Company NameCockburn Publishing Limited
Company StatusDissolved
Company NumberSC205419
CategoryPrivate Limited Company
Incorporation Date24 March 2000(24 years, 1 month ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameRobyn Brittany Alexandra Dougall
Date of BirthMay 1998 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(16 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 28 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdenbank House 22 Crossgate
Cupar
KY15 5HW
Scotland
Director NameShona Dorothy Anne Dougall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCo Director
Correspondence Address80 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DJ
Scotland
Director NameKenneth Peter William Dougall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameShona Dorothy Anne Dougall
NationalityBritish
StatusResigned
Appointed24 March 2000(same day as company formation)
RoleCo Director
Correspondence Address80 Spottiswoode Street
Edinburgh
Midlothian
EH9 1DJ
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusResigned
Appointed11 April 2006(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2007)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed07 September 2007(7 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 November 2021)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Contact

Websitewww.cockburnpublishing.co.uk

Location

Registered AddressEdenbank House
22 Crossgate
Cupar
KY15 5HW
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Kenneth P.w Dougall
100.00%
Ordinary

Financials

Year2014
Net Worth£10,821
Cash£9,637
Current Liabilities£7,493

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 24 March 2019 with updates (4 pages)
11 September 2018Cessation of Kenneth Peter William Dougall as a person with significant control on 7 September 2018 (1 page)
11 September 2018Notification of Robyn Brittany Alexandra Dougall as a person with significant control on 7 September 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
23 October 2017Termination of appointment of Kenneth Peter William Dougall as a director on 22 September 2017 (1 page)
23 October 2017Termination of appointment of Kenneth Peter William Dougall as a director on 22 September 2017 (1 page)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
30 January 2017Appointment of Robyn Brittany Alexandra Dougall as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Robyn Brittany Alexandra Dougall as a director on 30 January 2017 (2 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 April 2016 (1 page)
12 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
15 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2015 (1 page)
15 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(3 pages)
7 April 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 April 2014 (1 page)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 April 2013 (1 page)
8 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 April 2013 (1 page)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 8 April 2013 (1 page)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
21 January 2013Director's details changed for Kenneth Peter William Dougall on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Kenneth Peter William Dougall on 18 May 2012 (2 pages)
21 January 2013Director's details changed for Kenneth Peter William Dougall on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Kenneth Peter William Dougall on 18 May 2012 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Secretary's details changed for Lindsays on 24 March 2012 (2 pages)
2 April 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2 April 2012 (1 page)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2 April 2012 (1 page)
2 April 2012Secretary's details changed for Lindsays on 24 March 2012 (2 pages)
2 April 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 2 April 2012 (1 page)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 March 2011 (1 page)
25 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 March 2011 (1 page)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
25 March 2011Secretary's details changed for Lindsays on 24 March 2011 (2 pages)
25 March 2011Secretary's details changed for Lindsays on 24 March 2011 (2 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2010 (1 page)
15 April 2010Secretary's details changed for Lindsays Ws on 24 March 2010 (2 pages)
15 April 2010Secretary's details changed for Lindsays Ws on 24 March 2010 (2 pages)
15 April 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 April 2010 (1 page)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Kenneth Peter William Dougall on 24 March 2010 (2 pages)
14 April 2010Director's details changed for Kenneth Peter William Dougall on 24 March 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2009Secretary's change of particulars / lindsays ws / 24/03/2009 (1 page)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Return made up to 24/03/09; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from caledonain exchange 19A canning street edinburgh EH3 8HE (1 page)
31 March 2009Registered office changed on 31/03/2009 from caledonain exchange 19A canning street edinburgh EH3 8HE (1 page)
31 March 2009Secretary's change of particulars / lindsays ws / 24/03/2009 (1 page)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
3 April 2008Return made up to 24/03/08; full list of members (3 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 9 ainslie place edinburgh lothian EH3 6AT (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Registered office changed on 11/09/07 from: 9 ainslie place edinburgh lothian EH3 6AT (1 page)
11 September 2007New secretary appointed (2 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 April 2007Return made up to 24/03/07; full list of members (6 pages)
11 April 2007Return made up to 24/03/07; full list of members (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Director resigned (1 page)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
31 March 2006Return made up to 24/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Registered office changed on 15/11/05 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
15 November 2005Registered office changed on 15/11/05 from: orchard brae house 30 queensferry road edinburgh midlothian EH4 2HG (1 page)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
26 April 2005Return made up to 24/03/05; full list of members (3 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 April 2004Return made up to 24/03/04; full list of members (7 pages)
8 April 2004Return made up to 24/03/04; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
9 December 2003Registered office changed on 09/12/03 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
2 April 2003Return made up to 24/03/03; full list of members (7 pages)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
14 March 2003Registered office changed on 14/03/03 from: 5 albyn place edinburgh midlothian EH2 4NJ (1 page)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 March 2002Return made up to 24/03/02; full list of members (6 pages)
20 March 2002Return made up to 24/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 April 2001Return made up to 24/03/01; full list of members (6 pages)
9 April 2001Return made up to 24/03/01; full list of members (6 pages)
24 March 2000Incorporation (19 pages)
24 March 2000Incorporation (19 pages)