Company NameC.J. Cotterell & Son Limited
DirectorsLorraine Elizabeth Cotterell and Frederick William Millar Hamilton
Company StatusActive
Company NumberSC028691
CategoryPrivate Limited Company
Incorporation Date11 January 1952(72 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameLorraine Elizabeth Cotterell
NationalityBritish
StatusCurrent
Appointed30 June 1995(43 years, 6 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMrs Lorraine Elizabeth Cotterell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(46 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameMr Frederick William Millar Hamilton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(48 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
Director NameRocke A Cotterell
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1987(35 years, 12 months after company formation)
Appointment Duration21 years, 3 months (resigned 02 April 2009)
RoleCompany Director
Correspondence Address48 Glencairn Drive
Glasgow
Lanarkshire
G41 4PR
Scotland
Secretary NameMargaret McGilly
NationalityBritish
StatusResigned
Appointed31 December 1987(35 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address20 Grandtully Drive
Glasgow
Lanarkshire
G12 0DS
Scotland
Director NameAnthony Miller
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(37 years, 12 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 June 2000)
RoleProduction Manager
Correspondence Address83 Monteith Row
Glasgow
Lanarkshire
G40 1AU
Scotland

Contact

Websitecotterellandco.com
Email address[email protected]
Telephone0191 2668884
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
Lanarkshire
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.8k at £1Frederick William Millar Hamilton
40.00%
Ordinary A
4.7k at £1Lorraine Cotterell
39.00%
Ordinary B
1.3k at £1Lorraine Cotterell
11.00%
Ordinary A
1.2k at £1Frederick William Millar Hamilton
10.00%
Ordinary C

Financials

Year2014
Net Worth£839,722
Cash£25,059
Current Liabilities£220,491

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

7 February 2020Delivered on: 21 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land known as unit 9A, north tyne industrial estate, whitley road, benton, newcastle upon tyne, NE12 9SZ and registered at the land registry with title number TY160662 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
7 February 2020Delivered on: 21 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 16 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9 north tyne industrial estate, whitley road, newcastle upon tyne. TY160662.
Outstanding
2 February 2007Delivered on: 15 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as the retail unit lying on the west side of crow road glasgow.
Outstanding
7 November 2006Delivered on: 15 November 2006
Persons entitled:
National Westminster Bank PLC
National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28-30 carnoustie place, glasgow GLA73916.
Outstanding
15 September 2006Delivered on: 22 September 2006
Persons entitled: National Westminster Bank 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
22 April 1974Delivered on: 29 April 1974
Persons entitled: Alexander Morrison Shaw as Trustee

Classification: Standard security
Secured details: £2,000.
Particulars: Premises on fourth floor at 73 dunlop street, glasgow.
Outstanding
18 February 2020Delivered on: 21 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects being the retail unit on the ground floor at 49 and 51 crow road, glasgow G11 7SH and registered in the land register of scotland under title number GLA192084.
Outstanding
18 February 2020Delivered on: 21 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as 28 and 30 carnoustie place, glasgow, G5 8NY and registered in the land register of scotland under title number GLA73916.
Outstanding
10 October 1990Delivered on: 18 October 1990
Satisfied on: 26 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse unit 28/30 carnoustie place scotland street industrial estate glasgow gla 38802.
Fully Satisfied
26 July 1982Delivered on: 3 August 1982
Satisfied on: 28 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture 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.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 February 2020Registration of charge SC0286910009, created on 7 February 2020 (20 pages)
21 February 2020Registration of charge SC0286910011, created on 18 February 2020 (12 pages)
21 February 2020Registration of charge SC0286910010, created on 18 February 2020 (12 pages)
21 February 2020Registration of charge SC0286910008, created on 7 February 2020 (14 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 November 2019Secretary's details changed for Lorraine Elizabeth Cotterell on 29 November 2019 (1 page)
29 November 2019Director's details changed for Mr Frederick William Millar Hamilton on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mrs Lorraine Elizabeth Cotterell on 29 November 2019 (2 pages)
4 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 February 2016Registration of charge SC0286910007, created on 12 February 2016 (9 pages)
16 February 2016Registration of charge SC0286910007, created on 12 February 2016 (9 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,000
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,000
(6 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2015Secretary's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(6 pages)
5 January 2015Secretary's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (1 page)
5 January 2015Director's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (2 pages)
5 January 2015Secretary's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (1 page)
5 January 2015Director's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 12,000
(6 pages)
5 January 2015Director's details changed for Lorraine Elizabeth Cotterell on 1 November 2014 (2 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,000
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12,000
(6 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2012Secretary's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages)
17 January 2012Secretary's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages)
17 January 2012Secretary's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages)
17 January 2012Director's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
17 January 2012Director's details changed for Lorraine Elizabeth Cotterell on 1 July 2010 (2 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Frederick William Millar Hamilton on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Frederick William Millar Hamilton on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Lorraine Elizabeth Cotterell on 31 December 2009 (2 pages)
4 February 2010Director's details changed for Lorraine Elizabeth Cotterell on 31 December 2009 (2 pages)
3 February 2010Termination of appointment of Rocke Cotterell as a director (1 page)
3 February 2010Termination of appointment of Rocke Cotterell as a director (1 page)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / lorraine cotterell / 30/12/2008 (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ (1 page)
27 January 2009Director and secretary's change of particulars / lorraine cotterell / 30/12/2008 (1 page)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2007Partic of mort/charge * (3 pages)
15 February 2007Partic of mort/charge * (3 pages)
6 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2007Amended accounts made up to 30 April 2005 (7 pages)
2 February 2007Amended accounts made up to 30 April 2005 (7 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Secretary's particulars changed;director's particulars changed (1 page)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
22 September 2006Partic of mort/charge * (3 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 March 2005Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
22 March 2005Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS (1 page)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2002Dec mort/charge * (4 pages)
28 June 2002Dec mort/charge * (4 pages)
26 June 2002Dec mort/charge * (5 pages)
26 June 2002Dec mort/charge * (5 pages)
15 April 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
15 April 2002Registered office changed on 15/04/02 from: carnoustie place scotland street glasgow G5 8PH (1 page)
15 April 2002Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
15 April 2002Registered office changed on 15/04/02 from: carnoustie place scotland street glasgow G5 8PH (1 page)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
23 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 September 1998New director appointed (2 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
10 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (11 pages)
26 June 1996Accounts for a small company made up to 31 January 1996 (11 pages)
7 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996New secretary appointed (2 pages)
7 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1990Partic of mort/charge 11724 (3 pages)
18 October 1990Partic of mort/charge 11724 (3 pages)
11 January 1952Certificate of incorporation (2 pages)
11 January 1952Certificate of incorporation (2 pages)