Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BMT CORDAH LIMITED
Company Information for

BMT CORDAH LIMITED

FIRST FLOOR, QUAY 2,, 139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
Company Registration Number
SC163413
Private Limited Company
Liquidation

Company Overview

About Bmt Cordah Ltd
BMT CORDAH LIMITED was founded on 1996-02-15 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Bmt Cordah Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BMT CORDAH LIMITED
 
Legal Registered Office
FIRST FLOOR, QUAY 2,
139 FOUNTAINBRIDGE
EDINBURGH
EH3 9QG
Other companies in AB23
 
Previous Names
CORDAH LIMITED05/09/2001
Filing Information
Company Number SC163413
Company ID Number SC163413
Date formed 1996-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts FULL
Last Datalog update: 2020-07-06 04:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMT CORDAH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BMT CORDAH LIMITED

Current Directors
Officer Role Date Appointed
TRUDY MICHELLE GREY
Company Secretary 2015-10-26
ANDREW MICHAEL GLASS
Director 2015-06-15
PAUL LAWRENCE WILKINSON
Director 2016-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALASDAIR MACDONALD STEVENSON
Company Secretary 2010-11-29 2017-09-04
RALPH FRANK RAYNER
Director 2011-01-24 2016-04-01
GEOFFREY TURNER
Company Secretary 1998-12-04 2015-10-30
NORMAN JOSEPH DI PERNO
Director 2012-02-27 2015-03-06
NEIL ROBERT HENDERSON
Director 2007-10-01 2013-09-30
DAVID SELL
Director 2003-10-01 2013-03-31
DAVID OWEN HARROP
Director 2002-10-25 2012-09-30
DAVID KEITH MCSWEENEY
Director 2005-12-08 2011-01-24
MATTHEW CLARKE RYMELL
Director 2007-10-01 2009-10-26
HELEN LOUISE DIGBY
Company Secretary 2003-07-24 2009-06-26
JAMES VICTOR LAMBERT
Director 2005-10-01 2008-07-23
GORDON BLAIN PICKEN
Director 1998-12-04 2006-08-21
PETER IAN BATT
Director 2002-10-25 2006-07-18
ANDREW PETER DOCHERTY
Director 1998-12-04 2005-09-30
PETER DOUGLAS FRENCH
Director 2001-12-31 2005-09-30
DAVID KEITH MCSWEENEY
Director 2001-12-31 2005-09-30
ALAN GALLACHER
Director 2003-10-01 2005-03-11
ALLISON LOUISE PEARSON
Company Secretary 2002-10-25 2003-06-27
RICHARD WILLIAM MARTIN HOARE
Director 1996-05-28 2002-12-12
WILLIAM MORDUE
Director 1996-04-24 2002-11-26
MARY MCLEISH
Company Secretary 2000-09-27 2002-10-25
DAVID OWEN HARROP
Director 1998-12-04 2001-11-01
KAREN HEMMING
Company Secretary 1998-12-04 2000-09-16
HANCE FULLERTON
Director 1996-03-14 1999-12-09
JOHN PAUL GALLAGHER
Director 1998-12-04 1999-09-30
KEITH BROWN
Company Secretary 1996-03-14 1998-12-04
KEITH BROWN
Director 1996-03-14 1998-12-04
THOMAS JEFFERSON MAXWELL
Director 1996-05-28 1998-12-04
GREGORY DAVID BOURNE
Director 1996-08-02 1997-04-29
THOMAS WILLIAM KENNEDY
Director 1996-12-05 1997-02-15
BRIAN REID
Nominated Secretary 1996-02-15 1996-03-14
STEPHEN MABBOTT
Nominated Director 1996-02-15 1996-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LAWRENCE WILKINSON BMT SMART LIMITED Director 2018-02-02 CURRENT 2013-08-02 Liquidation
PAUL LAWRENCE WILKINSON BMT SURVEYS INTERNATIONAL LIMITED Director 2017-11-17 CURRENT 2002-07-02 Active - Proposal to Strike off
PAUL LAWRENCE WILKINSON BMT WBM LIMITED Director 2017-07-24 CURRENT 2013-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 11 Bon Accord Crescent Aberdeen Scotland AB11 6DE Scotland
2020-03-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-13
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY JO STONE
2019-07-02AP01DIRECTOR APPOINTED MISS HOLLY JO STONE
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LAWRENCE WILKINSON
2019-06-24AP01DIRECTOR APPOINTED MR DAVID KEITH MCSWEENEY
2019-06-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM Broadfold House Broadfold Road, Bridge of Don Aberdeen AB23 8EE
2019-04-18CH01Director's details changed for Mr Paul Lawrence Wilkinson on 2019-02-01
2019-04-18CH03SECRETARY'S DETAILS CHNAGED FOR TRUDY MICHELLE GREY on 2019-02-01
2018-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GLASS
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES
2018-02-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-14TM02Termination of appointment of Alasdair Macdonald Stevenson on 2017-09-04
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1024450
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH FRANK RAYNER
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1024450
2016-03-22AR0122/03/16 ANNUAL RETURN FULL LIST
2016-01-22CH01Director's details changed for Paul Lawrence Willkinson on 2016-01-22
2016-01-18AP01DIRECTOR APPOINTED PAUL LAWRENCE WILLKINSON
2016-01-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL SMITH
2015-11-05AP03Appointment of Trudy Michelle Grey as company secretary on 2015-10-26
2015-11-02TM02Termination of appointment of Geoffrey Turner on 2015-10-30
2015-08-21AP01DIRECTOR APPOINTED MR ANDREW MICHAEL GLASS
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1024450
2015-03-24AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN JOSEPH DI PERNO
2015-02-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-26RES01ADOPT ARTICLES 26/01/15
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 1024450
2014-03-25AR0122/03/14 ANNUAL RETURN FULL LIST
2014-02-21AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-10CH01Director's details changed for Dr Ralph Frank Rayner on 2013-12-01
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HENDERSON
2013-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/13 FROM Scotstown Road Bridge of Don Aberdeen Aberdeenshire AB23 8HG United Kingdom
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SELL
2013-03-22AR0122/03/13 FULL LIST
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-12AP01DIRECTOR APPOINTED MR GARY MICHAEL SMITH
2012-10-10MEM/ARTSARTICLES OF ASSOCIATION
2012-10-10RES01ALTER ARTICLES 28/09/2012
2012-10-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-10-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP
2012-04-05AR0122/03/12 FULL LIST
2012-03-23AP01DIRECTOR APPOINTED NORMAN JOSEPH DI PERNO
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RALPH FRANK RAYNER / 23/11/2011
2011-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR MACDONALD STEVENSON / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT HENDERSON / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELL / 23/11/2011
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OWEN HARROP / 23/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY TURNER / 22/11/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-22AR0122/03/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED RALPH RAYNER
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCSWEENEY
2010-12-07AP03SECRETARY APPOINTED ALASDAIR MACDONALD STEVENSON
2010-03-22AR0122/03/10 FULL LIST
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYMELL
2009-06-26288bAPPOINTMENT TERMINATED SECRETARY HELEN DIGBY
2009-05-15363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-12RES01ADOPT ARTICLES 06/02/2009
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB10 1DQ
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR JAMES LAMBERT
2008-06-11288cSECRETARY'S CHANGE OF PARTICULARS / HELEN DIGBY / 06/06/2008
2008-04-08363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-04-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-04-27AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-17363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-08-30288bDIRECTOR RESIGNED
2006-07-19288bDIRECTOR RESIGNED
2006-04-07288cSECRETARY'S PARTICULARS CHANGED
2006-04-06363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-03-25419a(Scot)DEC MORT/CHARGE *****
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-11288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288bDIRECTOR RESIGNED
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-03-31363aRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-03-30288bDIRECTOR RESIGNED
2005-02-16AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-07122CONVE 04/10/04
2004-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-07RES13CONVERTED SHARES 24/09/04
2004-10-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BMT CORDAH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-17
Appointmen2020-01-17
Notices to2020-01-17
Fines / Sanctions
No fines or sanctions have been issued against BMT CORDAH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1996-12-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMT CORDAH LIMITED

Intangible Assets
Patents
We have not found any records of BMT CORDAH LIMITED registering or being granted any patents
Domain Names

BMT CORDAH LIMITED owns 1 domain names.

bmtcordah.co.uk  

Trademarks
We have not found any records of BMT CORDAH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMT CORDAH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BMT CORDAH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BMT CORDAH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyBMT CORDAH LIMITEDEvent Date2020-01-17
 
Initiating party Event TypeAppointmen
Defending partyBMT CORDAH LIMITEDEvent Date2020-01-17
Company Number: SC163413 Name of Company: BMT CORDAH LIMITED Nature of Business: Environmental consultancy and training for a range of public and private organisations, mainly in the oil and gas secto…
 
Initiating party Event TypeNotices to
Defending partyBMT CORDAH LIMITEDEvent Date2020-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BMT CORDAH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BMT CORDAH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.