Company NameCochrane Foundation (The)
Company StatusActive
Company NumberSC018266
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1935(89 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameConnal Murray Cochrane
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1989(54 years, 4 months after company formation)
Appointment Duration34 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Marquis Drive
Clackmannan
FK10 4EZ
Scotland
Director NameMartin Paul Gilchrist Dunsmore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1993(58 years, 9 months after company formation)
Appointment Duration30 years, 6 months
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address60 Brookfield Place
Alva
Clackmannanshire
FK12 5AT
Scotland
Secretary NameEileen Leckie
NationalityBritish
StatusCurrent
Appointed07 March 1994(59 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Correspondence Address28 Nevis Crescent
Alloa
Clackmannanshire
FK10 2BL
Scotland
Director NameMr Connal Barry Clark Cochrane
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1997(62 years, 3 months after company formation)
Appointment Duration27 years
RoleCharity Co-Ordinator
Country of ResidenceScotland
Correspondence AddressFlat 1/3rd Floor
Woodlands Drive
Glasgow
G4 9DN
Scotland
Director NameMr John Adams Bain
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2002(67 years, 7 months after company formation)
Appointment Duration21 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Kirkfield Place
Auchterarder
Perthshire
PH3 1FP
Scotland
Director NameDr Lesley Jane Dawson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(84 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleOnline Student
Country of ResidenceScotland
Correspondence Address5 Croftshaw Road
Alva
FK12 5ES
Scotland
Director NameThomson Sommerville Bradbury
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(54 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 November 1996)
RoleRetired Local Gvt 1990
Correspondence AddressWestlin
Alva
Director NameJames Miller Thomson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(54 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 May 2002)
RoleRetired
Correspondence AddressLoanhead Cottage
Pitkierie
Anstruther
Fife
KY10 3LB
Scotland
Director NameJames Alastair Meldrum
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1989(54 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 18 May 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Binny Park
Ecclesmachan
EH52 6NP
Scotland
Secretary NameMrs Amy Donaldson Smith
NationalityBritish
StatusResigned
Appointed08 June 1989(54 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressPlezance 26 Glenview
Menstrie
Clackmannanshire
FK11 7HW
Scotland

Contact

Websitecarfraemill.co.uk
Telephone01578 750750
Telephone regionLauder

Location

Registered Address5 Croftshaw Road
Alva
Clackmannanshire
FK12 5ES
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire North

Financials

Year2014
Net Worth£2,374,325
Cash£41,775
Current Liabilities£2,335

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

12 February 2021Memorandum and Articles of Association (18 pages)
12 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
9 June 2020Director's details changed for Mr John Adams Bain on 31 March 2019 (2 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
22 July 2019Unaudited abridged accounts made up to 31 December 2018 (4 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
4 April 2019Appointment of Dr Lesley Jane Dawson as a director on 13 March 2019 (2 pages)
18 July 2018Unaudited abridged accounts made up to 31 December 2017 (4 pages)
11 July 2018Notification of a person with significant control statement (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
2 June 2017Termination of appointment of James Alastair Meldrum as a director on 18 May 2017 (1 page)
2 June 2017Termination of appointment of James Alastair Meldrum as a director on 18 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Director's details changed for Connal Murray Cochrane on 21 May 2017 (2 pages)
2 June 2017Director's details changed for Connal Murray Cochrane on 21 May 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 June 2016Director's details changed for Mr John Adams Bain on 1 April 2013 (2 pages)
24 June 2016Director's details changed for Mr John Adams Bain on 1 April 2013 (2 pages)
24 June 2016Annual return made up to 29 May 2016 no member list (7 pages)
24 June 2016Annual return made up to 29 May 2016 no member list (7 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (7 pages)
1 June 2015Annual return made up to 29 May 2015 no member list (7 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 May 2014Annual return made up to 29 May 2014 no member list (7 pages)
30 May 2014Annual return made up to 29 May 2014 no member list (7 pages)
30 May 2014Director's details changed for Martin Paul Gilchrist Dunsmore on 23 November 2013 (2 pages)
30 May 2014Director's details changed for Martin Paul Gilchrist Dunsmore on 23 November 2013 (2 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Annual return made up to 29 May 2013 no member list (7 pages)
24 June 2013Annual return made up to 29 May 2013 no member list (7 pages)
24 June 2013Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages)
24 June 2013Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages)
24 June 2013Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages)
24 June 2013Director's details changed for Mr John Adams Bain on 16 April 2013 (2 pages)
1 June 2012Director's details changed for Mr John Adams Bain on 31 March 2012 (2 pages)
1 June 2012Annual return made up to 29 May 2012 no member list (7 pages)
1 June 2012Director's details changed for Mr John Adams Bain on 31 March 2012 (2 pages)
1 June 2012Annual return made up to 29 May 2012 no member list (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 May 2011Director's details changed for Connal Barry Clark Cochrane on 1 April 2011 (2 pages)
30 May 2011Annual return made up to 29 May 2011 no member list (7 pages)
30 May 2011Director's details changed for Connal Barry Clark Cochrane on 1 April 2011 (2 pages)
30 May 2011Annual return made up to 29 May 2011 no member list (7 pages)
30 May 2011Director's details changed for Connal Barry Clark Cochrane on 1 April 2011 (2 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 June 2010Director's details changed for Connal Murray Cochrane on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Connal Barry Clark Cochrane on 29 May 2010 (2 pages)
22 June 2010Director's details changed for John Adams Bain on 29 May 2010 (2 pages)
22 June 2010Director's details changed for James Alastair Meldrum on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Martin Paul Gilchrist Dunsmore on 29 May 2010 (2 pages)
22 June 2010Director's details changed for John Adams Bain on 29 May 2010 (2 pages)
22 June 2010Annual return made up to 29 May 2010 no member list (5 pages)
22 June 2010Director's details changed for Connal Murray Cochrane on 29 May 2010 (2 pages)
22 June 2010Director's details changed for Connal Barry Clark Cochrane on 29 May 2010 (2 pages)
22 June 2010Annual return made up to 29 May 2010 no member list (5 pages)
22 June 2010Director's details changed for Martin Paul Gilchrist Dunsmore on 29 May 2010 (2 pages)
22 June 2010Director's details changed for James Alastair Meldrum on 29 May 2010 (2 pages)
1 June 2009Annual return made up to 29/05/09 (3 pages)
1 June 2009Annual return made up to 29/05/09 (3 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
11 June 2008Annual return made up to 29/05/08 (3 pages)
11 June 2008Annual return made up to 29/05/08 (3 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 June 2007Annual return made up to 29/05/07 (2 pages)
4 June 2007Annual return made up to 29/05/07 (2 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 June 2006Annual return made up to 29/05/06 (2 pages)
27 June 2006Annual return made up to 29/05/06 (2 pages)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
4 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 June 2005Annual return made up to 29/05/05 (2 pages)
23 June 2005Annual return made up to 29/05/05 (2 pages)
4 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 June 2004Annual return made up to 29/05/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 June 2003Annual return made up to 29/05/03 (5 pages)
3 June 2003Annual return made up to 29/05/03 (5 pages)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
25 June 2002Director resigned (2 pages)
25 June 2002Director resigned (2 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 June 2002Annual return made up to 29/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 2002Annual return made up to 29/05/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2001Annual return made up to 29/05/01 (4 pages)
9 July 2001Annual return made up to 29/05/01 (4 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 July 2000Annual return made up to 29/05/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 July 2000Annual return made up to 29/05/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Annual return made up to 29/05/99 (6 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 June 1999Annual return made up to 29/05/99 (6 pages)
2 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 June 1998Annual return made up to 29/05/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997Annual return made up to 07/06/97
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 June 1996Annual return made up to 07/06/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 July 1995Annual return made up to 07/06/95 (6 pages)
7 July 1995Annual return made up to 07/06/95 (6 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)