COCHRANE SQUARE SPV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Registration of charge SC1788060020, created on 2025-01-24

View Document

28/01/2528 January 2025 Registration of charge SC1788060021, created on 2025-01-27

View Document

08/01/258 January 2025 Registered office address changed from 13 Hill Street Edinburgh EH2 3JZ Scotland to Roomzzz Edinburgh St. James Crescent Edinburgh EH1 3AD on 2025-01-08

View Document

03/01/253 January 2025 Termination of appointment of Jaco Jansen as a director on 2024-11-29

View Document

03/01/253 January 2025 Termination of appointment of David Westwater as a director on 2024-11-29

View Document

30/12/2430 December 2024 Appointment of Kiran Chandudhai Patel as a director on 2024-11-29

View Document

30/12/2430 December 2024 Appointment of Anthony John Quinn as a director on 2024-11-29

View Document

30/12/2430 December 2024 Appointment of Anton Swemmer as a director on 2024-11-29

View Document

06/12/246 December 2024 Registration of charge SC1788060019, created on 2024-12-04

View Document

02/12/242 December 2024 Satisfaction of charge SC1788060018 in full

View Document

27/11/2427 November 2024 Notification of a person with significant control statement

View Document

27/11/2427 November 2024 Cessation of Jaco Jansen as a person with significant control on 2024-11-27

View Document

27/11/2427 November 2024 Cessation of David Westwater as a person with significant control on 2024-11-27

View Document

08/11/248 November 2024 Director's details changed for Mr Jaco Jansen on 2024-11-08

View Document

07/11/247 November 2024 Registration of charge SC1788060018, created on 2024-11-01

View Document

29/10/2429 October 2024 Satisfaction of charge SC1788060017 in full

View Document

29/10/2429 October 2024 Satisfaction of charge SC1788060016 in full

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-04-21

View Document

17/10/2317 October 2023 Statement of capital following an allotment of shares on 2023-04-21

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-16 with updates

View Document

29/04/2329 April 2023 Satisfaction of charge SC1788060014 in full

View Document

29/04/2329 April 2023 Satisfaction of charge SC1788060012 in full

View Document

29/04/2329 April 2023 Satisfaction of charge SC1788060015 in full

View Document

29/04/2329 April 2023 Satisfaction of charge SC1788060013 in full

View Document

27/04/2327 April 2023 Registration of charge SC1788060017, created on 2023-04-26

View Document

26/04/2326 April 2023 Registration of charge SC1788060016, created on 2023-04-24

View Document

04/04/234 April 2023 Cessation of Sanlam Limited as a person with significant control on 2021-09-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Cessation of Clive Michael Wilding as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Appointment of Mr David Westwater as a director on 2021-12-01

View Document

01/12/211 December 2021 Notification of David Westwater as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Clive Wilding as a director on 2021-12-01

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

24/09/2124 September 2021 Notification of Sanlam Limited as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Artisan Glasgow City Holdings Limited as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Jaco Jansen as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Notification of Clive Michael Wilding as a person with significant control on 2021-09-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

12/09/1912 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACO JANSEN / 16/08/2019

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTISAN GLASGOW CITY HOLDINGS LIMITED

View Document

18/09/1818 September 2018 CESSATION OF LONDON & REGIONAL GROUP SECURITISATION NO.2 LIMITED AS A PSC

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 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 REG PSC

View Document

26/09/1726 September 2017 SAIL ADDRESS CREATED

View Document

25/09/1725 September 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1788060014

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1788060015

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1788060013

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1788060012

View Document

02/03/172 March 2017 ADOPT ARTICLES 20/02/2017

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR CLIVE WILDING

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD LUCK

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR JACO JANSEN

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9EP

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

27/10/1627 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

18/09/1418 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/09/1325 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/10/123 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/10/1126 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

27/10/0927 October 2009 CHANGE PERSON AS SECRETARY

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/01/0831 January 2008 AUDITOR'S RESIGNATION

View Document

21/01/0821 January 2008 AUDITOR'S RESIGNATION

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 3 GLENFINLAS STREET EDINBURGH EH3 6AQ

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DEC MORT/CHARGE *****

View Document

19/09/0619 September 2006 DEC MORT/CHARGE *****

View Document

19/09/0619 September 2006 DEC MORT/CHARGE *****

View Document

01/09/061 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0611 August 2006 PARTIC OF MORT/CHARGE *****

View Document

11/08/0611 August 2006 PARTIC OF MORT/CHARGE *****

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/05/006 May 2000 NEW DIRECTOR APPOINTED

View Document

06/05/006 May 2000 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 PARTIC OF MORT/CHARGE *****

View Document

03/11/993 November 1999 PARTIC OF MORT/CHARGE *****

View Document

03/11/993 November 1999 PARTIC OF MORT/CHARGE *****

View Document

21/10/9921 October 1999 DEC MORT/CHARGE *****

View Document

21/10/9921 October 1999 DEC MORT/CHARGE *****

View Document

21/10/9921 October 1999 DEC MORT/CHARGE *****

View Document

21/10/9921 October 1999 DEC MORT/CHARGE *****

View Document

28/09/9928 September 1999 RETURN MADE UP TO 16/09/99; CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

29/03/9929 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7XH

View Document

26/03/9926 March 1999 PARTIC OF MORT/CHARGE *****

View Document

16/03/9916 March 1999 PARTIC OF MORT/CHARGE *****

View Document

16/03/9916 March 1999 PARTIC OF MORT/CHARGE *****

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 PARTIC OF MORT/CHARGE *****

View Document

24/09/9824 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

30/09/9730 September 1997 COMPANY NAME CHANGED MACROCOM (448) LIMITED CERTIFICATE ISSUED ON 01/10/97

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED

View Document

16/09/9716 September 1997 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