COCKBURN & CAMPBELL LIMITED
Overview
Company Name | COCKBURN & CAMPBELL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC012053 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COCKBURN & CAMPBELL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COCKBURN & CAMPBELL LIMITED located?
Registered Office Address | 5th Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COCKBURN & CAMPBELL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for COCKBURN & CAMPBELL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Anthony Robert Fryer as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Oct 01, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of William Phillimore as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Jun 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2009 | 6 pages | AA | ||||||||||
Director's details changed for Mr William Andrew Justin Phillimore on Feb 10, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 30-31 Queen Street Edinburgh Midlothian EH2 1JX* on Nov 06, 2009 | 1 pages | AD01 | ||||||||||
Who are the officers of COCKBURN & CAMPBELL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRYER, Anthony Robert | Director | Floor Quartermile Two 2 Lister Square EH3 9GL Edinburgh 5th Scotland | United Kingdom | British | Group Finance Director | 179450550001 | ||||
PHILLIMORE, William Andrew Justin | Director | Havelock Street MK40 4LU Bedford The Brewery United Kingdom | England | British | Director | 115316250002 | ||||
WELLS, Paul Richard | Director | Havelock Street MK40 4LU Bedford The Brewery United Kingdom | England | British | Director | 32778240002 | ||||
ASHWORTH, Roger | Secretary | The Hideaway 4 Blue Meadow Garrett Close RG20 5ST Kingsclere Berkshire | British | 101202680002 | ||||||
PHILLIMORE, William Andrew Justin | Secretary | Havelock Street MK40 4LU Bedford The Brewery United Kingdom | British | Accountant | 115316250001 | |||||
SANDLAND, Christopher Andrew | Secretary | 40 Southdean Gardens SW19 6NU London | British | 926790001 | ||||||
SCHROEDER, Anthony Ian | Secretary | 31 Weston Park KT7 0HW Thames Ditton Surrey | British | Company Secretary | 73981550001 | |||||
BENTLEY, William Herbert | Director | 31 Beauchamp Place SW3 1NU London | British | Restaurateur | 15438200001 | |||||
DONALDSON, Christopher Denis | Director | 42 Ballantine Street SW18 1AL London | England | British | Company Director | 39061060003 | ||||
PALMER, Brian Dudley Buller | Director | Voel House 18 South Grove N6 6BJ London | England | British | Company Director | 926820001 | ||||
VINDEN, Michael | Director | Greenfield GL54 2LN Great Rissington Gloucestershire | British | Company Director | 926830001 | |||||
YOUNG, Clare Lorraine | Director | Heronsmere Ashtead Woods Road KT21 2ET Ashtead Surrey | United Kingdom | British | Senior Tied Trade Wine Adviser | 38564570001 | ||||
YOUNG, James Guillaume Allen | Director | 1 Guildenhurst Cottages Lordings Road RH14 9JB Billingshurst West Sussex | British | Company Director | 13306960002 | |||||
YOUNG, John Allen | Director | Moonsbrook Cottage Wisborough Green RH14 0EG Billingshurst Sussex | British | Company Director | 39195190001 | |||||
YOUNG, Thomas Fflorance Barrow | Director | 9 Hurlingham Court Ranelagh Gardens SW6 3SH London | English | Company Director | 5152900002 |
Who are the persons with significant control of COCKBURN & CAMPBELL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Charles Wells Limited | Jun 05, 2017 | Havelock Street MK40 4LU Bedford Eagle Brewery England | No | ||||
| |||||||
Natures of Control
| |||||||
Young & Co.'s Subsidiary Limited | Jun 05, 2017 | Havelock Street MK40 4LU Bedford Eagle Brewery England | No | ||||
| |||||||
Natures of Control
| |||||||
Charles Wells Brewery Limited | Jun 05, 2017 | Havelock Street MK40 4LU Bedford Eagle Brewery England | No | ||||
| |||||||
Natures of Control
|
Does COCKBURN & CAMPBELL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Trust deed | Created On Apr 28, 1993 Delivered On May 04, 1993 | Satisfied | Amount secured £15,000,000 9 1/2% debenture stock 2018 and all other sums due by young & co's brewery P.L.C. and others | |
Short particulars A first ranking floating charge over the undertaking and all the property and assets both present and future of the company wheresoever situated (including uncalled capital). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0