Glasgow
G2 5HF
Scotland
Director Name | John Edward Cockayne |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | 1 The Old Schoolhouse Church Street Shillington, Hitchin Hertfordshire |
Director Name | Susan Lindsay Cockayne |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1994) |
Role | Secretary |
Correspondence Address | 10 Southlea Avenue Thornliebank Glasgow Lanarkshire G46 7BS Scotland |
Director Name | Mr David Leslie Cockayne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(23 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 26 July 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Flakefield East Kilbride Glasgow G74 1PF Scotland |
Director Name | Ian Norman Cockayne |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(23 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 26 July 2016) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 16 Flakefield East Kilbride Glasgow G74 1PF Scotland |
Secretary Name | Susan Lindsay Cockayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 10 Southlea Avenue Thornliebank Glasgow Lanarkshire G46 7BS Scotland |
Secretary Name | Ian Norman Cockayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(28 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Flakefield East Kilbride Glasgow G74 1PF Scotland |
Website | cockayne.co.uk |
---|---|
Telephone | 01355 587843 |
Telephone region | East Kilbride |
Registered Address | C/O Interpath Ltd 5th Floor, 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
947 at £1 | David Cockayne 47.35% Ordinary |
---|---|
947 at £1 | Ian Cockayne 47.35% Ordinary |
50 at £1 | Executors Of Thomas Sale 2.50% Ordinary |
46 at £1 | Carol Bone 2.30% Ordinary |
10 at £1 | Janet Nicholson Mcsorran 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,454 |
Cash | £52,726 |
Current Liabilities | £281,611 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 July 2016 | Delivered on: 28 July 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 June 1974 | Delivered on: 25 June 1974 Persons entitled: Clydesdale Bank Public Limited Company Classification: Grs (b & r & g) standard security Secured details: All sums due or to become due. Particulars: 3 elizabeth street glasgow. Outstanding |
1 August 1973 | Delivered on: 10 August 1973 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
18 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
9 November 2017 | Satisfaction of charge 1 in full (1 page) |
15 February 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 September 2016 | Termination of appointment of Ian Norman Cockayne as a director on 26 July 2016 (1 page) |
12 September 2016 | Registered office address changed from 147 Bath Street Glasgow G2 4SN to 16 Flakefield East Kilbride Glasgow G74 1PF on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Ian Norman Cockayne as a secretary on 26 July 2016 (1 page) |
12 September 2016 | Termination of appointment of David Leslie Cockayne as a director on 26 July 2016 (1 page) |
12 September 2016 | Appointment of Mr Andrew David Harland as a director on 21 July 2016 (2 pages) |
28 July 2016 | Registration of charge SC0424880003, created on 21 July 2016 (18 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Satisfaction of charge 2 in full (4 pages) |
24 March 2016 | Resolutions
|
24 March 2016 | Memorandum and Articles of Association (10 pages) |
5 January 2016 | Register inspection address has been changed from The Exchange Scottish Enterprise Technology Park East Kilbride Glasgow G75 0QU Scotland to The Exchange Scottish Enterprise Technology Park East Kilbride G75 0QD (1 page) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 February 2010 | Director's details changed for David Leslie Cockayne on 16 December 2009 (2 pages) |
1 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Ian Norman Cockayne on 16 December 2009 (1 page) |
1 February 2010 | Director's details changed for Ian Norman Cockayne on 16 December 2009 (2 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 January 2007 | Return made up to 16/12/06; full list of members (8 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2006 | Return made up to 16/12/05; full list of members
|
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2004 | Return made up to 16/12/04; full list of members (8 pages) |
5 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 16/12/03; full list of members
|
20 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2002 | Return made up to 16/12/02; full list of members
|
12 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Return made up to 16/12/01; full list of members
|
10 January 2001 | Return made up to 16/12/00; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 October 2000 | Director's particulars changed (1 page) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 16/12/99; full list of members
|
21 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 December 1998 | Return made up to 16/12/98; no change of members (4 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Return made up to 16/12/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
10 January 1996 | Return made up to 16/12/95; no change of members (4 pages) |
16 May 1986 | Full accounts made up to 31 March 1985 (10 pages) |