Advanced company searchLink opens in new window

COCHRAN & CO LIMITED

Company number SC325536

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)
23 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2011 TM01 Termination of appointment of Stockton Bodie Birthisel as a director on 9 September 2011
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
25 Aug 2010 TM01 Termination of appointment of Stephen Cochrane as a director
05 May 2010 AD01 Registered office address changed from 99a/7 st Stephen St Edinburgh Midlothian EH3 5AB on 5 May 2010
05 May 2010 AP01 Appointment of Mr John Joseph Murphy as a director
05 May 2010 AP01 Appointment of Mr Stockton Bodie Birthisel as a director
05 May 2010 TM01 Termination of appointment of Andrew Velichansky as a director
28 Apr 2010 AP01 Appointment of Stephen John Cochrane as a director
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 15/06/09; full list of members
13 Apr 2009 AA Accounts made up to 30 June 2008
02 Jul 2008 363a Return made up to 15/06/08; full list of members
01 Jul 2008 288b Appointment Terminated Secretary mikhail derevyanko
15 Jun 2007 NEWINC Incorporation