Cowdenbeath
Fife
KY4 9NF
Scotland
Director Name | Mr Kenneth James Thomson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 High Street Cowdenbeath Fife KY4 9NF Scotland |
Secretary Name | Mrs Jennifer Margaret Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2007(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 84 High Street Cowdenbeath Fife KY4 9NF Scotland |
Director Name | Alan Chappell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | College Lecuter/Farmer |
Correspondence Address | Braehead Farm Rumbling Bridge Kinross KY13 0PU Scotland |
Director Name | Helen Chappell |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Farmer/Joint Prop Of Caledonia |
Correspondence Address | Braehead Farm Rumbling Bridge Kinross KY13 0PU Scotland |
Secretary Name | Alan Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Braehead Farm Rumbling Bridge Kinross KY13 0PU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | cocklaw.com |
---|
Registered Address | 84 High Street Cowdenbeath Fife KY4 9NF Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Cowdenbeath |
1000 at £1 | Cocklaw Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £178,585 |
Current Liabilities | £49,759 |
Latest Accounts | 31 March 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2007 | Delivered on: 18 January 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at braehead farm (formerly blairhill farm) rumbling bridge in the parish of muckhart and county of perth. Outstanding |
---|---|
28 December 2006 | Delivered on: 5 January 2007 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 |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 August 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
7 September 2010 | Director's details changed for Mrs Jennifer Margaret Thomson on 29 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Mrs Jennifer Margaret Thomson on 29 August 2010 (1 page) |
7 September 2010 | Director's details changed for Mr Kenneth James Thomson on 29 August 2010 (2 pages) |
23 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 September 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 alignment with parent or subsidiary (1 page) |
22 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
17 April 2008 | Return made up to 29/08/07; full list of members (4 pages) |
9 February 2008 | Registered office changed on 09/02/08 from: cocklaw mains farm kelty fife KY4 0JR (1 page) |
17 December 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
31 July 2007 | New secretary appointed (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Resolutions
|
23 February 2007 | Declaration of assistance for shares acquisition (4 pages) |
23 February 2007 | Memorandum and Articles of Association (6 pages) |
18 January 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: braehead farm rumbling bridge kinross KY13 0PU (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | New director appointed (2 pages) |
5 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Ad 28/08/02--------- £ si 999@1 (2 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 September 2006 | Return made up to 29/08/06; full list of members (2 pages) |
31 August 2005 | Return made up to 29/08/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 November 2004 (9 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
14 May 2004 | Accounting reference date extended from 31/08/03 to 30/11/03 (1 page) |
3 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
30 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Incorporation (16 pages) |