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.
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 |
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 |
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 |