COCKBURN CONSERVATION TRUST (THE)

COCKBURN CONSERVATION TRUST (THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOCKBURN CONSERVATION TRUST (THE)
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC066739
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COCKBURN CONSERVATION TRUST (THE)?

    • Construction of commercial buildings (41201) / Construction

    Where is COCKBURN CONSERVATION TRUST (THE) located?

    Registered Office Address
    Caledonian Exchange
    19a Canning Street
    EH3 8HE Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COCKBURN CONSERVATION TRUST (THE)?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for COCKBURN CONSERVATION TRUST (THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 04, 2013 no member list

    8 pagesAR01

    Director's details changed for John David Campbell on May 04, 2013

    2 pagesCH01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on May 16, 2013

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2012

    14 pagesAA

    Annual return made up to May 04, 2012 no member list

    8 pagesAR01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on May 22, 2012

    1 pagesAD01

    Secretary's details changed for Lindsays on May 04, 2012

    2 pagesCH04

    Full accounts made up to Jun 30, 2011

    20 pagesAA

    Annual return made up to May 04, 2011 no member list

    8 pagesAR01

    Secretary's details changed for Lindsays on May 04, 2011

    2 pagesCH04

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on Jun 08, 2011

    1 pagesAD01

    legacy

    3 pagesMG02s

    Full accounts made up to Jun 30, 2010

    20 pagesAA

    Annual return made up to May 04, 2010 no member list

    6 pagesAR01

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on May 18, 2010

    1 pagesAD01

    Secretary's details changed for Lindsays Ws on May 04, 2010

    2 pagesCH04

    Director's details changed for David John Black on May 04, 2010

    2 pagesCH01

    Director's details changed for John Patrick Lowrey on May 04, 2010

    2 pagesCH01

    Director's details changed for Colin Bryce on May 04, 2010

    2 pagesCH01

    legacy

    5 pagesMG01s

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    legacy

    5 pagesMG01s

    Who are the officers of COCKBURN CONSERVATION TRUST (THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAYS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLAW OF SCOTLAND
    Registration NumberNOT APPLICABLE
    110222460002
    BLACK, David John
    17 Lennox Street
    EH4 1PY Edinburgh
    Director
    17 Lennox Street
    EH4 1PY Edinburgh
    ScotlandBritish58713330002
    BRYCE, Colin
    126 Willowbrae Road
    EH8 7HW Edinburgh
    Midlothian
    Director
    126 Willowbrae Road
    EH8 7HW Edinburgh
    Midlothian
    ScotlandBritish1355350001
    CAMPBELL, John David
    Catcune Steading
    EH23 4RN Gorebridge
    Midlothian
    Director
    Catcune Steading
    EH23 4RN Gorebridge
    Midlothian
    ScotlandBritish111497450001
    LOWREY, John Patrick
    10 (2f1) Montagu Terrace
    Goldenacre
    EH3 5QX Edinburgh
    Midlothian
    Director
    10 (2f1) Montagu Terrace
    Goldenacre
    EH3 5QX Edinburgh
    Midlothian
    ScotlandBritish104393910002
    MARRIAN, Ian Frederic Young
    Walled Garden
    Bowerhouse
    EH42 1RE Dunbar
    East Lothian
    Scotland
    Director
    Walled Garden
    Bowerhouse
    EH42 1RE Dunbar
    East Lothian
    Scotland
    ScotlandBritish47630100003
    WRIGHT, Margaret Anne
    177 Braid Road
    EH10 6JA Edinburgh
    Director
    177 Braid Road
    EH10 6JA Edinburgh
    ScotlandBritish75785560001
    BARRATT, Oliver William
    Cowmire Hall
    Crosthwaite
    LA8 8JJ Kendal
    Cumbria
    Secretary
    Cowmire Hall
    Crosthwaite
    LA8 8JJ Kendal
    Cumbria
    British38411650001
    REITH, David Stewart
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    Secretary
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    British84195850001
    BARRATT, Oliver William
    1 London Street
    EH3 6LZ Edinburgh
    Director
    1 London Street
    EH3 6LZ Edinburgh
    United KingdomBritish38411650002
    BURRELL, Andrew William Lawrence
    34 Reid Terrace
    EH3 5JH Edinburgh
    Director
    34 Reid Terrace
    EH3 5JH Edinburgh
    ScotlandBritish70737480002
    BUTTERS, John Anthony Howard
    30 Moray Place
    EH3 6BX Edinburgh
    Midlothian
    Director
    30 Moray Place
    EH3 6BX Edinburgh
    Midlothian
    British3221150001
    CLARE, John Andrew
    Vennel Cottage Goose Green Road
    EH31 2BA Gullane
    East Lothian
    Director
    Vennel Cottage Goose Green Road
    EH31 2BA Gullane
    East Lothian
    British85730001
    CONNELLY, David
    8 Palmerston Road
    EH9 1TN Edinburgh
    Midlothian
    Director
    8 Palmerston Road
    EH9 1TN Edinburgh
    Midlothian
    British3221140001
    EMERSON, Anne Grenfell
    52 Blacket Place
    EH9 1RJ Edinburgh
    Director
    52 Blacket Place
    EH9 1RJ Edinburgh
    British58230920001
    FIDDES, James Angus Gordon
    178 Mayfield Road
    EH9 3AX Edinburgh
    Midlothian
    Director
    178 Mayfield Road
    EH9 3AX Edinburgh
    Midlothian
    United KingdomBritish292890002
    GRIMSON, James Thompson Dermot
    3 Dorney House
    Rivermead Close
    TW1 9NL Teddington
    Middlesex
    Director
    3 Dorney House
    Rivermead Close
    TW1 9NL Teddington
    Middlesex
    British99366620002
    LEVEN, David Bruce
    40 Brighton Place
    EH15 1LT Edinburgh
    Midlothian
    Director
    40 Brighton Place
    EH15 1LT Edinburgh
    Midlothian
    British112151880001
    LEVINTHAL, Terrence Scott
    2a Albany Street
    EH1 3QB Edinburgh
    Midlothian
    Director
    2a Albany Street
    EH1 3QB Edinburgh
    Midlothian
    United KingdomBritish68053340001
    MANN, Rosemary
    St Mary's Street
    EH1 1SU Edinburgh
    2
    Director
    St Mary's Street
    EH1 1SU Edinburgh
    2
    British195810002
    MCALLISTER, Eleanor Catherine Mary
    Flat 3/2
    47 Greendyke Street
    G1 5PX Glasgow
    Director
    Flat 3/2
    47 Greendyke Street
    G1 5PX Glasgow
    ScotlandBritish9120440002
    MCKEAN, Charles Alexander, Professor
    10 Hillpark Road
    EH4 7AW Edinburgh
    Midlothian
    Director
    10 Hillpark Road
    EH4 7AW Edinburgh
    Midlothian
    ScotlandBritish415020001
    MCNEILL, George Andrew
    Hiltly
    EH49 6PJ Linlithgow
    West Lothian
    Director
    Hiltly
    EH49 6PJ Linlithgow
    West Lothian
    ScotlandBritish85810001
    MILNE, Diana Rosemary
    Barondale House
    Newbattle
    EH22 3LX Dalkeith
    Midlothian
    Director
    Barondale House
    Newbattle
    EH22 3LX Dalkeith
    Midlothian
    British22820001
    NEWIS, Kenneth
    11 Abbotsford Park
    EH10 5DZ Edinburgh
    Midlothian
    Director
    11 Abbotsford Park
    EH10 5DZ Edinburgh
    Midlothian
    British30590001
    REITH, David Stewart
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    Director
    Woodside House
    EH33 2AL Gladsmuir
    East Lothian
    ScotlandBritish84195850001
    RUSSELL, Thomas Andrew Sillavan
    6a Regent Terrace
    EH7 5BN Edinburgh
    Director
    6a Regent Terrace
    EH7 5BN Edinburgh
    British479990001
    RUSSELL, Thomas Andrew Sillavan
    6a Regent Terrace
    EH7 5BN Edinburgh
    Director
    6a Regent Terrace
    EH7 5BN Edinburgh
    British479990001
    SIMPSON, Patrick William
    23 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    Director
    23 Moray Place
    EH3 6DA Edinburgh
    Midlothian
    British76130001
    SMITH, Robert Lupton
    14 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    Director
    14 Napier Road
    EH10 5AY Edinburgh
    Midlothian
    British195820001
    SUTHERLAND, Duncan
    Apt 606 Old Sedgewick Mill
    Royal Mills, 2 Cotton Street
    M4 5BW Manchester
    Director
    Apt 606 Old Sedgewick Mill
    Royal Mills, 2 Cotton Street
    M4 5BW Manchester
    EnglandBritish78226760002
    WEIR, Hilary Beatrice
    37 Lansdowne Gardens
    SW8 2EL London
    Director
    37 Lansdowne Gardens
    SW8 2EL London
    British23315700001

    Does COCKBURN CONSERVATION TRUST (THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 23, 2010
    Delivered On Mar 26, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Blackburn house blackburn west lothian wln 36056.
    Persons Entitled
    • The Trustees of the National Heritage Memorial Fund
    Transactions
    • Mar 26, 2010Registration of a charge (MG01s)
    Standard security
    Created On Dec 07, 2009
    Delivered On Dec 23, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Blackburn house, redhouse road, seafield, bathgate WLN36056.
    Persons Entitled
    • West Lothian Council
    Transactions
    • Dec 23, 2009Registration of a charge (MG01s)
    Standard security
    Created On Dec 29, 2005
    Delivered On Jan 17, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming blackburn house, blackburn wln 36056.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Jan 17, 2006Registration of a charge (410)
    Standard security
    Created On Dec 07, 2005
    Delivered On Dec 09, 2005
    Satisfied
    Amount secured
    All sums due in terms of a personal bond dated 1 december 2005
    Short particulars
    Blackburn house, blackburn, west lothian and the ground pertaining thereto (title number WLN36056).
    Persons Entitled
    • The Architectural Heritage Fund
    Transactions
    • Dec 09, 2005Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On May 25, 2005
    Delivered On Jun 13, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 51-53 high street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 13, 2005Registration of a charge (410)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 03, 2003
    Delivered On Feb 08, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Shop premises, 51-53 high street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 08, 2003Registration of a charge (410)
    • Jun 06, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 23, 1998
    Delivered On Jul 30, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    St ninians manse & the granary, quayside street, leith, edinburgh.
    Persons Entitled
    • Secretary of State for Scotland
    Transactions
    • Jul 30, 1998Registration of a charge (410)
    • May 06, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 26, 2001Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Aug 28, 1997
    Delivered On Sep 08, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on south side of quayside street,leith,edinburgh.
    Persons Entitled
    • Mcgregor & Co (Leith) Limited
    Transactions
    • Sep 08, 1997Registration of a charge (410)
    • May 06, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1997
    Delivered On Sep 08, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on the south side of quayside street,leith,edinburgh.
    Persons Entitled
    • The Architectural Heritage Fund
    Transactions
    • Sep 08, 1997Registration of a charge (410)
    • May 06, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 26, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 28, 1997
    Delivered On Sep 08, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on the south side of quayside street,leith,edinburgh.
    Persons Entitled
    • Lothian and Edinburgh Enterprise Limited
    Transactions
    • Sep 08, 1997Registration of a charge (410)
    • May 06, 1999Statement that part or whole of property from a floating charge has been released (419b)
    • Jan 20, 2000Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 26, 2001Statement that part or whole of property from a floating charge has been released (419b)
    Standard security
    Created On Mar 28, 1991
    Delivered On Apr 05, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Former independent congregational church, barony street, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 1991Registration of a charge
    • Dec 12, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 10, 1983
    Delivered On Feb 16, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 flatted dwellinghouses forming the 1ST, 2ND and 3RD flats above the street or pavement of the tenement known as 2 glanville place, stockbridge, edinburgh.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 16, 1983Registration of a charge
    Standard security
    Created On Jan 21, 1983
    Delivered On Jan 28, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    9 flatted dwellinghouses forming the 1ST, 2ND and 3RD flats above the street or pavement of the tenement known as 2 glanville place, stockbridge, edinburgh.
    Persons Entitled
    • The Architectural Heritage Fund
    Transactions
    • Jan 28, 1983Registration of a charge
    Standard security
    Created On Jul 20, 1981
    Delivered On Aug 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 & 18 calton hill edinburgh.
    Persons Entitled
    • The Architectural Heritage Fund
    Transactions
    • Aug 07, 1981Registration of a charge

    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