Company NameCockburn Building Company Limited
Company StatusDissolved
Company NumberSC018146
CategoryPrivate Limited Company
Incorporation Date8 November 1934(89 years, 6 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stuart Miller Crombie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1990(55 years, 11 months after company formation)
Appointment Duration29 years, 6 months (closed 07 April 2020)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address1 Stirling Road
Edinburgh
EH5 3HZ
Scotland
Director NameMr John Martin Crombie
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1997(63 years, 1 month after company formation)
Appointment Duration22 years, 4 months (closed 07 April 2020)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address7 Clark Road
Edinburgh
Midlothian
EH5 3BD
Scotland
Secretary NameStuart Miller Crombie
NationalityBritish
StatusClosed
Appointed06 May 2010(75 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 07 April 2020)
RoleCompany Director
Correspondence AddressCockburn Buildings Co.Ltd 17 West Harbour Road
Edinburgh
EH5 1PN
Scotland
Director NameJohn Kennedy
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1990(55 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1997)
RoleCa
Correspondence Address5 Fettes Rise
Edinburgh
Midlothian
EH4 1QH
Scotland
Secretary NameJanet Mary Tully
NationalityBritish
StatusResigned
Appointed08 October 1990(55 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 06 May 2010)
RoleCompany Director
Correspondence Address32 Dean Park Street
Edinburgh
Midlothian
EH4 1JU
Scotland

Contact

Websitecockburnbuilding.co.uk

Location

Registered AddressC/O Mazars Llp Apex 2
97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

2.2k at £1Sm Crombie 2013 Trust
8.33%
Ordinary
2.2k at £1K.f.m. Crombie
8.21%
Ordinary
2.2k at £1Brian Miller
8.14%
Ordinary
2.2k at £1Judith E. Gibbins
8.14%
Ordinary
2.2k at £1Kenneth Aylmer
8.14%
Ordinary
2.2k at £1Michael Miller
8.14%
Ordinary
2.2k at £1Trustees Of Vivien Muirhead's Trust
8.14%
Ordinary
1.8k at £1S.m. Crombie
6.89%
Ordinary
1.5k at £1Judit Crombie
5.68%
Ordinary
1.3k at £1Emily Mcrobbie
4.73%
Ordinary
1.3k at £1Harry Crombie
4.73%
Ordinary
1.3k at £1Ross Crombie
4.73%
Ordinary
932 at £1J.m. Crombie
3.53%
Ordinary
660 at £1Anna Crombie
2.50%
Ordinary
660 at £1Charlotte Crombie
2.50%
Ordinary
660 at £1Tom Crombie
2.50%
Ordinary
650 at £1Jonathan Hickey
2.46%
Ordinary
650 at £1Patrick Hickey
2.46%
Ordinary

Financials

Year2014
Net Worth£11,608,107
Cash£31,068
Current Liabilities£273,358

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

11 April 2017Delivered on: 18 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 April 2011Delivered 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 2011Delivered 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 1998Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

16 October 2017Confirmation statement made on 1 September 2017 with updates (5 pages)
19 May 2017Satisfaction of charge 3 in full (4 pages)
19 May 2017Satisfaction of charge 5 in full (4 pages)
19 May 2017Satisfaction of charge 4 in full (4 pages)
18 April 2017Registration of charge SC0181460006, created on 11 April 2017 (4 pages)
13 February 2017Second filing of Confirmation Statement dated 01/09/2016 (16 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
12 September 201601/09/16 Statement of Capital gbp 26400
  • ANNOTATION Second Filing The information on the form CS01, Parts 2, 3, 4 & 5 have been replaced by a second filing on 13/02/2017
(7 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 26,400
(7 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 26,400
(7 pages)
31 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 26,400
(6 pages)
4 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 26,400
(6 pages)
7 May 2014Auditor's resignation (1 page)
5 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,400
(6 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 26,400
(6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 October 2012Change of share class name or designation (2 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
12 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
13 May 2010Appointment of Stuart Miller Crombie as a secretary (3 pages)
13 May 2010Termination of appointment of Janet Tully as a secretary (2 pages)
15 October 2009Accounts for a small company made up to 31 March 2009 (10 pages)
22 September 2009Return made up to 01/09/09; full list of members (5 pages)
16 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
23 September 2008Return made up to 01/09/08; full list of members (5 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
19 September 2007Return made up to 01/09/07; no change of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (9 pages)
13 September 2006Return made up to 01/09/06; full list of members (9 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 August 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
6 September 2004Return made up to 01/09/04; full list of members (9 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 September 2003Return made up to 13/09/03; full list of members (9 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 September 2002Return made up to 13/09/02; full list of members (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Return made up to 13/09/01; full list of members (8 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Return made up to 13/09/00; full list of members (8 pages)
7 February 2000Registered office changed on 07/02/00 from: miller house 18 south groathill avenue edinburgh EH4 2LW (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 September 1999Return made up to 13/09/99; full list of members (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 October 1998Return made up to 13/09/98; full list of members (7 pages)
25 March 1998Partic of mort/charge * (5 pages)
13 January 1998Director resigned (1 page)
5 December 1997New director appointed (2 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 September 1997Return made up to 13/09/97; full list of members (6 pages)
21 November 1996Accounts 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 1996Return 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 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
30 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(5 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 September 1995Return made up to 13/09/95; full list of members (6 pages)
15 September 1994Return made up to 13/09/94; full list of members (6 pages)
21 September 1993Return made up to 16/09/93; full list of members (5 pages)
5 October 1992Return made up to 01/10/92; full list of members
  • 363(287) ‐ Registered office changed on 05/10/92
(6 pages)
30 October 1991Return made up to 01/10/91; full list of members (6 pages)
30 October 1991Accounts for a small company made up to 31 March 1991 (6 pages)
7 October 1991Annual return made up to 08/10/91 (5 pages)
13 November 1990Annual return made up to 08/10/90 (7 pages)
23 August 1989Return made up to 01/08/89; full list of members (7 pages)
27 January 1989Annual return made up to 20/12/88 (6 pages)
13 January 1988Accounts for a small company made up to 31 March 1987 (5 pages)
8 January 1988Annual return made up to 18/12/87 (6 pages)
19 December 1986Annual return made up to 19/12/86 (6 pages)
27 August 1986Return made up to 17/12/85; full list of members (4 pages)
29 May 1985Annual return made up to 17/12/84 (3 pages)
25 February 1981Annual return made up to 01/12/80 (4 pages)