Advanced company searchLink opens in new window

CORDANT PEOPLE (SCOTLAND) LIMITED

Company number 03852545

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2012 CH01 Director's details changed for Lorraine Elizabeth Percival on 6 March 2012
06 Mar 2012 CH03 Secretary's details changed for Alan Connor on 6 March 2012
28 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
18 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
24 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
05 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
15 Dec 2009 AA Accounts for a dormant company made up to 30 June 2009
30 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
30 Oct 2009 CH01 Director's details changed for Lorraine Elizabeth Percival on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Phillip Lionel Ullmann on 30 October 2009
30 Oct 2009 CH01 Director's details changed for Mrs Marianne Flora Ullmann on 30 October 2009
28 Apr 2009 AA Accounts for a dormant company made up to 30 June 2008
27 Feb 2009 288b Appointment terminated secretary mark garratt
26 Feb 2009 288a Secretary appointed alan connor
29 Oct 2008 363a Return made up to 04/10/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
28 Aug 2008 225 Accounting reference date extended from 30/12/2007 to 30/06/2008
17 Oct 2007 363a Return made up to 04/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/03/2024 under section 1088 of the Companies Act 2006
16 Aug 2007 403a Declaration of satisfaction of mortgage/charge
15 Jul 2007 288b Director resigned
12 Jul 2007 225 Accounting reference date shortened from 31/01/08 to 30/12/07
05 Jul 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 25/03/2024 under section 1088 of the Companies Act 2006
05 Jul 2007 288a New director appointed
03 Jul 2007 288a New director appointed
03 Jul 2007 288a New secretary appointed
03 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association