CORDELT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BB

Company number SC176852
Status Active - Proposal to Strike off
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address 21A RUTLAND SQUARE, EDINBURGH, SCOTLAND, EH1 2BB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of CORDELT LIMITED are www.cordelt.co.uk, and www.cordelt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Cordelt Limited is a Private Limited Company. The company registration number is SC176852. Cordelt Limited has been working since 01 July 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Cordelt Limited is 21a Rutland Square Edinburgh Scotland Eh1 2bb. . MCELVOGUE, Anthony is a Secretary of the company. KARUS, Michael is a Director of the company. Nominee Secretary FOOT, Leigh has been resigned. Secretary KARUS, Mary has been resigned. Secretary LOGAN, David has been resigned. Director COUTTS, Ian Nibloe has been resigned. Director KARUS, Mary has been resigned. Director KARUS, Michael Louis has been resigned. Director MCELVOGUE, Angela has been resigned. Director MCELVOGUE, Anthony has been resigned. Nominee Director MCINTOSH, Susan has been resigned. Nominee Director TRAINER, Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCELVOGUE, Anthony
Appointed Date: 20 June 2005

Director
KARUS, Michael
Appointed Date: 15 January 2014
64 years old

Resigned Directors

Nominee Secretary
FOOT, Leigh
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Secretary
KARUS, Mary
Resigned: 09 November 2004
Appointed Date: 01 October 1997

Secretary
LOGAN, David
Resigned: 20 June 2005
Appointed Date: 09 November 2004

Director
COUTTS, Ian Nibloe
Resigned: 10 November 2004
Appointed Date: 09 November 2004
79 years old

Director
KARUS, Mary
Resigned: 20 June 2005
Appointed Date: 09 November 2004
97 years old

Director
KARUS, Michael Louis
Resigned: 10 November 2004
Appointed Date: 01 October 1997
64 years old

Director
MCELVOGUE, Angela
Resigned: 15 January 2014
Appointed Date: 20 June 2005
66 years old

Director
MCELVOGUE, Anthony
Resigned: 15 January 2014
Appointed Date: 20 June 2005
65 years old

Nominee Director
MCINTOSH, Susan
Resigned: 01 July 1997
Appointed Date: 01 July 1997
55 years old

Nominee Director
TRAINER, Peter
Resigned: 01 July 1997
Appointed Date: 01 July 1997
73 years old

CORDELT LIMITED Events

10 Dec 2016
Compulsory strike-off action has been suspended
15 Nov 2016
First Gazette notice for compulsory strike-off
30 Jul 2016
Compulsory strike-off action has been discontinued
21 Jul 2016
Compulsory strike-off action has been suspended
12 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 127 more events
31 Oct 1997
Registered office changed on 31/10/97 from: 27 lauriston street edinburgh EH3 9DQ
31 Oct 1997
Director resigned
29 Oct 1997
New director appointed
29 Oct 1997
New secretary appointed
01 Jul 1997
Incorporation

CORDELT LIMITED Charges

6 January 2010
Standard security
Delivered: 16 January 2010
Status: Satisfied on 2 February 2010
Persons entitled: Clydesdale Bank PLC
Description: East end garage 71 sheephousehill fauldhouse wln 25637.
6 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects forming the ground and basement floor and known as…
6 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects known as bar salsa (formerly known as the…
6 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects known as 132 dundas street, edinburgh (formerly…
6 January 2010
Standard security
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Subjects forming 65A south clerk street, edinburgh being…
30 April 2008
Standard security
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Slateford house, 53 lanark road, edinburgh MID81598.
18 December 2006
Standard security
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground together with the shop known…
7 June 2006
Standard security
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects consisting of the premises currently known as…
5 June 2006
Standard security
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 81 polwarth gardens, edinburgh.
15 May 2006
Standard security
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The shop on the ground floor of the tenement 45 high…
3 May 2006
Floating charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
2 May 2006
Standard security
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The former bank premises and ground and basement level now…
2 May 2006
Standard security
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That piece of ground at ferry road in the county of…
12 November 2002
Standard security
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse forming the south westmost house on the…
12 November 2002
Standard security
Delivered: 19 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That flatted dwellinghouse being the east front house on…
18 October 2002
Standard security
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That dwellinghouse forming the southwest front on the…
27 September 2002
Standard security
Delivered: 10 October 2002
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 peffer bank, edinburgh.
16 July 2002
Standard security
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 45 high street, hawick.
17 April 2002
Standard security
Delivered: 23 April 2002
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 8/1 lauriston park, edinburgh.
28 March 2002
Standard security
Delivered: 4 April 2002
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 9/2 lauriston park, edinburgh.
28 March 2002
Standard security
Delivered: 4 April 2002
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 8/7 lauriston park, edinburgh.
28 March 2002
Standard security
Delivered: 4 April 2002
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 8/3 lauriston park, edinburgh.
28 March 2002
Standard security
Delivered: 4 April 2002
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 9/1 lauriston park, edinburgh.
28 March 2002
Standard security
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 8/8 lauriston park, edinburgh.
7 February 2002
Standard security
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 251-255 dalry road, edinburgh.
5 December 2000
Standard security
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 lothian road, edinburgh.
5 December 2000
Standard security
Delivered: 12 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 cowgatehead, edinburgh.
5 December 2000
Standard security
Delivered: 11 December 2000
Status: Satisfied on 27 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 730 balmore road, glasgow.
30 November 2000
Standard security
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 134 dundas street, edinburgh.
30 November 2000
Standard security
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 132 dundas street, edinburgh.
21 September 2000
Legal charge
Delivered: 25 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 queens road, hoylake, merseyside.
5 September 2000
Standard security
Delivered: 12 September 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor premises, 45 high street, hawick.
10 February 2000
Standard security
Delivered: 18 February 2000
Status: Satisfied on 29 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Six drummond street, edinburgh.
28 January 2000
Standard security
Delivered: 4 February 2000
Status: Satisfied on 27 January 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground and basement flat 47 dean street, edinburgh.
19 May 1999
Standard security
Delivered: 27 May 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at longridge, whitburn.
19 April 1999
Standard security
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 polwarth gardens, edinburgh.
19 April 1999
Standard security
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9A west maitland street, edinburgh.
19 April 1999
Standard security
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 649 ferry road, edinburgh.
19 April 1999
Standard security
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 65A south clerk street, edinburgh.
17 March 1999
Bond & floating charge
Delivered: 23 March 1999
Status: Satisfied on 16 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
16 March 1999
Standard security
Delivered: 24 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 southhouse broadway, edinburgh.
11 December 1998
Rental assignation
Delivered: 21 December 1998
Status: Satisfied on 31 May 2006
Persons entitled: Dunbar Bank PLC
Description: Rents due over 9A west maitland street & 81 polwarth…
13 February 1998
Standard security
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Shop at 649 ferry road,edinburgh,midlothian.
13 February 1998
Standard security
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Shop at 65A south clerk street,edinburgh,midlothian.
13 February 1998
Standard security
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Shop at 9A west maitland street,edinburgh,midlothian.
13 February 1998
Standard security
Delivered: 18 February 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Shop at 81 polwarth gardens,edinburgh,midlothian.
4 February 1998
Rental assignation
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All sums of rent over 81 rose street,649 ferry road & 65A…
4 February 1998
Bond & floating charge
Delivered: 11 February 1998
Status: Satisfied on 26 August 1999
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets present and future…
2 February 1998
Rental assignation
Delivered: 11 February 1998
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All rental sums over 9A west maitland street,edinburgh.