Edinburgh
EH5 3HZ
Scotland
Director Name | Mr John Martin Crombie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 1997(63 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (closed 07 April 2020) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Clark Road Edinburgh Midlothian EH5 3BD Scotland |
Secretary Name | Stuart Miller Crombie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(75 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 07 April 2020) |
Role | Company Director |
Correspondence Address | Cockburn Buildings Co.Ltd 17 West Harbour Road Edinburgh EH5 1PN Scotland |
Director Name | John Kennedy |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 1997) |
Role | Ca |
Correspondence Address | 5 Fettes Rise Edinburgh Midlothian EH4 1QH Scotland |
Secretary Name | Janet Mary Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(55 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 May 2010) |
Role | Company Director |
Correspondence Address | 32 Dean Park Street Edinburgh Midlothian EH4 1JU Scotland |
Website | cockburnbuilding.co.uk |
---|
Registered Address | C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2.2k at £1 | Sm Crombie 2013 Trust 8.33% Ordinary |
---|---|
2.2k at £1 | K.f.m. Crombie 8.21% Ordinary |
2.2k at £1 | Brian Miller 8.14% Ordinary |
2.2k at £1 | Judith E. Gibbins 8.14% Ordinary |
2.2k at £1 | Kenneth Aylmer 8.14% Ordinary |
2.2k at £1 | Michael Miller 8.14% Ordinary |
2.2k at £1 | Trustees Of Vivien Muirhead's Trust 8.14% Ordinary |
1.8k at £1 | S.m. Crombie 6.89% Ordinary |
1.5k at £1 | Judit Crombie 5.68% Ordinary |
1.3k at £1 | Emily Mcrobbie 4.73% Ordinary |
1.3k at £1 | Harry Crombie 4.73% Ordinary |
1.3k at £1 | Ross Crombie 4.73% Ordinary |
932 at £1 | J.m. Crombie 3.53% Ordinary |
660 at £1 | Anna Crombie 2.50% Ordinary |
660 at £1 | Charlotte Crombie 2.50% Ordinary |
660 at £1 | Tom Crombie 2.50% Ordinary |
650 at £1 | Jonathan Hickey 2.46% Ordinary |
650 at £1 | Patrick Hickey 2.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,608,107 |
Cash | £31,068 |
Current Liabilities | £273,358 |
Latest Accounts | 31 March 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
11 April 2017 | Delivered on: 18 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 April 2011 | Delivered on: 9 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Four flatted dwellinghouses known as 81/1 81/2 and 81/4 main street davidson mains edinburgh MID53805. Outstanding |
1 April 2011 | Delivered on: 7 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 flatted dwellinghouses situated at 101 lower granton road edinburgh. Outstanding |
17 March 1998 | Delivered on: 25 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
9 March 1992 | Delivered on: 18 March 1992 Satisfied on: 27 July 1992 Persons entitled: The Provident Bank of Scotland Limited Classification: Standard security Secured details: £100,000. Particulars: West side of blackwood crescent and east side of causewayside, edinburgh, described in disposition by james mitchell (currie) limited and alowx limited in favour of the cockburn building company limited recorded grs 170591 under exception of 23.26SQM at blackwood crescent, edinburgh. Fully Satisfied |
11 December 1990 | Delivered on: 24 December 1990 Satisfied on: 6 March 1992 Persons entitled: Lex Services PLC Classification: Standard security Secured details: £45,000. Particulars: Stanhope place edinburgh. Fully Satisfied |
16 October 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
---|---|
19 May 2017 | Satisfaction of charge 3 in full (4 pages) |
19 May 2017 | Satisfaction of charge 5 in full (4 pages) |
19 May 2017 | Satisfaction of charge 4 in full (4 pages) |
18 April 2017 | Registration of charge SC0181460006, created on 11 April 2017 (4 pages) |
13 February 2017 | Second filing of Confirmation Statement dated 01/09/2016 (16 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (7 pages) |
12 September 2016 | 01/09/16 Statement of Capital gbp 26400
|
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
7 May 2014 | Auditor's resignation (1 page) |
5 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 October 2012 | Change of share class name or designation (2 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Resolutions
|
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (6 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Appointment of Stuart Miller Crombie as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Janet Tully as a secretary (2 pages) |
15 October 2009 | Accounts for a small company made up to 31 March 2009 (10 pages) |
22 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
16 February 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
23 September 2008 | Return made up to 01/09/08; full list of members (5 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
19 September 2007 | Return made up to 01/09/07; no change of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (9 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 August 2005 | Return made up to 01/09/05; full list of members
|
1 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 September 2004 | Return made up to 01/09/04; full list of members (9 pages) |
28 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 September 2002 | Return made up to 13/09/02; full list of members (9 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | Return made up to 13/09/01; full list of members (8 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 October 2000 | Return made up to 13/09/00; full list of members (8 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 September 1999 | Return made up to 13/09/99; full list of members (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 October 1998 | Return made up to 13/09/98; full list of members (7 pages) |
25 March 1998 | Partic of mort/charge * (5 pages) |
13 January 1998 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
17 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 September 1997 | Return made up to 13/09/97; full list of members (6 pages) |
21 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 October 1996 | £ sr 6450@1 16/08/96 (1 page) |
17 October 1996 | Return made up to 13/09/96; change of members (6 pages) |
14 October 1996 | £ ic 35000/32850 01/10/96 £ sr 2150@1=2150 (1 page) |
7 October 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
25 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
15 September 1994 | Return made up to 13/09/94; full list of members (6 pages) |
21 September 1993 | Return made up to 16/09/93; full list of members (5 pages) |
5 October 1992 | Return made up to 01/10/92; full list of members
|
30 October 1991 | Return made up to 01/10/91; full list of members (6 pages) |
30 October 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
7 October 1991 | Annual return made up to 08/10/91 (5 pages) |
13 November 1990 | Annual return made up to 08/10/90 (7 pages) |
23 August 1989 | Return made up to 01/08/89; full list of members (7 pages) |
27 January 1989 | Annual return made up to 20/12/88 (6 pages) |
13 January 1988 | Accounts for a small company made up to 31 March 1987 (5 pages) |
8 January 1988 | Annual return made up to 18/12/87 (6 pages) |
19 December 1986 | Annual return made up to 19/12/86 (6 pages) |
27 August 1986 | Return made up to 17/12/85; full list of members (4 pages) |
29 May 1985 | Annual return made up to 17/12/84 (3 pages) |
25 February 1981 | Annual return made up to 01/12/80 (4 pages) |