- Company Overview for TUGHAN & COCHRANE LIMITED (SC275383)
- Filing history for TUGHAN & COCHRANE LIMITED (SC275383)
- People for TUGHAN & COCHRANE LIMITED (SC275383)
- Charges for TUGHAN & COCHRANE LIMITED (SC275383)
- More for TUGHAN & COCHRANE LIMITED (SC275383)
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 |