About

Registered Number: SC419676
Date of Incorporation: 16/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: 26 Alva Street, Edinburgh, EH2 4PY,

 

Cordatus Real Estate Ltd was setup in 2012, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
SH03 - Return of purchase of own shares 28 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 13 November 2019
RESOLUTIONS - N/A 04 October 2019
SH03 - Return of purchase of own shares 02 May 2019
SH03 - Return of purchase of own shares 01 May 2019
SH06 - Notice of cancellation of shares 12 April 2019
SH06 - Notice of cancellation of shares 09 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 21 March 2018
TM01 - Termination of appointment of director 22 January 2018
AA - Annual Accounts 21 November 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 27 October 2016
MR01 - N/A 19 April 2016
MR01 - N/A 14 April 2016
AR01 - Annual Return 30 March 2016
CH01 - Change of particulars for director 30 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 21 March 2014
CH01 - Change of particulars for director 21 March 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 09 April 2013
SH01 - Return of Allotment of shares 13 July 2012
RESOLUTIONS - N/A 11 May 2012
AP04 - Appointment of corporate secretary 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
AP01 - Appointment of director 11 May 2012
CERTNM - Change of name certificate 26 April 2012
RESOLUTIONS - N/A 26 April 2012
CERTNM - Change of name certificate 05 April 2012
RESOLUTIONS - N/A 05 April 2012
NEWINC - New incorporation documents 16 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2016 Outstanding

N/A

A registered charge 12 April 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.