COCHRAN LTD

Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Director's details changed for Andrew Boris Velichansky on 2025-05-28

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

02/05/242 May 2024 Full accounts made up to 2023-12-31

View Document

30/05/2330 May 2023 Register(s) moved to registered inspection location S10 525 Ferry Road Edinburgh EH5 2AW

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

30/05/2330 May 2023 Register inspection address has been changed from S10 525 Ferry Road Edinburgh EH5 2AW Scotland to Newbie Works Newbie Annan DG12 5QU

View Document

26/04/2326 April 2023 Full accounts made up to 2022-12-31

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

19/11/1819 November 2018 SAIL ADDRESS CHANGED FROM: BEN ALDER, 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 SAIL ADDRESS CHANGED FROM: 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

28/05/1828 May 2018 SAIL ADDRESS CHANGED FROM: OFFICE 209 CONFERENCE HOUSE 152 MORRISON STREET EDINBURGH EH3 8EB SCOTLAND

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/06/169 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3793820006

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3793820005

View Document

01/06/151 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1416 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/133 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

03/06/133 June 2013 SAIL ADDRESS CREATED

View Document

03/06/133 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

02/05/132 May 2013 AUDITOR'S RESIGNATION

View Document

25/04/1325 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/04/1325 April 2013 AUDITOR'S RESIGNATION

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR THOMAS PATRICK RITCHIE

View Document

08/11/128 November 2012 ALTER ARTICLES 30/10/2012

View Document

08/11/128 November 2012 ARTICLES OF ASSOCIATION

View Document

01/06/121 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/118 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BORIS VELICHANSKY / 01/05/2011

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/01/1119 January 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR PING DONG

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM CAMPBELL HOUSE, THE CRICHTON BANKEND ROAD DUMFRIES DG1 4ZB UNITED KINGDOM

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MR ANDREW BORIS VELICHANSKY

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED JIANMING LI

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED PING DONG

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information