Advanced company searchLink opens in new window

TUGHAN & COCHRANE LIMITED

Company number SC275383

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 9 July 2024 with updates
09 Jul 2024 PSC01 Notification of Bruce Cochrane as a person with significant control on 19 June 2024
09 Jul 2024 TM01 Termination of appointment of Alice Leister Cochrane as a director on 19 June 2024
09 Jul 2024 PSC07 Cessation of Alice Leister Cochrane as a person with significant control on 19 June 2024
09 Jul 2024 TM01 Termination of appointment of Alexander William Cochrane as a director on 19 June 2024
09 Jul 2024 AP01 Appointment of Mr Bruce Cochrane as a director on 19 June 2024
09 Jul 2024 AP01 Appointment of Mr Philip Cochrane as a director on 19 June 2024
06 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
25 Oct 2023 AD01 Registered office address changed from Marr House Beechwood Park Inverness IV2 3BW Scotland to Marr House Beechwood Business Park Inverness IV2 3BW on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from Kintail House Beechwood Business Park Inverness IV2 3BW to Marr House Beechwood Park Inverness IV2 3BW on 25 October 2023
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with updates
08 Jun 2023 PSC07 Cessation of Alexander William Cochrane as a person with significant control on 25 May 2023
25 May 2023 CH01 Director's details changed for Alice Leister Cochrane on 25 May 2023
19 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
13 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 PSC04 Change of details for Mr Alexander William Cochrane as a person with significant control on 6 April 2016
09 May 2022 PSC04 Change of details for Alice Leister Cochrane as a person with significant control on 6 April 2016
03 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
03 Nov 2021 CH01 Director's details changed for Mr Alexander William Cochrane on 30 September 2021
03 Nov 2021 CH01 Director's details changed for Alice Leister Cochrane on 30 September 2021
03 Nov 2021 PSC04 Change of details for Mr Alexander William Cochrane as a person with significant control on 30 September 2021
03 Nov 2021 PSC04 Change of details for Alice Leister Cochrane as a person with significant control on 30 September 2021
03 Nov 2021 AD02 Register inspection address has been changed from Nevis House Beechwood Park Inverness IV2 3BW Scotland to Commerce House South Street Elgin Moray IV30 1JE