Company NameDavid Cochrane (Duns) Limited
Company StatusDissolved
Company NumberSC051076
CategoryPrivate Limited Company
Incorporation Date24 July 1972(51 years, 9 months ago)
Dissolution Date17 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr George Mein Welsh
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1989(16 years, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 17 February 2017)
RoleVehicle Dismantler
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Edge Lanark Lodge Drive
Duns
Berwickshire
TD11 3EU
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed28 January 2011(38 years, 6 months after company formation)
Appointment Duration6 years (closed 17 February 2017)
Correspondence Address1/3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr David Ellison Cochrane
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 April 1999)
RoleWaste Disposal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressNoridlo Station Road
Duns
Berwickshire
TD11 3EL
Scotland
Secretary NameMrs Rosemary Noble
NationalityBritish
StatusResigned
Appointed19 May 1989(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1991)
RoleCompany Director
Correspondence Address19 Berrywell Drive
Duns
Berwickshire
TD11 3HF
Scotland
Secretary NameAileen Hemming
NationalityBritish
StatusResigned
Appointed14 January 1991(18 years, 5 months after company formation)
Appointment Duration20 years (resigned 28 January 2011)
RoleCompany Director
Correspondence Address3 Bedrule Cottages
Denholm
Hawick
Roxburghshire
TD9 8TE
Scotland

Location

Registered Address7th Floor
90 St. Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£702,061
Cash£689,994
Current Liabilities£38,522

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 February 2017Final Gazette dissolved following liquidation (1 page)
17 February 2017Final Gazette dissolved following liquidation (1 page)
17 November 2016Return of final meeting of voluntary winding up (9 pages)
17 November 2016Return of final meeting of voluntary winding up (9 pages)
21 August 2015Registered office address changed from Green Edge Lanark Lodge Drive Duns Berwickshire TD11 3EU to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 21 August 2015 (2 pages)
21 August 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-13
(2 pages)
21 August 2015Registered office address changed from Green Edge Lanark Lodge Drive Duns Berwickshire TD11 3EU to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 21 August 2015 (2 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,500
(5 pages)
8 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4,500
(5 pages)
9 April 2015Registered office address changed from Cheeklaw Works Station Road Duns Berwickshire TD11 3EL to Green Edge Lanark Lodge Drive Duns Berwickshire TD11 3EU on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Cheeklaw Works Station Road Duns Berwickshire TD11 3EL to Green Edge Lanark Lodge Drive Duns Berwickshire TD11 3EU on 9 April 2015 (1 page)
9 April 2015Director's details changed for George Mein Welsh on 21 March 2015 (2 pages)
9 April 2015Director's details changed for George Mein Welsh on 21 March 2015 (2 pages)
9 April 2015Registered office address changed from Cheeklaw Works Station Road Duns Berwickshire TD11 3EL to Green Edge Lanark Lodge Drive Duns Berwickshire TD11 3EU on 9 April 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,500
(5 pages)
15 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 4,500
(5 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (15 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (15 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 March 2011Appointment of Gwa Cosec Ltd as a secretary (3 pages)
2 March 2011Appointment of Gwa Cosec Ltd as a secretary (3 pages)
2 March 2011Termination of appointment of Aileen Hemming as a secretary (2 pages)
2 March 2011Termination of appointment of Aileen Hemming as a secretary (2 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
10 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (15 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 May 2009Return made up to 25/04/09; full list of members (6 pages)
7 May 2009Return made up to 25/04/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 June 2008Return made up to 25/04/08; full list of members (6 pages)
6 June 2008Return made up to 25/04/08; full list of members (6 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2007Return made up to 25/04/07; full list of members (6 pages)
14 May 2007Return made up to 25/04/07; full list of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 May 2006Return made up to 25/04/06; full list of members (6 pages)
25 May 2006Return made up to 25/04/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 May 2005Return made up to 25/04/05; full list of members (6 pages)
9 May 2005Return made up to 25/04/05; full list of members (6 pages)
5 May 2005Accounting reference date extended from 24/07/04 to 31/07/04 (1 page)
5 May 2005Accounting reference date extended from 24/07/04 to 31/07/04 (1 page)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 June 2004Return made up to 25/04/04; full list of members (6 pages)
7 June 2004Return made up to 25/04/04; full list of members (6 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 May 2003Return made up to 25/04/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 May 2002Return made up to 25/04/02; full list of members (6 pages)
17 May 2002Return made up to 25/04/02; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
2 May 2001Return made up to 25/04/01; full list of members (6 pages)
26 February 2001Full accounts made up to 31 July 2000 (13 pages)
26 February 2001Full accounts made up to 31 July 2000 (13 pages)
22 May 2000Return made up to 25/04/00; full list of members (7 pages)
22 May 2000Return made up to 25/04/00; full list of members (7 pages)
10 May 2000Full accounts made up to 31 July 1999 (18 pages)
10 May 2000Full accounts made up to 31 July 1999 (18 pages)
25 May 1999Director resigned (1 page)
25 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Return made up to 25/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Full accounts made up to 31 July 1998 (14 pages)
19 April 1999Full accounts made up to 31 July 1998 (14 pages)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1999Memorandum and Articles of Association (7 pages)
25 March 1999Memorandum and Articles of Association (7 pages)
5 January 1999£ ic 12000/4500 17/12/98 £ sr 7500@1=7500 (1 page)
5 January 1999£ ic 12000/4500 17/12/98 £ sr 7500@1=7500 (1 page)
2 June 1998Return made up to 25/04/98; no change of members (4 pages)
2 June 1998Return made up to 25/04/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 June 1997Return made up to 25/04/97; no change of members (4 pages)
18 June 1997Return made up to 25/04/97; no change of members (4 pages)
25 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
25 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
13 May 1996Return made up to 25/04/96; full list of members (6 pages)
13 May 1996Return made up to 25/04/96; full list of members (6 pages)
17 May 1995Return made up to 25/04/95; no change of members (4 pages)
17 May 1995Return made up to 25/04/95; no change of members (4 pages)
24 July 1972Certificate of incorporation (1 page)
24 July 1972Certificate of incorporation (1 page)