Advanced company searchLink opens in new window

COCHRAN DICKIE TRUSTEES LIMITED

Company number SC325037

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)
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/07/2023
23 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
12 Oct 2021 AP01 Appointment of Karen Watson Girvan as a director on 1 October 2021
12 Oct 2021 TM01 Termination of appointment of Fiona Baillie Cameron as a director on 1 October 2021
14 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
08 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/07/2023
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/07/2023
17 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Feb 2020 TM01 Termination of appointment of Callum David Gerrard as a director on 30 November 2019
17 Dec 2019 AP01 Appointment of Mrs Lyndsey Adam as a director on 17 December 2019
14 Nov 2019 TM01 Termination of appointment of George Jeffrey Black as a director on 14 November 2019
07 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/07/2023
05 Apr 2019 TM01 Termination of appointment of Anne Dickie as a director on 29 October 2018
01 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
22 Jan 2018 AA Accounts for a dormant company made up to 30 June 2017
17 Jul 2017 CS01 Confirmation statement made on 6 June 2017 with no updates
17 Jul 2017 PSC01 Notification of Angus Kerr Storrie as a person with significant control on 1 July 2016
15 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/06/2023
12 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 23/06/2023
15 Jun 2015 CH01 Director's details changed for Fiona Baillie Cameron on 22 March 2015
03 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
12 Jun 2014 CH01 Director's details changed for Miss Anne Dickie on 10 June 2011