- Company Overview for COCHRAN & CO LIMITED (SC325536)
- Filing history for COCHRAN & CO LIMITED (SC325536)
- People for COCHRAN & CO LIMITED (SC325536)
- More for COCHRAN & CO LIMITED (SC325536)
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
|
|
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 |