COCHRAN DICKIE & MACKENZIE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/11/241 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/10/233 October 2023 Termination of appointment of Angus Kerr Storrie as a secretary on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Angus Kerr Storrie as a director on 2023-10-03

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Notification of Cochran Dickie & Mackenzie Holdings Limited as a person with significant control on 2021-03-02

View Document

21/02/2221 February 2022 Second filing of Confirmation Statement dated 2021-06-21

View Document

21/02/2221 February 2022 Cessation of Angus Kerr Storrie as a person with significant control on 2021-03-02

View Document

01/02/221 February 2022 Second filing for the termination of Fiona Cameron as a director

View Document

07/01/227 January 2022 Appointment of Karen Watson Girvan as a director on 2022-01-07

View Document

05/01/225 January 2022 Termination of appointment of Fiona Baillie Cameron as a director on 2020-09-30

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Satisfaction of charge 1 in full

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

06/08/206 August 2020 CESSATION OF GEORGE JEFFREY BLACK AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/03/209 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR CALLUM GERRARD

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

27/11/1827 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 208

View Document

12/11/1812 November 2018 CESSATION OF ANNE DICKIE AS A PSC

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE DICKIE

View Document

12/11/1812 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS JENNIFER MAY COCHRAN

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MRS LYNDSEY ADAM

View Document

11/01/1811 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 31/12/16 STATEMENT OF CAPITAL GBP 308

View Document

23/08/1723 August 2017 31/12/16 STATEMENT OF CAPITAL GBP 308

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

02/08/172 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JEFFREY BLACK

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DICKIE

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS KERR STORRIE

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK SMALL

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAILLIE CAMERON / 01/04/2015

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAILLIE CAMERON / 20/03/2015

View Document

03/07/153 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/07/1421 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/06/1227 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE DICKIE / 21/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT SMALL / 21/06/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM DAVID GERRARD / 21/06/2010

View Document

20/07/1020 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MR CALLUM DAVID GERRARD

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS STORRIE / 01/08/2008

View Document

31/08/0931 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN MORRISON

View Document

24/06/0924 June 2009 CURRSHO FROM 31/07/2009 TO 30/06/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED MR PATRICK ROBERT SMALL

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

27/11/0727 November 2007 RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

30/08/0530 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 PARTIC OF MORT/CHARGE *****

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company