Background WavePink WaveYellow Wave

CORDIA (CONTRACTS) LLP (SO302146)

CORDIA (CONTRACTS) LLP (SO302146) is an active UK company. incorporated on 25 November 2008. with registered office in Glasgow. CORDIA (CONTRACTS) LLP has been registered for 17 years.

Company Number
SO302146
Status
active
Type
llp
Incorporated
25 November 2008
Age
17 years
Address
C/O Corporate & Property Law 40 John Street, Glasgow, G1 1JL

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDIA (CONTRACTS) LLP

CORDIA (CONTRACTS) LLP is an active company incorporated on 25 November 2008 with the registered office located in Glasgow. CORDIA (CONTRACTS) LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

SO302146

LLP Company

Age

17 Years

Incorporated 25 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

DIRECT AND CARE SERVICES (CONTRACTS) LLP
From: 25 November 2008To: 30 December 2008
Contact
Address

C/O Corporate & Property Law 40 John Street City Chambers East, Glasgow City Council Glasgow, G1 1JL,

Timeline

No significant events found

Capital Table
People

Officers

8

2 Active
6 Resigned

CORDIA (SERVICES) LLP

Active
100 Borron Street, GlasgowG4 9XE
Corporate llp designated member
Appointed 25 Feb 2009

GLASGOW CITY COUNCIL

Active
George Square, GlasgowG2 1DU
Corporate llp designated member
Appointed 17 Dec 2008

CHAMBERS, Fergus Allan

Resigned
Clydeford Drive, GlasgowG71 7DJ
Born January 1956
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008

CLARK, Andrew Malcolm

Resigned
Macinnes Drive, MotherwellML1 5TY
Born November 1967
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008

MELVIN, David

Resigned
Orchy Crescent, AirdrieML6 9QN
Born November 1953
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008

PURCELL, Steven John, Councillor

Resigned
Greenlaw Court, GlasgowG14 0PQ
Born September 1972
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008

STEWART, Allan Norman Rolland, Depute Lord Provost

Resigned
Dixon Road, GlasgowG42 8TT
Born December 1945
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008

GCC LLP INVESTMENTS LIMITED

Resigned
George Square, GlasgowG2 1DU
Corporate llp designated member
Appointed 25 Nov 2008
Resigned 25 Feb 2009

Persons with significant control

1

Borron Street, GlasgowG4 9XE

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
1 December 2025
LLCS01LLCS01
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
LLCS01LLCS01
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
LLCS01LLCS01
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 December 2022
LLAD01LLAD01
Confirmation Statement With No Updates
8 December 2022
LLCS01LLCS01
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
LLCS01LLCS01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
9 October 2021
LLPSC09LLPSC09
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
LLCS01LLCS01
Confirmation Statement With No Updates
9 December 2019
LLCS01LLCS01
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
LLCS01LLCS01
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
7 December 2017
LLPSC02LLPSC02
Accounts With Accounts Type Full
23 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
LLCS01LLCS01
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 December 2015
LLAR01LLAR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 December 2014
LLAR01LLAR01
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 December 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 December 2013
LLCH02LLCH02
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 December 2012
LLAR01LLAR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 January 2012
LLAR01LLAR01
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 January 2011
LLAR01LLAR01
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2010
LLAR01LLAR01
Accounts With Accounts Type Dormant
18 February 2010
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
18 February 2010
LLAA01LLAA01
Legacy
6 March 2009
LLP288aLLP288a
Legacy
6 March 2009
LLP288bLLP288b
Legacy
6 January 2009
LLP288bLLP288b
Legacy
6 January 2009
LLP288bLLP288b
Legacy
6 January 2009
LLP288bLLP288b
Legacy
6 January 2009
LLP288bLLP288b
Legacy
6 January 2009
LLP288bLLP288b
Legacy
6 January 2009
LLP288aLLP288a
Legacy
30 December 2008
LLP287LLP287
Legacy
30 December 2008
LLP225LLP225
Legacy
30 December 2008
LLP3LLP3
Certificate Change Of Name Company
30 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 2008
LLP2LLP2