Company NameJ.E. Cockayne, Limited
Company StatusDissolved
Company NumberSC042488
CategoryPrivate Limited Company
Incorporation Date13 August 1965(58 years, 9 months ago)
Dissolution Date26 July 2023 (9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew David Harland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2016(50 years, 11 months after company formation)
Appointment Duration7 years (closed 26 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameJohn Edward Cockayne
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(23 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 09 July 2003)
RoleCompany Director
Correspondence Address1 The Old Schoolhouse
Church Street
Shillington, Hitchin
Hertfordshire
Director NameSusan Lindsay Cockayne
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1994)
RoleSecretary
Correspondence Address10 Southlea Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7BS
Scotland
Director NameMr David Leslie Cockayne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(23 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 26 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Flakefield
East Kilbride
Glasgow
G74 1PF
Scotland
Director NameIan Norman Cockayne
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(23 years, 4 months after company formation)
Appointment Duration27 years, 7 months (resigned 26 July 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Flakefield
East Kilbride
Glasgow
G74 1PF
Scotland
Secretary NameSusan Lindsay Cockayne
NationalityBritish
StatusResigned
Appointed30 December 1988(23 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address10 Southlea Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7BS
Scotland
Secretary NameIan Norman Cockayne
NationalityBritish
StatusResigned
Appointed08 July 1994(28 years, 11 months after company formation)
Appointment Duration22 years (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Flakefield
East Kilbride
Glasgow
G74 1PF
Scotland

Contact

Websitecockayne.co.uk
Telephone01355 587843
Telephone regionEast Kilbride

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

947 at £1David Cockayne
47.35%
Ordinary
947 at £1Ian Cockayne
47.35%
Ordinary
50 at £1Executors Of Thomas Sale
2.50%
Ordinary
46 at £1Carol Bone
2.30%
Ordinary
10 at £1Janet Nicholson Mcsorran
0.50%
Ordinary

Financials

Year2014
Net Worth£197,454
Cash£52,726
Current Liabilities£281,611

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 July 2016Delivered on: 28 July 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 June 1974Delivered 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 1973Delivered 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

Filing History

21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
9 November 2017Satisfaction of charge 1 in full (1 page)
15 February 2017Confirmation statement made on 5 December 2016 with updates (6 pages)
12 September 2016Termination of appointment of Ian Norman Cockayne as a director on 26 July 2016 (1 page)
12 September 2016Registered 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 2016Termination of appointment of Ian Norman Cockayne as a secretary on 26 July 2016 (1 page)
12 September 2016Termination of appointment of David Leslie Cockayne as a director on 26 July 2016 (1 page)
12 September 2016Appointment of Mr Andrew David Harland as a director on 21 July 2016 (2 pages)
28 July 2016Registration of charge SC0424880003, created on 21 July 2016 (18 pages)
14 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 June 2016Satisfaction of charge 2 in full (4 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 March 2016Memorandum and Articles of Association (10 pages)
5 January 2016Register 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 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000
(5 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 2,000
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2010Director's details changed for David Leslie Cockayne on 16 December 2009 (2 pages)
1 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
1 February 2010Secretary's details changed for Ian Norman Cockayne on 16 December 2009 (1 page)
1 February 2010Director's details changed for Ian Norman Cockayne on 16 December 2009 (2 pages)
1 February 2010Register inspection address has been changed (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 December 2008Return made up to 16/12/08; full list of members (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 16/12/07; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2007Return made up to 16/12/06; full list of members (8 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2004Return made up to 16/12/04; full list of members (8 pages)
5 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 January 2004Director resigned (1 page)
5 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
21 December 2001Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 October 2000Director's particulars changed (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 16/12/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 December 1997Return made up to 16/12/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 January 1997Return made up to 16/12/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
10 January 1996Return made up to 16/12/95; no change of members (4 pages)
16 May 1986Full accounts made up to 31 March 1985 (10 pages)