This company is commonly known as Cochran Dickie & Mackenzie Limited. The company was founded 19 years ago and was given the registration number SC269620. The firm's registered office is in RENFREWSHIRE. You can find them at 21 Moss Street, Paisley, Renfrewshire, . This company's SIC code is 69102 - Solicitors.
Name | : | COCHRAN DICKIE & MACKENZIE LIMITED |
---|---|---|
Company Number | : | SC269620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2004 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 21 Moss Street, Paisley, Renfrewshire, PA1 1BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Moss Street, Paisley, Renfrewshire, PA1 1BX | Director | 01 July 2017 | Active |
21 Moss Street, Paisley, Renfrewshire, PA1 1BX | Director | 01 July 2017 | Active |
21 Moss Street, Paisley, Renfrewshire, PA1 1BX | Director | 07 January 2022 | Active |
15, Courthill, Bearsden, G61 3SN | Secretary | 21 June 2004 | Active |
52 Russell Drive, Bearsden, Glasgow, G61 3BB | Director | 21 June 2004 | Active |
21 Moss Street, Paisley, Renfrewshire, PA1 1BX | Director | 01 August 2006 | Active |
21 Moss Street, Paisley, Renfrewshire, PA1 1BX | Director | 21 June 2004 | Active |
29, Ardgowan Square, Greenock, Scotland, PA16 8NJ | Director | 01 November 2007 | Active |
The North Wing Overton Hall, West Glen Road, Kilmacolm, PA13 4PR | Director | 21 June 2004 | Active |
2, Lawn Park, Milngavie, Glasgow, Scotland, G62 6HG | Director | 01 November 2007 | Active |
15, Courthill, Bearsden, G61 3SN | Director | 21 June 2004 | Active |
Cochran Dickie & Mackenzie Holdings Limited | ||
Notified on | : | 02 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Moss Street, Paisley, United Kingdom, PA1 1BX |
Nature of control | : |
|
Mr Angus Kerr Storrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | Scottish |
Country of residence | : | Scotland |
Address | : | 15 Courthill, Bearsden, Glasgow, Scotland, G61 3SN |
Nature of control | : |
|
Mr George Jeffrey Black | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 52 Russell Drive, Bearsden, Glasgow, Scotland, G61 3BB |
Nature of control | : |
|
Miss Anne Dickie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Flat 7/1, The Metropole, Glasgow, Scotland, G1 4ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Officers | Second filing of director termination with name. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Capital | Capital return purchase own shares. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Capital | Capital return purchase own shares. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-27 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.