Edinburgh
EH3 6SA
Scotland
Secretary Name | Mrs Eileen Cochrane |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Cumberland Street Edinburgh EH3 6SA Scotland |
Director Name | Mrs Eileen Cochrane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2005(1 year after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Ass. Manager |
Country of Residence | Scotland |
Correspondence Address | 10 Cumberland Street Edinburgh EH3 6SA Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.findafishingboat.com/ |
---|---|
Telephone | 07 818683980 |
Telephone region | Mobile |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Cochrane 50.00% Ordinary |
---|---|
1 at £1 | Eileen Cochrane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,490 |
Cash | £200,210 |
Current Liabilities | £42,235 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
2 March 2004 | Delivered on: 9 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|
26 October 2023 | Micro company accounts made up to 30 June 2023 (6 pages) |
---|---|
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
9 September 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
9 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
26 March 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
14 August 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
14 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
26 February 2020 | Confirmation statement made on 16 February 2020 with updates (5 pages) |
13 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
16 August 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
27 February 2018 | Notification of Eileen Cochrane as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
27 February 2018 | Notification of David Cochrane as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
3 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
6 March 2015 | Director's details changed for Mr David Cochrane on 28 November 2014 (2 pages) |
6 March 2015 | Director's details changed for Mrs Eileen Cochrane on 28 November 2014 (2 pages) |
6 March 2015 | Director's details changed for Mrs Eileen Cochrane on 28 November 2014 (2 pages) |
6 March 2015 | Secretary's details changed for Mrs Eileen Cochrane on 28 November 2014 (1 page) |
6 March 2015 | Secretary's details changed for Mrs Eileen Cochrane on 28 November 2014 (1 page) |
6 March 2015 | Director's details changed for Mr David Cochrane on 28 November 2014 (2 pages) |
18 December 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
18 December 2014 | Current accounting period shortened from 31 July 2015 to 30 June 2015 (1 page) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Registered office address changed from Tigh an Auilt Strontian Acharacle PH36 4HY on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Tigh an Auilt Strontian Acharacle PH36 4HY on 20 April 2010 (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
15 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 March 2010 | Director's details changed for Eileen Cochrane on 24 February 2010 (2 pages) |
14 March 2010 | Director's details changed for Eileen Cochrane on 24 February 2010 (2 pages) |
14 March 2010 | Director's details changed for David Cochrane on 24 February 2010 (2 pages) |
14 March 2010 | Director's details changed for David Cochrane on 24 February 2010 (2 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
5 March 2005 | New director appointed (2 pages) |
5 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
5 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
5 March 2005 | New director appointed (2 pages) |
16 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
16 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
9 March 2004 | Partic of mort/charge * (7 pages) |
9 March 2004 | Partic of mort/charge * (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Incorporation (13 pages) |
16 February 2004 | Incorporation (13 pages) |