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
AA - Annual Accounts 19 May 2020
PSC07 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
CS01 - N/A 29 April 2020
PSC02 - N/A 29 April 2020
PSC07 - N/A 29 April 2020
TM01 - Termination of appointment of director 14 April 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
AP02 - Appointment of corporate director 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
MR01 - N/A 10 March 2020
MR04 - N/A 21 February 2020
AA01 - Change of accounting reference date 04 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 18 April 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
466(Scot) - N/A 24 January 2018
AA - Annual Accounts 16 August 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
466(Scot) - N/A 17 July 2017
CS01 - N/A 13 April 2017
AA01 - Change of accounting reference date 20 December 2016
466(Scot) - N/A 16 November 2016
466(Scot) - N/A 16 November 2016
466(Scot) - N/A 16 November 2016
466(Scot) - N/A 16 November 2016
MR01 - N/A 15 August 2016
466(Scot) - N/A 10 June 2016
466(Scot) - N/A 10 June 2016
466(Scot) - N/A 10 June 2016
466(Scot) - N/A 10 June 2016
AA - Annual Accounts 08 June 2016
MR01 - N/A 06 June 2016
AR01 - Annual Return 13 April 2016
AD01 - Change of registered office address 13 April 2016
MR07 - N/A 30 June 2015
MR07 - N/A 30 June 2015
MR07 - N/A 30 June 2015
RESOLUTIONS - N/A 17 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 30 March 2015
CERTNM - Change of name certificate 06 February 2015
RP04 - N/A 09 June 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
MR01 - N/A 17 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH01 - Change of particulars for director 16 March 2012
CH03 - Change of particulars for secretary 16 March 2012
AA - Annual Accounts 02 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 06 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 02 June 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 09 December 2009
419a(Scot) - N/A 02 September 2009
419a(Scot) - N/A 02 September 2009
RESOLUTIONS - N/A 21 August 2009
410(Scot) - N/A 21 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 05 May 2009
225 - Change of Accounting Reference Date 03 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 06 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
225 - Change of Accounting Reference Date 07 August 2007
RESOLUTIONS - N/A 10 May 2007
363a - Annual Return 25 April 2007
410(Scot) - N/A 20 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
RESOLUTIONS - N/A 18 April 2007
410(Scot) - N/A 11 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
287 - Change in situation or address of Registered Office 25 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
NEWINC - New incorporation documents 11 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

A registered charge 02 March 2020 Fully Satisfied

N/A

A registered charge 02 March 2020 Outstanding

N/A

A registered charge 15 August 2016 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 14 March 2014 Fully Satisfied

N/A

Floating charge 20 May 2011 Fully Satisfied

N/A

Floating charge 20 May 2011 Fully Satisfied

N/A

Security accession deed 05 August 2009 Fully Satisfied

N/A

Floating charge 30 March 2007 Fully Satisfied

N/A

Floating charge 30 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.