Cordiner Us Investments Limited ABERDEEN


Cordiner Us Investments Limited is a private limited company that can be found at Union Plaza (6Th Floor), 1 Union Wynd, Aberdeen AB10 1DQ. Incorporated on 2017-10-24, this 6-year-old company is run by 3 directors.
Director Matthew C., appointed on 15 December 2017. Director Sonya C., appointed on 15 December 2017. Director William C., appointed on 24 October 2017.
The company is officially classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999).
The last confirmation statement was sent on 2022-10-22 and the deadline for the subsequent filing is 2023-11-05. Furthermore, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Cordiner Us Investments Limited Address / Contact

Office Address Union Plaza (6th Floor)
Office Address2 1 Union Wynd
Town Aberdeen
Post code AB10 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC579740
Date of Incorporation Tue, 24th Oct 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Matthew C.

Position: Director

Appointed: 15 December 2017

Sonya C.

Position: Director

Appointed: 15 December 2017

William C.

Position: Director

Appointed: 24 October 2017

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Matthew C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is William C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Matthew C.

Notified on 15 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

William C.

Notified on 24 October 2017
Ceased on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors355 875355 875356 875364 042365 042
Net Assets Liabilities-12 364-37 536-42 290-46 364 
Other Debtors355 875355 875356 875364 042365 042
Other
Average Number Employees During Period33333
Creditors335 000335 000335 000411 406416 464
Income From Shares In Group Undertakings1 000    
Investments Fixed Assets1 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests1 0001 0001 0001 0001 000
Net Current Assets Liabilities321 636296 464291 710-47 364-51 422
Other Creditors335 000335 000335 000411 406416 464
Percentage Class Share Held In Subsidiary100100100100100
Total Assets Less Current Liabilities322 636297 464292 710-46 364-50 422
Trade Creditors Trade Payables 863   

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 13th, January 2024
Free Download (1 page)

Company search

Advertisements