UKBizDB.co.uk

COCHRAN DICKIE & MACKENZIE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:21 Moss Street, Paisley, Renfrewshire, PA1 1BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Moss Street, Paisley, Renfrewshire, PA1 1BX

Director01 July 2017Active
21 Moss Street, Paisley, Renfrewshire, PA1 1BX

Director01 July 2017Active
21 Moss Street, Paisley, Renfrewshire, PA1 1BX

Director07 January 2022Active
15, Courthill, Bearsden, G61 3SN

Secretary21 June 2004Active
52 Russell Drive, Bearsden, Glasgow, G61 3BB

Director21 June 2004Active
21 Moss Street, Paisley, Renfrewshire, PA1 1BX

Director01 August 2006Active
21 Moss Street, Paisley, Renfrewshire, PA1 1BX

Director21 June 2004Active
29, Ardgowan Square, Greenock, Scotland, PA16 8NJ

Director01 November 2007Active
The North Wing Overton Hall, West Glen Road, Kilmacolm, PA13 4PR

Director21 June 2004Active
2, Lawn Park, Milngavie, Glasgow, Scotland, G62 6HG

Director01 November 2007Active
15, Courthill, Bearsden, G61 3SN

Director21 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Officers

Termination secretary company with name termination date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-21Persons with significant control

Notification of a person with significant control.

Download
2022-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Second filing of director termination with name.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Capital

Capital return purchase own shares.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Capital

Capital return purchase own shares.

Download
2020-08-06Persons with significant control

Cessation of a person with significant control.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.