JOHN COTTON LIMITED
Overview
| Company Name | JOHN COTTON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC029597 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN COTTON LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JOHN COTTON LIMITED located?
| Registered Office Address | C/O Brodies Solicitors 15 Atholl Street EH3 8HA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JOHN COTTON LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for JOHN COTTON 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 | ||||||||||
Annual return made up to Aug 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Yagnaram Santharam on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Chamberlain on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of James Boxford as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lorenzo Pillinini as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Lorenzo Pillinini on Aug 09, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Andrew Ogg as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Yagnaram Santharam on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Andrew Bingham as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Alison Maria Hawkett as a director | 3 pages | AP01 | ||||||||||
Appointment of Nicola Small as a director | 3 pages | AP01 | ||||||||||
Appointment of Yagnaram Santharam as a director | 3 pages | AP01 | ||||||||||
Appointment of Andrew David Ogg as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Laura Carr as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Jean-Michel Flu as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Jean-Michel Flu on Nov 18, 2009 | 3 pages | CH01 | ||||||||||
Director's details changed for Lorenzo Pillinini on Oct 29, 2009 | 3 pages | CH01 | ||||||||||
Who are the officers of JOHN COTTON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMBERLAIN, Andrew | Director | 15 Atholl Street EH3 8HA Edinburgh C/O Brodies Solicitors Scotland | England | British | 123692000001 | |||||
| HAWKETT, Alison Maria | Director | 15 Atholl Street EH3 8HA Edinburgh C/O Brodies Solicitors Scotland | England | British | 150477840001 | |||||
| SANTHARAM, Yagnaram | Director | 15 Atholl Street EH3 8HA Edinburgh C/O Brodies Solicitors Scotland | United Kingdom | British | 104423690002 | |||||
| SMALL, Nicola | Director | 15 Atholl Street EH3 8HA Edinburgh C/O Brodies Solicitors Scotland | England | British | 150030090001 | |||||
| BINGHAM, Andrew | Secretary | Brooklands Road KT13 0QU Weybridge Members Hill Surrey | British | 125372460001 | ||||||
| BULPITT, Nigel Peter | Secretary | The Old School Upper Froyle GU34 4LB Alton Hampshire | British | 451080002 | ||||||
| BULPITT, Nigel Peter | Secretary | The Old School Upper Froyle GU34 4LB Alton Hampshire | British | 451080002 | ||||||
| GARRAD, Robert William | Secretary | 67 Woodham Park Road Woodham KT15 3TJ Addlestone Surrey | British | 454850001 | ||||||
| MILLER, Robin Paul | Secretary | Queens Road North Warnborough RG29 1DN Hook 29 Hampshire | British | 129751080001 | ||||||
| MORRIS, Alyson Anne | Secretary | 235 Firs Lane Winchmore Hill N21 2PH London | British | 50961600001 | ||||||
| RUDD, Brian | Secretary | Apsley RH19 3NT East Grinstead Sussex | British | 4529870001 | ||||||
| SEAR, Sarah Anne | Secretary | 72 Hookfield KT19 8JG Epsom Surrey | British | 36999500001 | ||||||
| WALKER, Edward Grosvenor | Secretary | Norton Woolmer Hill Road GU27 1LT Haslemere Surrey | British | 123331670001 | ||||||
| BOXFORD, James Alan | Director | Brooklands Road KT13 0QU Weybridge Members Hill Surrey | Uk | British | 129287280001 | |||||
| BULPITT, Nigel Peter | Director | The Old School Upper Froyle GU34 4LB Alton Hampshire | England | British | 451080002 | |||||
| BURCHELL, Philip Raymond | Director | Bulls Farm Bell Lane Nuthampstead SG8 8NA Royston Hertfordshire | British | 36622820002 | ||||||
| CARR, Laura Elizabeth | Director | Brooklands Road KT13 0QU Weybridge Members Hill Surrey | United Kingdom | British | 123331630001 | |||||
| CARR, Laura Elizabeth | Director | 6 Elborough Street Southfields SW18 5DW London | United Kingdom | British | 123331630001 | |||||
| CLARKE, Ian Michael | Director | 132 Lovelace Drive GU22 8RZ Pyrford Surrey | British | 94548080001 | ||||||
| CURRY, William Bonynge | Director | Woodthorpe Hill Waye SL9 8BJ Gerrards Cross Buckinghamshire | British | 10155220001 | ||||||
| FLU, Jean-Michel | Director | Rue De La Gabelle 1211 Geneva 26 1 Switzerland | French | 123451440002 | ||||||
| GILPIN, Peter John | Director | Flat 4/5 1 Ormonde Gate SW3 London | British | 31879500002 | ||||||
| KEEVIL, Thomas Stephen | Director | Fig Street House Oak Lane TN13 1UA Sevenoaks Kent | England | British | 81716440002 | |||||
| LOGUE, Caroline Victoria | Director | 12 Pleydell Avenue W6 0XX London England | British | 9120420001 | ||||||
| MORRIS, Alyson Anne | Director | 235 Firs Lane Winchmore Hill N21 2PH London | British | 50961600001 | ||||||
| MOXON, Jonathan David | Director | Sandy Burrows Seven Hills Road KT11 1ER Cobham Surrey | England | British | 68503410002 | |||||
| NORTHRIDGE, Nigel Hargreaves | Director | Broadoak House Heathside Park Road GU22 7JE Woking Surrey | British | 38841670002 | ||||||
| OGG, Andrew David | Director | 15 Atholl Street EH3 8HA Edinburgh C/O Brodies Solicitors Scotland | United Kingdom | Scottish | 150030330001 | |||||
| PILLININI, Lorenzo | Director | Brooklands Road KT13 0QU Weybridge Members Hill Surrey | Switzerland | Italian | 123440920009 | |||||
| ROLFE, Mark Edward | Director | 8 The Paddock GU7 1XD Godalming Surrey | United Kingdom | British | 60631300002 | |||||
| SIMON, Nigel Timothy | Director | 22 Abbotstone Road Putney SW15 1QR London | British | 34535550001 | ||||||
| TAYLOR, John Richard | Director | 29 Robin Hill Drive GU15 1EG Camberley Surrey | British | 613190001 | ||||||
| VEEN, Pieter | Director | Wildwood 6 Oatlands Mere KT13 9PD Weybridge Surrey | Dutch | 10172730001 | ||||||
| WILSON, Peter Michael | Director | The Stable Old Odiham Road GU34 4BW Alton Hampshire | England | British | 454880003 | |||||
| WISE, Susanne Elizabeth | Director | 127 Queens Road TW10 6HF Richmond-Upon-Thames Surrey | British | 105863960001 |
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