CORDFALL LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G21 2QA

Company number SC078117
Status Liquidation
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address M12 AT ROSEMOUNT, 141-147 CHARLES STREET, GLASGOW, LANARKSHIRE, G21 2QA
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Notice of final meeting of creditors; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Return made up to 20/08/05; full list of members. The most likely internet sites of CORDFALL LIMITED are www.cordfall.co.uk, and www.cordfall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Cordfall Limited is a Private Limited Company. The company registration number is SC078117. Cordfall Limited has been working since 30 March 1982. The present status of the company is Liquidation. The registered address of Cordfall Limited is M12 At Rosemount 141 147 Charles Street Glasgow Lanarkshire G21 2qa. . STEWART, Maria is a Secretary of the company. STEWART, John Douglas is a Director of the company. Secretary ANDERSON, Iris Caroline has been resigned. Secretary MELDRUM, Maureen has been resigned. Secretary STENHOUSE, Roger Gordon has been resigned. Secretary STEWART, Fiona Fraser has been resigned. Director STEWART, Fiona Fraser has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
STEWART, Maria
Appointed Date: 01 December 2000

Director

Resigned Directors

Secretary
ANDERSON, Iris Caroline
Resigned: 31 July 1992

Secretary
MELDRUM, Maureen
Resigned: 12 July 1996
Appointed Date: 31 July 1992

Secretary
STENHOUSE, Roger Gordon
Resigned: 01 December 2000
Appointed Date: 12 July 1996

Secretary
STEWART, Fiona Fraser
Resigned: 31 December 1989

Director
STEWART, Fiona Fraser
Resigned: 31 December 1989

CORDFALL LIMITED Events

09 Feb 2008
Notice of final meeting of creditors
29 Dec 2005
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

05 Sep 2005
Return made up to 20/08/05; full list of members
21 Jul 2005
Total exemption small company accounts made up to 30 June 2005
17 Aug 2004
Return made up to 20/08/04; full list of members
...
... and 46 more events
30 Nov 1987
Full accounts made up to 30 June 1987

06 Apr 1987
Registered office changed on 06/04/87 from: 29 st vincent place glasgow G1 2DT

06 Apr 1987
Return made up to 18/02/86; full list of members

23 Mar 1987
Registered office changed on 23/03/87 from: 224 ingram st glasgow G1 1HH

02 Mar 1987
Full accounts made up to 30 June 1986

CORDFALL LIMITED Charges

21 October 1988
Bond & floating charge
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…