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

CORDANT TECHNICAL LIMITED

Atria One, 144 Morrison Street, Edinburgh, EH3 8EX,
Company Registration Number
SC222281
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Cordant Technical Ltd
CORDANT TECHNICAL LIMITED was founded on 2001-08-16 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Cordant Technical Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CORDANT TECHNICAL LIMITED
 
Legal Registered Office
Atria One
144 Morrison Street
Edinburgh
EH3 8EX
Other companies in G69
 
Previous Names
G8 ENVIRONMENTAL SOLUTIONS LIMITED22/03/2016
Filing Information
Company Number SC222281
Company ID Number SC222281
Date formed 2001-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2017-12-31
Account next due 04/03/2020
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB763039235  
Last Datalog update: 2022-11-20 22:32:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORDANT TECHNICAL 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 CORDANT TECHNICAL LIMITED

Current Directors
Officer Role Date Appointed
CHRIS MARTIN KENNEALLY
Director 2015-01-16
JACK RAINER ULLMANN
Director 2015-01-16
PHILLIP LIONEL ULLMANN
Director 2015-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN ABERNETHY
Company Secretary 2006-08-15 2015-01-16
DARREN ABERNETHY
Director 2001-10-29 2015-01-16
DUNCAN ABERNETHY
Director 2001-08-16 2015-01-16
JOHN GAY
Director 2001-10-29 2015-01-16
GRAHAME SMITH
Director 2001-10-29 2015-01-16
DAVID MARTIN MILLER
Company Secretary 2001-08-16 2006-08-15
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-08-16 2001-08-16
LONDON LAW SERVICES LIMITED
Nominated Director 2001-08-16 2001-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS MARTIN KENNEALLY CORDANT CARE LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PRO VISTA RECRUITMENT LIMITED Director 2015-09-17 CURRENT 2002-07-05 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SUGARMAN SOCIAL WORK LIMITED Director 2015-09-17 CURRENT 2003-07-05 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY HALIAN INTERNATIONAL LIMITED Director 2015-09-17 CURRENT 2003-01-10 Active
CHRIS MARTIN KENNEALLY CORDANT PROFESSIONAL STAFFING LIMITED Director 2015-09-17 CURRENT 1978-11-06 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT OCCUPATIONAL HEALTH LTD Director 2015-09-17 CURRENT 1996-09-16 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SUGARMAN MEDICAL LIMITED Director 2015-09-17 CURRENT 2006-02-23 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SGHW REALISATIONS LTD Director 2015-09-17 CURRENT 1994-08-12 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY THE PREMIERE GROUP LIMITED Director 2015-09-17 CURRENT 1996-04-03 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SUGARMAN GROUP LIMITED Director 2015-09-17 CURRENT 1998-04-14 Active
CHRIS MARTIN KENNEALLY SUGARMAN MIND LIMITED Director 2015-09-17 CURRENT 1998-08-17 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PMP DRIVING LIMITED Director 2015-09-17 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SUGARMAN MEDICAL GROUP LIMITED Director 2015-09-17 CURRENT 2006-07-20 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SFG REALISATIONS LIMITED Director 2015-09-17 CURRENT 2011-10-20 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY SUGARMAN PE & SEN LIMITED Director 2015-09-17 CURRENT 2015-04-10 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT FINANCIAL RECRUITMENT LIMITED Director 2015-09-17 CURRENT 2015-07-02 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT PROCUREMENT RECRUITMENT LIMITED Director 2015-09-17 CURRENT 1992-06-08 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD Director 2015-09-17 CURRENT 1985-09-09 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT DYNAMIC PEOPLE LTD Director 2015-09-17 CURRENT 1988-02-19 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PTR REALISATIONS LTD Director 2015-09-17 CURRENT 1991-08-09 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY PREMIERE PEOPLE LIMITED Director 2015-09-17 CURRENT 1993-10-28 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PAYROLL SPECIALIST SERVICES LIMITED Director 2015-09-17 CURRENT 1994-08-31 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY GROSVENOR BOSTON LIMITED Director 2015-09-17 CURRENT 1994-09-12 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY GRAYS EXECUTIVE SEARCH LTD Director 2015-09-17 CURRENT 1995-06-01 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT MEDICAL SALES LIMITED Director 2015-09-17 CURRENT 1995-10-11 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PRL REALISATIONS 1 LIMITED Director 2015-09-17 CURRENT 1997-12-24 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY PRIME TIME GROUP LIMITED Director 2015-09-17 CURRENT 1998-02-17 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT PEOPLE (SCOTLAND) LIMITED Director 2015-09-17 CURRENT 1999-10-04 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY GRAYS INTERIM SEARCH LIMITED Director 2015-09-17 CURRENT 2001-01-05 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PEG 1 REALISATIONS LTD Director 2015-09-17 CURRENT 2003-11-13 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY EARTHSTAFF LIMITED Director 2015-09-17 CURRENT 2011-11-11 Active
CHRIS MARTIN KENNEALLY EARTHSTAFF USA (UK) LIMITED Director 2015-09-17 CURRENT 2014-05-07 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY ENGINESTAFF LIMITED Director 2015-09-17 CURRENT 2015-02-21 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SUGARMAN S.E. LIMITED Director 2015-09-17 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY JUDY FISHER ASSOCIATES LIMITED Director 2015-09-17 CURRENT 1986-07-17 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SUGARMAN EDUCATION GROUP LIMITED Director 2015-09-17 CURRENT 1982-03-01 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT LIMITED Director 2015-09-17 CURRENT 1966-05-03 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY PRIME TIME RECRUITMENT LIMITED Director 2015-09-17 CURRENT 1985-04-19 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY MATCH EMPLOYMENT (IRELAND) LIMITED Director 2015-09-17 CURRENT 1997-05-06 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY DYNAMIQ RECRUITMENT SERVICES LIMITED Director 2015-09-17 CURRENT 1998-04-27 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED Director 2015-09-17 CURRENT 1999-09-24 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY G8 ENVIRONMENTAL SOLUTIONS LIMITED Director 2015-09-17 CURRENT 2002-02-14 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY IF TRADE CO LIMITED Director 2015-09-17 CURRENT 2012-04-13 In Administration
CHRIS MARTIN KENNEALLY CORDANT STAFFGROUP LIMITED Director 2015-09-17 CURRENT 2015-05-11 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT TECHNOLOGIES LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT SPECIALIST SERVICES LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED Director 2015-01-16 CURRENT 1995-08-31 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SECURITY REALISATIONS LTD Director 2014-06-09 CURRENT 1996-01-31 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY HIGHGATE ACCOUNTING SERVICES LIMITED Director 2014-04-25 CURRENT 2001-09-11 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT GROUP PLC Director 2014-04-10 CURRENT 1997-06-12 In Administration/Administrative Receiver
CHRIS MARTIN KENNEALLY INTERCLEAN TRAIN SERVICES LIMITED Director 2014-04-10 CURRENT 2001-04-20 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY INTERCLEAN BUS SERVICES LIMITED Director 2014-04-10 CURRENT 2002-10-10 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY SECURIPLAN LIMITED Director 2014-04-10 CURRENT 1992-01-17 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY MIDAS SECURITY GROUP LIMITED Director 2014-04-10 CURRENT 1992-02-12 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY THISTLE CLEANING LIMITED Director 2014-04-10 CURRENT 2007-05-15 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY INTERCLEAN SUPPORT SERVICES LIMITED Director 2014-04-10 CURRENT 2000-12-14 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY CORDANT THISTLE LIMITED Director 2014-04-10 CURRENT 2002-04-11 Liquidation
CHRIS MARTIN KENNEALLY C.L.C REALISATIONS LIMITED Director 2014-04-10 CURRENT 1981-06-23 In Administration
CHRIS MARTIN KENNEALLY UKFM GROUP LIMITED Director 2014-04-10 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRIS MARTIN KENNEALLY GREENLANDS GROUP LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
JACK RAINER ULLMANN CORDANT CARE LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT FINANCIAL RECRUITMENT LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
JACK RAINER ULLMANN HALIAN INTERNATIONAL LIMITED Director 2015-06-04 CURRENT 2003-01-10 Active
JACK RAINER ULLMANN SFG REALISATIONS LIMITED Director 2015-06-04 CURRENT 2011-10-20 In Administration/Administrative Receiver
JACK RAINER ULLMANN EARTHSTAFF LIMITED Director 2015-06-04 CURRENT 2011-11-11 Active
JACK RAINER ULLMANN EARTHSTAFF USA (UK) LIMITED Director 2015-06-04 CURRENT 2014-05-07 Active - Proposal to Strike off
JACK RAINER ULLMANN ENGINESTAFF LIMITED Director 2015-06-04 CURRENT 2015-02-21 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT STAFFGROUP LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT TECHNOLOGIES LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
JACK RAINER ULLMANN SUGARMAN PE & SEN LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT SPECIALIST SERVICES LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
JACK RAINER ULLMANN THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED Director 2015-01-16 CURRENT 1995-08-31 Active - Proposal to Strike off
JACK RAINER ULLMANN PRO VISTA RECRUITMENT LIMITED Director 2014-04-10 CURRENT 2002-07-05 Active - Proposal to Strike off
JACK RAINER ULLMANN SUGARMAN SOCIAL WORK LIMITED Director 2014-04-10 CURRENT 2003-07-05 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT PROFESSIONAL STAFFING LIMITED Director 2014-04-10 CURRENT 1978-11-06 Active - Proposal to Strike off
JACK RAINER ULLMANN SECURITY REALISATIONS LTD Director 2014-04-10 CURRENT 1996-01-31 In Administration/Administrative Receiver
JACK RAINER ULLMANN CORDANT OCCUPATIONAL HEALTH LTD Director 2014-04-10 CURRENT 1996-09-16 Active - Proposal to Strike off
JACK RAINER ULLMANN INTERCLEAN BUS SERVICES LIMITED Director 2014-04-10 CURRENT 2002-10-10 Active - Proposal to Strike off
JACK RAINER ULLMANN SUGARMAN MEDICAL LIMITED Director 2014-04-10 CURRENT 2006-02-23 Active - Proposal to Strike off
JACK RAINER ULLMANN SGHW REALISATIONS LTD Director 2014-04-10 CURRENT 1994-08-12 In Administration/Administrative Receiver
JACK RAINER ULLMANN THE PREMIERE GROUP LIMITED Director 2014-04-10 CURRENT 1996-04-03 Active - Proposal to Strike off
JACK RAINER ULLMANN SUGARMAN GROUP LIMITED Director 2014-04-10 CURRENT 1998-04-14 Active
JACK RAINER ULLMANN SUGARMAN MIND LIMITED Director 2014-04-10 CURRENT 1998-08-17 Active - Proposal to Strike off
JACK RAINER ULLMANN PMP DRIVING LIMITED Director 2014-04-10 CURRENT 2004-02-12 Active - Proposal to Strike off
JACK RAINER ULLMANN SUGARMAN MEDICAL GROUP LIMITED Director 2014-04-10 CURRENT 2006-07-20 Active - Proposal to Strike off
JACK RAINER ULLMANN THISTLE CLEANING LIMITED Director 2014-04-10 CURRENT 2007-05-15 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT PROCUREMENT RECRUITMENT LIMITED Director 2014-04-10 CURRENT 1992-06-08 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD Director 2014-04-10 CURRENT 1985-09-09 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT DYNAMIC PEOPLE LTD Director 2014-04-10 CURRENT 1988-02-19 Active - Proposal to Strike off
JACK RAINER ULLMANN PTR REALISATIONS LTD Director 2014-04-10 CURRENT 1991-08-09 In Administration/Administrative Receiver
JACK RAINER ULLMANN PREMIERE PEOPLE LIMITED Director 2014-04-10 CURRENT 1993-10-28 Active - Proposal to Strike off
JACK RAINER ULLMANN PAYROLL SPECIALIST SERVICES LIMITED Director 2014-04-10 CURRENT 1994-08-31 Active - Proposal to Strike off
JACK RAINER ULLMANN GROSVENOR BOSTON LIMITED Director 2014-04-10 CURRENT 1994-09-12 Active - Proposal to Strike off
JACK RAINER ULLMANN GRAYS EXECUTIVE SEARCH LTD Director 2014-04-10 CURRENT 1995-06-01 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT MEDICAL SALES LIMITED Director 2014-04-10 CURRENT 1995-10-11 Active - Proposal to Strike off
JACK RAINER ULLMANN PRL REALISATIONS 1 LIMITED Director 2014-04-10 CURRENT 1997-12-24 In Administration/Administrative Receiver
JACK RAINER ULLMANN PRIME TIME GROUP LIMITED Director 2014-04-10 CURRENT 1998-02-17 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT PEOPLE (SCOTLAND) LIMITED Director 2014-04-10 CURRENT 1999-10-04 Active - Proposal to Strike off
JACK RAINER ULLMANN INTERCLEAN SUPPORT SERVICES LIMITED Director 2014-04-10 CURRENT 2000-12-14 Active - Proposal to Strike off
JACK RAINER ULLMANN GRAYS INTERIM SEARCH LIMITED Director 2014-04-10 CURRENT 2001-01-05 Active - Proposal to Strike off
JACK RAINER ULLMANN HIGHGATE ACCOUNTING SERVICES LIMITED Director 2014-04-10 CURRENT 2001-09-11 Active - Proposal to Strike off
JACK RAINER ULLMANN PEG 1 REALISATIONS LTD Director 2014-04-10 CURRENT 2003-11-13 In Administration/Administrative Receiver
JACK RAINER ULLMANN CORDANT THISTLE LIMITED Director 2014-04-10 CURRENT 2002-04-11 Liquidation
JACK RAINER ULLMANN SUGARMAN S.E. LIMITED Director 2014-04-10 CURRENT 1982-04-01 Active - Proposal to Strike off
JACK RAINER ULLMANN JUDY FISHER ASSOCIATES LIMITED Director 2014-04-10 CURRENT 1986-07-17 Active - Proposal to Strike off
JACK RAINER ULLMANN SUGARMAN EDUCATION GROUP LIMITED Director 2014-04-10 CURRENT 1982-03-01 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT LIMITED Director 2014-04-10 CURRENT 1966-05-03 Active - Proposal to Strike off
JACK RAINER ULLMANN C.L.C REALISATIONS LIMITED Director 2014-04-10 CURRENT 1981-06-23 In Administration
JACK RAINER ULLMANN PRIME TIME RECRUITMENT LIMITED Director 2014-04-10 CURRENT 1985-04-19 Active - Proposal to Strike off
JACK RAINER ULLMANN MATCH EMPLOYMENT (IRELAND) LIMITED Director 2014-04-10 CURRENT 1997-05-06 Active - Proposal to Strike off
JACK RAINER ULLMANN ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED Director 2014-04-10 CURRENT 1999-09-24 Active - Proposal to Strike off
JACK RAINER ULLMANN G8 ENVIRONMENTAL SOLUTIONS LIMITED Director 2014-04-10 CURRENT 2002-02-14 Active - Proposal to Strike off
JACK RAINER ULLMANN IF TRADE CO LIMITED Director 2014-04-10 CURRENT 2012-04-13 In Administration
JACK RAINER ULLMANN INTERCLEAN TRAIN SERVICES LIMITED Director 2002-01-17 CURRENT 2001-04-20 Active - Proposal to Strike off
JACK RAINER ULLMANN SECURIPLAN LIMITED Director 2001-11-15 CURRENT 1992-01-17 Active - Proposal to Strike off
JACK RAINER ULLMANN DYNAMIQ RECRUITMENT SERVICES LIMITED Director 2001-11-15 CURRENT 1998-04-27 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT PROJECTS LIMITED Director 2001-11-13 CURRENT 1998-07-17 In Administration/Administrative Receiver
JACK RAINER ULLMANN MIDAS SECURITY GROUP LIMITED Director 2001-11-13 CURRENT 1992-02-12 Active - Proposal to Strike off
JACK RAINER ULLMANN UKFM GROUP LIMITED Director 2001-11-12 CURRENT 1998-05-08 Active - Proposal to Strike off
JACK RAINER ULLMANN CORDANT GROUP PLC Director 1997-06-30 CURRENT 1997-06-12 In Administration/Administrative Receiver
JACK RAINER ULLMANN MARANNO LIMITED Director 1992-02-20 CURRENT 1991-12-04 Dissolved 2018-05-29
JACK RAINER ULLMANN CHISWELL WIRE COMPANY LIMITED Director 1991-05-26 CURRENT 1933-08-28 Active - Proposal to Strike off
JACK RAINER ULLMANN CONDE INVESTMENTS LIMITED Director 1991-05-25 CURRENT 1964-08-19 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT CARE LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT FINANCIAL RECRUITMENT LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN HALIAN INTERNATIONAL LIMITED Director 2015-06-04 CURRENT 2003-01-10 Active
PHILLIP LIONEL ULLMANN SFG REALISATIONS LIMITED Director 2015-06-04 CURRENT 2011-10-20 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN EARTHSTAFF LIMITED Director 2015-06-04 CURRENT 2011-11-11 Active
PHILLIP LIONEL ULLMANN EARTHSTAFF USA (UK) LIMITED Director 2015-06-04 CURRENT 2014-05-07 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN ENGINESTAFF LIMITED Director 2015-06-04 CURRENT 2015-02-21 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT STAFFGROUP LIMITED Director 2015-05-11 CURRENT 2015-05-11 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT TECHNOLOGIES LTD Director 2015-04-23 CURRENT 2015-04-23 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SUGARMAN PE & SEN LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT SPECIALIST SERVICES LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT SOCIAL ENTERPRISES LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED Director 2015-01-16 CURRENT 1995-08-31 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN IF TRADE CO LIMITED Director 2014-04-10 CURRENT 2012-04-13 In Administration
PHILLIP LIONEL ULLMANN SECURITY REALISATIONS LTD Director 2009-02-17 CURRENT 1996-01-31 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN HENDON UNITED SPORTS CLUB Director 2009-02-17 CURRENT 2009-02-17 Active
PHILLIP LIONEL ULLMANN CORDANT PROFESSIONAL STAFFING LIMITED Director 2007-06-21 CURRENT 1978-11-06 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SUGARMAN MIND LIMITED Director 2007-06-21 CURRENT 1998-08-17 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SUGARMAN MEDICAL GROUP LIMITED Director 2007-06-21 CURRENT 2006-07-20 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT RECRUITMENT (TECHNICAL & ENGINEERING) LTD Director 2007-06-21 CURRENT 1985-09-09 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PTR REALISATIONS LTD Director 2007-06-21 CURRENT 1991-08-09 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN GRAYS EXECUTIVE SEARCH LTD Director 2007-06-21 CURRENT 1995-06-01 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PRIME TIME GROUP LIMITED Director 2007-06-21 CURRENT 1998-02-17 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT PEOPLE (SCOTLAND) LIMITED Director 2007-06-21 CURRENT 1999-10-04 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SUGARMAN S.E. LIMITED Director 2007-06-21 CURRENT 1982-04-01 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN JUDY FISHER ASSOCIATES LIMITED Director 2007-06-21 CURRENT 1986-07-17 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SUGARMAN EDUCATION GROUP LIMITED Director 2007-06-21 CURRENT 1982-03-01 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PRIME TIME RECRUITMENT LIMITED Director 2007-06-21 CURRENT 1985-04-19 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN THISTLE CLEANING LIMITED Director 2007-06-18 CURRENT 2007-05-15 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT THISTLE LIMITED Director 2007-03-30 CURRENT 2002-04-11 Liquidation
PHILLIP LIONEL ULLMANN INTERCLEAN BUS SERVICES LIMITED Director 2007-03-12 CURRENT 2002-10-10 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN INTERCLEAN SUPPORT SERVICES LIMITED Director 2007-03-12 CURRENT 2000-12-14 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN G8 ENVIRONMENTAL SOLUTIONS LIMITED Director 2007-03-12 CURRENT 2002-02-14 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT OCCUPATIONAL HEALTH LTD Director 2007-02-05 CURRENT 1996-09-16 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SGHW REALISATIONS LTD Director 2007-02-05 CURRENT 1994-08-12 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN THE PREMIERE GROUP LIMITED Director 2007-02-05 CURRENT 1996-04-03 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT PROCUREMENT RECRUITMENT LIMITED Director 2007-02-05 CURRENT 1992-06-08 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT DYNAMIC PEOPLE LTD Director 2007-02-05 CURRENT 1988-02-19 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PREMIERE PEOPLE LIMITED Director 2007-02-05 CURRENT 1993-10-28 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PAYROLL SPECIALIST SERVICES LIMITED Director 2007-02-05 CURRENT 1994-08-31 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN GROSVENOR BOSTON LIMITED Director 2007-02-05 CURRENT 1994-09-12 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT MEDICAL SALES LIMITED Director 2007-02-05 CURRENT 1995-10-11 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PEG 1 REALISATIONS LTD Director 2007-02-05 CURRENT 2003-11-13 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN CORDANT LIMITED Director 2007-02-05 CURRENT 1966-05-03 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN MATCH EMPLOYMENT (IRELAND) LIMITED Director 2007-02-05 CURRENT 1997-05-06 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT GROUP PLC Director 2006-11-13 CURRENT 1997-06-12 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN HIGHGATE ACCOUNTING SERVICES LIMITED Director 2006-09-21 CURRENT 2001-09-11 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PRL REALISATIONS 1 LIMITED Director 2006-09-13 CURRENT 1997-12-24 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED Director 2006-09-13 CURRENT 1999-09-24 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PMP DRIVING LIMITED Director 2006-04-28 CURRENT 2004-02-12 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN GRAYS INTERIM SEARCH LIMITED Director 2006-04-28 CURRENT 2001-01-05 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN PRO VISTA RECRUITMENT LIMITED Director 2005-09-29 CURRENT 2002-07-05 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN INTERCLEAN TRAIN SERVICES LIMITED Director 2002-01-17 CURRENT 2001-04-20 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN SECURIPLAN LIMITED Director 2001-11-15 CURRENT 1992-01-17 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN DYNAMIQ RECRUITMENT SERVICES LIMITED Director 2001-11-15 CURRENT 1998-04-27 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN CORDANT PROJECTS LIMITED Director 2001-11-13 CURRENT 1998-07-17 In Administration/Administrative Receiver
PHILLIP LIONEL ULLMANN MIDAS SECURITY GROUP LIMITED Director 2001-11-13 CURRENT 1992-02-12 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN UKFM GROUP LIMITED Director 2001-11-12 CURRENT 1998-05-08 Active - Proposal to Strike off
PHILLIP LIONEL ULLMANN C.L.C REALISATIONS LIMITED Director 2000-12-19 CURRENT 1981-06-23 In Administration

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Help Desk - CoordinatorGlasgowCordant Technical are a national supplier of specialist HVAC services we are currently looking to expand our team due to increasing contracts.As a Helpdesk2016-11-01
Administration SupportGlasgowDuties and responsibilities will include but not be limited to:. Cordant Technical are a supplier of specialist HVAC services, and we are currently seeing an...2016-05-19

Jobs results powered by Indeed
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
2022-11-19Final Gazette dissolved via compulsory strike-off
2022-08-19Error
2022-02-09Error
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-09-24AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810003
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810005
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810001
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810003
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810006
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810001
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810007
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810005
2018-01-24466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810007
2018-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810007
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810003
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810005
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810006
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810001
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810005
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810006
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810001
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2017-07-17466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810003
2017-07-05PSC07CESSATION OF CORDANT SECURITY LIMITED AS A PSC
2017-07-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THERMOTECH ENGINEERING SERVICES (SCOTLAND) LIMITED
2017-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ABERNETHY
2016-12-21AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810001
2016-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810003
2016-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810005
2016-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2016-11-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810006
2016-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810003
2016-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2016-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2016-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810001
2016-06-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810005
2016-06-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810005
2016-03-22RES15CHANGE OF NAME 18/03/2016
2016-03-22CERTNMCOMPANY NAME CHANGED G8 ENVIRONMENTAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/03/16
2016-03-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-08-28AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-08-28AA01CURREXT FROM 30/06/2015 TO 31/12/2015
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-25AR0109/08/15 FULL LIST
2015-06-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810002
2015-06-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2222810004
2015-06-17RES13DOCUMENTS APPROVED 04/06/2015
2015-06-17RES01ADOPT ARTICLES 04/06/2015
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810001
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810002
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810003
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810004
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2222810002
2015-01-19AA01CURRSHO FROM 31/12/2015 TO 30/06/2015
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME SMITH
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GAY
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ABERNETHY
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABERNETHY
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY DARREN ABERNETHY
2015-01-19AP01DIRECTOR APPOINTED MR CHRIS MARTIN KENNEALLY
2015-01-19AP01DIRECTOR APPOINTED MR PHILLIP ULLMAN
2015-01-19AP01DIRECTOR APPOINTED MR JACK ULLMAN
2014-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-14AR0109/08/14 FULL LIST
2013-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19AR0109/08/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-15AR0109/08/12 FULL LIST
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-01AR0109/08/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-30AR0109/08/10 FULL LIST
2010-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 01/06/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME SMITH / 01/06/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GAY / 01/06/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ABERNETHY / 01/06/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ABERNETHY / 01/06/2010
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-02363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-28363sRETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-27363sRETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS
2006-10-03225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-08-25363sRETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS
2006-08-25288aNEW SECRETARY APPOINTED
2006-08-25288bSECRETARY RESIGNED
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-07-28363sRETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS
2005-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-28363sRETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS
2004-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-30363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-05-29ELRESS386 DISP APP AUDS 16/05/02
2002-05-29ELRESS366A DISP HOLDING AGM 16/05/02
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-12-04288aNEW DIRECTOR APPOINTED
2001-09-03225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/09/02
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 100E CUMBERNAULD ROAD MUIRHEAD GLASGOW G69 9AB
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bSECRETARY RESIGNED
2001-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to CORDANT TECHNICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-03-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-03-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-03-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-03-27
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2020-03-27
Appointmen2020-03-05
Fines / Sanctions
No fines or sanctions have been issued against CORDANT TECHNICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CORDANT TECHNICAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CORDANT TECHNICAL LIMITED

Intangible Assets
Patents
We have not found any records of CORDANT TECHNICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CORDANT TECHNICAL LIMITED
Trademarks
We have not found any records of CORDANT TECHNICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORDANT TECHNICAL 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 (43220 - Plumbing, heat and air-conditioning installation) as CORDANT TECHNICAL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CORDANT TECHNICAL 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCORDANT TECHNICAL LIMITEDEvent Date2020-03-27
Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 2 March 2020 , the above-named company entered into administration. I, Darren Abernathy of 100e Cumbernauld Road, Muirhead, Glasgow, Strathclyde, G69 9AB , was a director of the above-named company at the time it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: 2020 L Limited Trading As Cordant Technical Limited. Rule 12.5 Statement as to the effect of the notice under rule 12.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. This includes the exceptions in Part 12 of the Insolvency (Scotland)(Receivership and Winding Up) Rules 2018. These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or ( c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 12.4 of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCORDANT TECHNICAL LIMITEDEvent Date2020-03-27
Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 2 March 2020 , the above-named company entered into administration. I, Chris Kenneally of 100e Cumbernauld Road, Muirhead, Glasgow, Strathclyde, G69 9AB , was a director of the above-named company at the time it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: 2020 L Limited Trading As Cordant Technical Limited. Rule 12.5 Statement as to the effect of the notice under rule 12.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. This includes the exceptions in Part 12 of the Insolvency (Scotland)(Receivership and Winding Up) Rules 2018. These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or ( c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 12.4 of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCORDANT TECHNICAL LIMITEDEvent Date2020-03-27
Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 2 March 2020 , the above-named company entered into administration. I, Ken Steers of 100e Cumbernauld Road, Muirhead, Glasgow, Strathclyde, G69 9AB , was a director of the above-named company at the time it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: 2020 L Limited Trading As Cordant Technical Limited. Rule 12.5 Statement as to the effect of the notice under rule 12.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. This includes the exceptions in Part 12 of the Insolvency (Scotland)(Receivership and Winding Up) Rules 2018. These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or ( c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 12.4 of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCORDANT TECHNICAL LIMITEDEvent Date2020-03-27
Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 2 March 2020 , the above-named company entered into administration. I, Alan Connor of 100e Cumbernauld Road, Muirhead, Glasgow, Strathclyde, G69 9AB , was a director of the above-named company at the time it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: 2020 L Limited Trading As Cordant Technical Limited. Rule 12.5 Statement as to the effect of the notice under rule 12.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. This includes the exceptions in Part 12 of the Insolvency (Scotland)(Receivership and Winding Up) Rules 2018. These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or ( c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 12.4 of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyCORDANT TECHNICAL LIMITEDEvent Date2020-03-27
Notice to the creditors of an insolvent company of the re-use of a prohibited name. On 2 March 2020 , the above-named company entered into administration. I, Phillip Ullmann of 100e Cumbernauld Road, Muirhead, Glasgow, Strathclyde, G69 9AB , was a director of the above-named company at the time it entered into administration. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purpose of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: 2020 L Limited Trading As Cordant Technical Limited. Rule 12.5 Statement as to the effect of the notice under rule 12.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. This includes the exceptions in Part 12 of the Insolvency (Scotland)(Receivership and Winding Up) Rules 2018. These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or ( c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 12.4 of the Insolvency (Scotland) (Receivership and Winding up) Rules 2018 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointmen
Defending partyCORDANT TECHNICAL LIMITEDEvent Date2020-03-05
In the Court of Session, Edinburgh Court Number: PI55/20 CORDANT TECHNICAL LIMITED Company Number: SC222281 Nature of Business: Plumbing, heat and air-conditioning installation. Registered office: 100…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORDANT TECHNICAL 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 CORDANT TECHNICAL 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.