Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COCKBURN BUILDING COMPANY LIMITED
Company Information for

COCKBURN BUILDING COMPANY LIMITED

C/O MAZARS LLP APEX 2, 97 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC018146
Private Limited Company
Liquidation

Company Overview

About Cockburn Building Company Ltd
COCKBURN BUILDING COMPANY LIMITED was founded on 1934-11-08 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Cockburn Building Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COCKBURN BUILDING COMPANY LIMITED
 
Legal Registered Office
C/O MAZARS LLP APEX 2
97 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in EH5
 
Filing Information
Company Number SC018146
Company ID Number SC018146
Date formed 1934-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 30/06/2019
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB272183365  
Last Datalog update: 2019-11-28 08:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COCKBURN BUILDING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COCKBURN BUILDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STUART MILLER CROMBIE
Company Secretary 2010-05-06
JOHN MARTIN CROMBIE
Director 1997-11-22
STUART MILLER CROMBIE
Director 1990-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARY TULLY
Company Secretary 1990-10-08 2010-05-06
JOHN KENNEDY
Director 1990-10-08 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN CROMBIE ANDSTRAT (NO. 420) E LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JOHN MARTIN CROMBIE NORTH EDINBURGH PROPERTIES E LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active - Proposal to Strike off
JOHN MARTIN CROMBIE ROLHILL LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
STUART MILLER CROMBIE ERH PROPERTIES LTD Director 2017-09-06 CURRENT 2017-09-06 Active
STUART MILLER CROMBIE NORTH EDINBURGH PROPERTIES A LIMITED Director 2017-08-08 CURRENT 2017-08-08 Active
STUART MILLER CROMBIE ANDSTRAT (NO. 418) LIMITED Director 2017-04-28 CURRENT 2017-04-28 Liquidation
STUART MILLER CROMBIE STEWART'S CALDER ROAD LIMITED Director 2003-05-08 CURRENT 2003-02-12 Dissolved 2017-10-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-16AD02Register inspection address changed to 17 West Harbour Road Edinburgh EH5 1PN
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 17 West Harbour Road Edinburgh Midlothian EH5 1PN
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2019-01-09
2018-10-03AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES
2018-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0181460006
2018-03-12RES13Resolutions passed: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 di...
2018-01-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0181460006
2017-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2016
2017-02-13RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 01/09/2016
2017-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 26400
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-12LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 26400
2016-09-12LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 26400
2016-09-12CS0101/09/16 STATEMENT OF CAPITAL GBP 26400
2016-09-12CS0101/09/16 STATEMENT OF CAPITAL GBP 26400
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 26400
2015-09-28AR0101/09/15 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 26400
2014-09-04AR0101/09/14 ANNUAL RETURN FULL LIST
2014-05-07AUDAUDITOR'S RESIGNATION
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-17AR0101/09/13 ANNUAL RETURN FULL LIST
2012-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-10-03SH08Change of share class name or designation
2012-09-13AR0101/09/12 FULL LIST
2012-09-12RES12VARYING SHARE RIGHTS AND NAMES
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-09AR0101/09/11 FULL LIST
2011-04-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-06AR0101/09/10 FULL LIST
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY JANET TULLY
2010-05-13AP03SECRETARY APPOINTED STUART MILLER CROMBIE
2009-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-22363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-23363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-13363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-23363sRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-06363sRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-14363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-18363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-06363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-23363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: MILLER HOUSE 18 SOUTH GROATHILL AVENUE EDINBURGH EH4 2LW
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-28363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-03-25410(Scot)PARTIC OF MORT/CHARGE *****
1998-01-13288bDIRECTOR RESIGNED
1997-12-05288aNEW DIRECTOR APPOINTED
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-22363sRETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-25169£ SR 6450@1 16/08/96
1996-10-17363sRETURN MADE UP TO 13/09/96; CHANGE OF MEMBERS
1996-10-14169£ IC 35000/32850 01/10/96 £ SR 2150@1=2150
1996-10-07SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/96
1996-08-30SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/08/96
1996-08-30SRES01ALTER MEM AND ARTS 02/08/96
1995-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-14363sRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1994-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-15363sRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS
1993-09-21363sRETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1993-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/92
1992-10-05363sRETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS
1992-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-27419a(Scot)DEC MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to COCKBURN BUILDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-01-18
Appointmen2019-01-18
Resolution2019-01-18
Fines / Sanctions
No fines or sanctions have been issued against COCKBURN BUILDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-04-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2011-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-03-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1992-03-09 Satisfied THE PROVIDENT BANK OF SCOTLAND LIMITED
STANDARD SECURITY 1990-12-11 Satisfied LEX SERVICES PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COCKBURN BUILDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of COCKBURN BUILDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COCKBURN BUILDING COMPANY LIMITED
Trademarks
We have not found any records of COCKBURN BUILDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COCKBURN BUILDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as COCKBURN BUILDING COMPANY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where COCKBURN BUILDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCOCKBURN BUILDING COMPANY LIMITEDEvent Date2019-01-18
 
Initiating party Event TypeAppointmen
Defending partyCOCKBURN BUILDING COMPANY LIMITEDEvent Date2019-01-18
Company Number: SC018146 Name of Company: COCKBURN BUILDING COMPANY LIMITED Nature of Business: Development of building projects Type of Liquidation: Members Registered office: C/O Mazars LLP, Apex 2,…
 
Initiating party Event TypeResolution
Defending partyCOCKBURN BUILDING COMPANY LIMITEDEvent Date2019-01-18
COCKBURN BUILDING COMPANY LIMITED Company Number: SC018146 Registered office: C/O Mazars LLP, Apex 2, 97 Haymarket Terrace, Edinburgh, EH12 5HD Principal trading address: 17 West Harbour Road, Edinbur…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COCKBURN BUILDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COCKBURN BUILDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.