COCHRAN DICKIE & MACKENZIE LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS STORRIE
2023-10-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGUS STORRIE
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-17 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-02-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COCHRAN DICKIE & MACKENZIE HOLDINGS LIMITED
2022-02-21 update statutory_documents CESSATION OF ANGUS KERR STORRIE AS A PSC
2022-02-21 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2021
2022-02-01 update statutory_documents SECOND FILING OF TM01 FOR FIONA CAMERON
2022-01-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-01-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-07 update statutory_documents DIRECTOR APPOINTED KAREN WATSON GIRVAN
2022-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FIONA CAMERON
2021-12-21 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2021-02-25 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-01-29 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-08-06 update statutory_documents CESSATION OF GEORGE JEFFREY BLACK AS A PSC
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-09 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CALLUM GERRARD
2019-11-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE BLACK
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-06 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-27 update statutory_documents 26/10/18 STATEMENT OF CAPITAL GBP 208
2018-11-12 update statutory_documents CESSATION OF ANNE DICKIE AS A PSC
2018-11-12 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-11-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNE DICKIE
2018-11-05 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-07 update statutory_documents DIRECTOR APPOINTED MRS JENNIFER MAY COCHRAN
2018-03-07 update statutory_documents DIRECTOR APPOINTED MRS LYNDSEY ADAM
2018-01-11 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-08-23 update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 308
2017-08-23 update statutory_documents 31/12/16 STATEMENT OF CAPITAL GBP 308
2017-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-08-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS KERR STORRIE
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE DICKIE
2017-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE JEFFREY BLACK
2017-07-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PATRICK SMALL
2017-02-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-03 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-23 update statutory_documents 21/06/16 FULL LIST
2016-06-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAILLIE CAMERON / 01/04/2015
2016-03-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-08 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-03 update statutory_documents 21/06/15 FULL LIST
2015-07-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FIONA BAILLIE CAMERON / 20/03/2015
2015-02-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-02-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-01-29 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-08-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-07-21 update statutory_documents 21/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-07 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-08-01 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-07-01 update statutory_documents 21/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7411 - Legal activities
2013-06-21 insert sic_code 69102 - Solicitors
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-03-07 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-27 update statutory_documents 21/06/12 FULL LIST
2012-01-23 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-27 update statutory_documents 21/06/11 FULL LIST
2011-06-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANNE DICKIE / 21/06/2011
2011-03-07 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents 21/06/10 FULL LIST
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM DAVID GERRARD / 21/06/2010
2010-07-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBERT SMALL / 21/06/2010
2010-04-07 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-01 update statutory_documents DIRECTOR APPOINTED MR CALLUM DAVID GERRARD
2009-09-01 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANGUS STORRIE / 01/08/2008
2009-09-01 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-08-31 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN MORRISON
2009-06-24 update statutory_documents CURRSHO FROM 31/07/2009 TO 30/06/2009
2009-02-09 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-06-27 update statutory_documents DIRECTOR APPOINTED MR PATRICK ROBERT SMALL
2008-06-27 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2007-12-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-11-27 update statutory_documents RETURN MADE UP TO 21/06/07; CHANGE OF MEMBERS
2007-04-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-12 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-12-28 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05
2005-08-30 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-20 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2004-11-16 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-07-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/05 TO 30/04/05
2004-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION