Company NameColin Cochrane & Son (Dalkeith) Limited
DirectorsIain J D Lamb and Lynne Lamb
Company StatusActive
Company NumberSC032899
CategoryPrivate Limited Company
Incorporation Date28 February 1958(66 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameIain J D Lamb
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(31 years, 2 months after company formation)
Appointment Duration34 years, 11 months
RolePainter & Decorator
Country of ResidenceScotland
Correspondence AddressUnit 23 Newbattle Road
Newbattle Abbey Business Park
Dalkeith
Midlothian
EH22 3LL
Scotland
Secretary NameIain J D Lamb
NationalityBritish
StatusCurrent
Appointed01 March 1994(36 years after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westfield Drive
Eskbank
Dalkeith
Midlothian
EH22 3NS
Scotland
Director NameLynne Lamb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(44 years, 4 months after company formation)
Appointment Duration21 years, 10 months
RoleAdministator
Country of ResidenceScotland
Correspondence AddressUnit 23 Newbattle Road
Newbattle Abbey Business Park
Dalkeith
Midlothian
EH22 3LL
Scotland
Director NameJames D Lamb
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1994)
RolePainter & Decorator
Correspondence Address2 Larkfield Drive
Eskbank
Dalkeith
Midlothian
EH22 3HJ
Scotland
Secretary NameJames D Lamb
NationalityBritish
StatusResigned
Appointed17 May 1989(31 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address2 Larkfield Drive
Eskbank
Dalkeith
Midlothian
EH22 3HJ
Scotland
Director NameLynne Lamb
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(36 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Westfield Drive
Eskbank
Dalkeith
Midlothian
EH22 3NS
Scotland
Director NameRonald Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(40 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2002)
RoleManager
Correspondence Address16 Wilson Avenue
Dalkeith
Midlothian
EH22 2DS
Scotland

Contact

Telephone0131 6632230
Telephone regionEdinburgh

Location

Registered AddressUnit 23 Newbattle Road
Newbattle Abbey Business Park
Dalkeith
Midlothian
EH22 3LL
Scotland
ConstituencyMidlothian
WardMidlothian East

Shareholders

1.8k at £1Ian J.d Lamb
89.50%
Ordinary
201 at £1Mrs Lynne Lamb
10.05%
Ordinary
7 at £1Lachlan D. Mclean
0.35%
Ordinary
2 at £1Melville E. Pretsel
0.10%
Ordinary

Financials

Year2014
Net Worth-£23,668
Cash£13,794
Current Liabilities£62,415

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
17 April 2020Micro company accounts made up to 29 February 2020 (5 pages)
4 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
18 April 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 28 February 2018 (3 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,000
(6 pages)
20 July 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,000
(6 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
30 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2,000
(4 pages)
22 May 2015Registered office address changed from 6 Stuart House Eskmills Musselburgh East Lothian EH21 7PE to Unit 23 Newbattle Road Newbattle Abbey Business Park Dalkeith Midlothian EH22 3LL on 22 May 2015 (1 page)
22 May 2015Registered office address changed from 6 Stuart House Eskmills Musselburgh East Lothian EH21 7PE to Unit 23 Newbattle Road Newbattle Abbey Business Park Dalkeith Midlothian EH22 3LL on 22 May 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(4 pages)
4 August 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,000
(4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
9 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 August 2011Director's details changed for Lynne Lamb on 27 May 2011 (2 pages)
1 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Lynne Lamb on 27 May 2011 (2 pages)
1 August 2011Director's details changed for Iain J D Lamb on 27 May 2011 (2 pages)
1 August 2011Director's details changed for Iain J D Lamb on 27 May 2011 (2 pages)
1 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from 5 North Wynd Dalkeith Midlothian EH22 1JE on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 5 North Wynd Dalkeith Midlothian EH22 1JE on 26 April 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 August 2010Director's details changed for Lynne Lamb on 1 May 2010 (2 pages)
4 August 2010Director's details changed for Lynne Lamb on 1 May 2010 (2 pages)
4 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 August 2010Director's details changed for Lynne Lamb on 1 May 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
9 September 2008Return made up to 27/05/08; full list of members (4 pages)
9 September 2008Return made up to 27/05/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 June 2007Return made up to 27/05/07; full list of members (7 pages)
5 June 2007Return made up to 27/05/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 June 2006Return made up to 27/05/06; full list of members (8 pages)
6 June 2006Return made up to 27/05/06; full list of members (8 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 June 2005Return made up to 27/05/05; full list of members (8 pages)
3 June 2005Return made up to 27/05/05; full list of members (8 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
18 May 2004Return made up to 27/05/04; full list of members (8 pages)
18 May 2004Return made up to 27/05/04; full list of members (8 pages)
2 June 2003Return made up to 27/05/03; full list of members (8 pages)
2 June 2003Return made up to 27/05/03; full list of members (8 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
13 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
14 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2002Return made up to 27/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
18 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(7 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 May 2000Return made up to 27/05/00; full list of members (7 pages)
31 May 2000Return made up to 27/05/00; full list of members (7 pages)
15 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
22 July 1999Return made up to 27/05/99; full list of members (6 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Return made up to 27/05/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 June 1998Return made up to 27/05/98; full list of members (6 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 June 1998Return made up to 27/05/98; full list of members (6 pages)
30 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
30 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 August 1997Return made up to 27/05/97; no change of members (4 pages)
19 August 1997Return made up to 27/05/97; no change of members (4 pages)
30 May 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
30 May 1996Return made up to 27/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
9 June 1995Return made up to 27/05/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
9 June 1995Return made up to 27/05/95; full list of members
  • 363(287) ‐ Registered office changed on 09/06/95
(6 pages)
31 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)
31 May 1995Accounts for a small company made up to 28 February 1995 (5 pages)