COCHRAN DICKIE & MACKENZIE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
03/10/233 October 2023 | Termination of appointment of Angus Kerr Storrie as a secretary on 2023-10-03 |
03/10/233 October 2023 | Termination of appointment of Angus Kerr Storrie as a director on 2023-10-03 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Notification of Cochran Dickie & Mackenzie Holdings Limited as a person with significant control on 2021-03-02 |
21/02/2221 February 2022 | Second filing of Confirmation Statement dated 2021-06-21 |
21/02/2221 February 2022 | Cessation of Angus Kerr Storrie as a person with significant control on 2021-03-02 |
01/02/221 February 2022 | Second filing for the termination of Fiona Cameron as a director |
07/01/227 January 2022 | Appointment of Karen Watson Girvan as a director on 2022-01-07 |
05/01/225 January 2022 | Termination of appointment of Fiona Baillie Cameron as a director on 2020-09-30 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/07/2130 July 2021 | Satisfaction of charge 1 in full |
05/07/215 July 2021 | Confirmation statement made on 2021-06-21 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | RETURN OF PURCHASE OF OWN SHARES |
06/08/206 August 2020 | CESSATION OF GEORGE JEFFREY BLACK AS A PSC |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
09/03/209 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | APPOINTMENT TERMINATED, DIRECTOR CALLUM GERRARD |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
27/11/1827 November 2018 | 26/10/18 STATEMENT OF CAPITAL GBP 208 |
12/11/1812 November 2018 | CESSATION OF ANNE DICKIE AS A PSC |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANNE DICKIE |
12/11/1812 November 2018 | RETURN OF PURCHASE OF OWN SHARES |
05/11/185 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
07/03/187 March 2018 | DIRECTOR APPOINTED MRS JENNIFER MAY COCHRAN |
07/03/187 March 2018 | DIRECTOR APPOINTED MRS LYNDSEY ADAM |
11/01/1811 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 308 |
23/08/1723 August 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 308 |
02/08/172 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
02/08/172 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JEFFREY BLACK |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DICKIE |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS KERR STORRIE |
10/07/1710 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SMALL |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAILLIE CAMERON / 01/04/2015 |
23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAILLIE CAMERON / 20/03/2015 |
03/07/153 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
21/07/1421 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
01/07/131 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/06/1227 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/06/1127 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE DICKIE / 21/06/2011 |
27/06/1127 June 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT SMALL / 21/06/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM DAVID GERRARD / 21/06/2010 |
20/07/1020 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/09/091 September 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | DIRECTOR APPOINTED MR CALLUM DAVID GERRARD |
01/09/091 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS STORRIE / 01/08/2008 |
31/08/0931 August 2009 | APPOINTMENT TERMINATED DIRECTOR ALAN MORRISON |
24/06/0924 June 2009 | CURRSHO FROM 31/07/2009 TO 30/06/2009 |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
27/06/0827 June 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | DIRECTOR APPOINTED MR PATRICK ROBERT SMALL |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05 |
30/08/0530 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
20/07/0520 July 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | PARTIC OF MORT/CHARGE ***** |
15/07/0415 July 2004 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05 |
21/06/0421 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COCHRAN DICKIE & MACKENZIE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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