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: 31/3Up to Date
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
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
Address
C/O Corporate & Property Law 40 John Street City Chambers East, Glasgow City Council Glasgow, G1 1JL,
No significant events found
Officers
8
2 Active
6 Resigned
Name
Role
Appointed
Status
CORDIA (SERVICES) LLP
Active100 Borron Street, GlasgowG4 9XE
Corporate llp designated member
Appointed 25 Feb 2009
CORDIA (SERVICES) LLP
100 Borron Street, GlasgowG4 9XE
Corporate llp designated member
25 Feb 2009
Active
GLASGOW CITY COUNCIL
ActiveGeorge Square, GlasgowG2 1DU
Corporate llp designated member
Appointed 17 Dec 2008
GLASGOW CITY COUNCIL
George Square, GlasgowG2 1DU
Corporate llp designated member
17 Dec 2008
Active
CHAMBERS, Fergus Allan
ResignedClydeford Drive, GlasgowG71 7DJ
Born January 1956
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008
CHAMBERS, Fergus Allan
Clydeford Drive, GlasgowG71 7DJ
Born January 1956
Llp designated member
25 Nov 2008
Resigned 16 Dec 2008
Resigned
CLARK, Andrew Malcolm
ResignedMacinnes Drive, MotherwellML1 5TY
Born November 1967
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008
CLARK, Andrew Malcolm
Macinnes Drive, MotherwellML1 5TY
Born November 1967
Llp designated member
25 Nov 2008
Resigned 16 Dec 2008
Resigned
MELVIN, David
ResignedOrchy Crescent, AirdrieML6 9QN
Born November 1953
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008
MELVIN, David
Orchy Crescent, AirdrieML6 9QN
Born November 1953
Llp designated member
25 Nov 2008
Resigned 16 Dec 2008
Resigned
PURCELL, Steven John, Councillor
ResignedGreenlaw Court, GlasgowG14 0PQ
Born September 1972
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008
PURCELL, Steven John, Councillor
Greenlaw Court, GlasgowG14 0PQ
Born September 1972
Llp designated member
25 Nov 2008
Resigned 16 Dec 2008
Resigned
STEWART, Allan Norman Rolland, Depute Lord Provost
ResignedDixon Road, GlasgowG42 8TT
Born December 1945
Llp designated member
Appointed 25 Nov 2008
Resigned 16 Dec 2008
STEWART, Allan Norman Rolland, Depute Lord Provost
Dixon Road, GlasgowG42 8TT
Born December 1945
Llp designated member
25 Nov 2008
Resigned 16 Dec 2008
Resigned
GCC LLP INVESTMENTS LIMITED
ResignedGeorge Square, GlasgowG2 1DU
Corporate llp designated member
Appointed 25 Nov 2008
Resigned 25 Feb 2009
GCC LLP INVESTMENTS LIMITED
George Square, GlasgowG2 1DU
Corporate llp designated member
25 Nov 2008
Resigned 25 Feb 2009
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Cordia (Services) Llp
ActiveBorron Street, GlasgowG4 9XE
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Cordia (Services) Llp
Borron Street, GlasgowG4 9XE
Significant influence or control limited liability partnership
06 Apr 2016
Active
Filing History
53
Description
Type
Date Filed
Document
20 December 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 December 2022
9 October 2021
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
9 October 2021
7 December 2017
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 December 2017
13 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 December 2013
13 December 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 December 2013
18 February 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
18 February 2010
30 December 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
30 December 2008