COCKBURN BUILDING COMPANY LIMITED

COCKBURN BUILDING COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOCKBURN BUILDING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC018146
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COCKBURN BUILDING COMPANY LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is COCKBURN BUILDING COMPANY LIMITED located?

    Registered Office Address
    C/O Mazars Llp Apex 2
    97 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COCKBURN BUILDING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for COCKBURN BUILDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    15 pagesLIQ13(Scot)

    Register inspection address has been changed to 17 West Harbour Road Edinburgh EH5 1PN

    2 pagesAD02

    Registered office address changed from 17 West Harbour Road Edinburgh Midlothian EH5 1PN to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on Jan 16, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 09, 2019

    LRESSP

    Previous accounting period extended from Mar 31, 2018 to Sep 30, 2018

    3 pagesAA01

    Confirmation statement made on Sep 01, 2018 with updates

    5 pagesCS01

    Satisfaction of charge SC0181460006 in full

    4 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    To ratify the accounting entries for unlawful interim dividends such that the profits are appropriated/authorise appropriate distributable profits of the company/waive and release sm crombie 2012 trust as recipient of the unlawful dividends and release the directors who approved. 20/02/2018
    RES13

    Accounts for a small company made up to Mar 31, 2017

    15 pagesAA

    Confirmation statement made on Sep 01, 2017 with updates

    5 pagesCS01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge SC0181460006, created on Apr 11, 2017

    4 pagesMR01

    legacy

    16 pagesRP04CS01

    Accounts for a small company made up to Mar 31, 2016

    7 pagesAA

    legacy

    7 pagesCS01
    Annotations
    DateAnnotation
    Feb 13, 2017Second Filing The information on the form CS01, Parts 2, 3, 4 & 5 have been replaced by a second filing on 13/02/2017

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 26,400
    SH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 26,400
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2013

    Statement of capital on Sep 17, 2013

    • Capital: GBP 26,400
    SH01

    Who are the officers of COCKBURN BUILDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROMBIE, Stuart Miller
    17 West Harbour Road
    EH5 1PN Edinburgh
    Cockburn Buildings Co.Ltd
    Secretary
    17 West Harbour Road
    EH5 1PN Edinburgh
    Cockburn Buildings Co.Ltd
    British151216790001
    CROMBIE, John Martin
    7 Clark Road
    EH5 3BD Edinburgh
    Midlothian
    Director
    7 Clark Road
    EH5 3BD Edinburgh
    Midlothian
    ScotlandBritish905470001
    CROMBIE, Stuart Miller
    1 Stirling Road
    EH5 3HZ Edinburgh
    Director
    1 Stirling Road
    EH5 3HZ Edinburgh
    ScotlandBritish905460002
    TULLY, Janet Mary
    32 Dean Park Street
    EH4 1JU Edinburgh
    Midlothian
    Secretary
    32 Dean Park Street
    EH4 1JU Edinburgh
    Midlothian
    British1272460001
    KENNEDY, John
    5 Fettes Rise
    EH4 1QH Edinburgh
    Midlothian
    Director
    5 Fettes Rise
    EH4 1QH Edinburgh
    Midlothian
    British175770001

    Who are the persons with significant control of COCKBURN BUILDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Miller Crombie
    West Harbour Road
    Cockburn Building Company Ltd
    EH5 1PN Edinburgh
    17
    Scotland
    Apr 06, 2016
    West Harbour Road
    Cockburn Building Company Ltd
    EH5 1PN Edinburgh
    17
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COCKBURN BUILDING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2017
    Delivered On Apr 18, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 2017Registration of a charge (MR01)
    • Jun 09, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 01, 2011
    Delivered On Apr 09, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Four flatted dwellinghouses known as 81/1 81/2 and 81/4 main street davidson mains edinburgh MID53805.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 09, 2011Registration of a charge (MG01s)
    • May 19, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 01, 2011
    Delivered On Apr 07, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    12 flatted dwellinghouses situated at 101 lower granton road edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2011Registration of a charge (MG01s)
    • May 19, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Mar 17, 1998
    Delivered On Mar 25, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 25, 1998Registration of a charge (410)
    • May 19, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 09, 1992
    Delivered On Mar 18, 1992
    Satisfied
    Amount secured
    £100,000
    Short particulars
    West side of blackwood crescent and east side of causewayside, edinburgh, described in disposition by james mitchell (currie) limited and alowx limited in favour of the cockburn building company limited recorded grs 170591 under exception of 23.26SQM at blackwood crescent, edinburgh.
    Persons Entitled
    • The Provident Bank of Scotland Limited
    Transactions
    • Mar 18, 1992Registration of a charge (410)
    • Jul 27, 1992Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 11, 1990
    Delivered On Dec 24, 1990
    Satisfied
    Amount secured
    £45,000
    Short particulars
    Stanhope place edinburgh.
    Persons Entitled
    • Lex Services PLC
    Transactions
    • Dec 24, 1990Registration of a charge

    Does COCKBURN BUILDING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 09, 2019Commencement of winding up
    Apr 07, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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