Advanced company searchLink opens in new window

CORDATUS REAL ESTATE LIMITED

Company number SC419676

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)
12 Nov 2024 PSC01 Notification of Shirley May Ireland as a person with significant control on 16 July 2024
12 Nov 2024 PSC01 Notification of Lucy Elizabeth Blyth as a person with significant control on 16 July 2024
12 Nov 2024 PSC01 Notification of Isobel Evelyn Channing as a person with significant control on 16 July 2024
12 Nov 2024 PSC09 Withdrawal of a person with significant control statement on 12 November 2024
28 Oct 2024 AA Accounts for a small company made up to 31 March 2024
16 Aug 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,841
06 Aug 2024 SH06 Cancellation of shares. Statement of capital on 16 July 2024
  • GBP 5,882
30 Jul 2024 TM01 Termination of appointment of Thomas Baillie Laidlaw as a director on 19 July 2024
30 Jul 2024 TM01 Termination of appointment of Michael Cunningham as a director on 12 July 2024
21 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
21 Mar 2024 AD02 Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 26 Alva Street Edinburgh EH2 4PY
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
16 Mar 2023 MR04 Satisfaction of charge SC4196760002 in full
16 Feb 2023 MR04 Satisfaction of charge SC4196760001 in full
20 Oct 2022 AA Accounts for a small company made up to 31 March 2022
13 Sep 2022 CH01 Director's details changed for Mr Paul David Blyth on 13 September 2022
11 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
10 Dec 2021 AA Accounts for a small company made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
15 Jan 2021 TM02 Termination of appointment of Macroberts Corporate Services Limited as a secretary on 11 September 2020
18 Dec 2020 AA Accounts for a small company made up to 31 March 2020
11 Sep 2020 AP03 Appointment of Sharon Gibson as a secretary on 11 September 2020
28 May 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 May 2020 AD03 Register(s) moved to registered inspection location 30 Excel House Semple Street Edinburgh EH3 8BL