Company NameGeorge Cockburn & Son Ltd.
Company StatusActive
Company NumberSC264000
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameFraser Macgregor
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressOakwood
Bridgend Avenue
Dingwall
Ross-Shire
IV15 9QB
Scotland
Director NamePaul Mackay
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence AddressThe Glade Kinnairdie Avenue
Dingwall
Ross-Shire
IV15 9LL
Scotland
Director NameArlene Macgregor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOakwood Bridgend Avenue
Dingwall
IV15 9QB
Scotland
Director NameKelly Mackay
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(17 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Glade Kinnairdie Avenue
Dingwall
IV15 9LL
Scotland
Secretary NameFrame Kennedy (Corporation)
StatusCurrent
Appointed25 February 2004(same day as company formation)
Correspondence Address4th Floor
Metropolitan House 31-33 High Street
Inverness
Inverness-Shire
IV1 1HT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecockburns-haggis.co.uk

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

26 at £1Fraser Macgregor
26.00%
Ordinary
26 at £1Paul Mackay
26.00%
Ordinary
24 at £1A. Macgregor
24.00%
Ordinary
24 at £1K.a. Mackinnon
24.00%
Ordinary

Financials

Year2014
Net Worth£570,860
Cash£676,087
Current Liabilities£190,087

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 March 2018Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (1 page)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
30 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
13 January 2016Change of share class name or designation (2 pages)
13 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
10 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
26 February 2013Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (2 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
26 February 2013Secretary's details changed for Frame Kennedy & Forrest on 1 October 2012 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Fraser Macgregor on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Fraser Macgregor on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Frame Kennedy & Forrest on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Frame Kennedy & Forrest on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Frame Kennedy & Forrest on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Paul Mackay on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Paul Mackay on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Paul Mackay on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Fraser Macgregor on 1 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 March 2009Return made up to 25/02/09; full list of members (4 pages)
19 March 2009Return made up to 25/02/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 25/02/08; full list of members (4 pages)
26 March 2008Director's change of particulars / paul mackay / 01/02/2008 (1 page)
26 March 2008Director's change of particulars / paul mackay / 01/02/2008 (1 page)
26 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
6 March 2007Return made up to 25/02/07; full list of members (3 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 March 2006Return made up to 25/02/06; full list of members (3 pages)
20 March 2006Return made up to 25/02/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 May 2005Return made up to 25/02/05; full list of members (3 pages)
11 May 2005Return made up to 25/02/05; full list of members (3 pages)
24 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
25 February 2004Incorporation (16 pages)
25 February 2004Incorporation (16 pages)