C.J. COTTERELL & SON LIMITED

Register to unlock more data on OkredoRegister

C.J. COTTERELL & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC028691

Incorporation date

11/01/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1952)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon20/06/2025
Satisfaction of charge SC0286910009 in full
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/10/2023
Director's details changed for Mrs Lorraine Elizabeth Cotterell on 2023-10-24
dot icon24/10/2023
Change of details for Mrs Lorraine Elizabeth Cotterell as a person with significant control on 2023-10-24
dot icon28/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Satisfaction of charge 3 in full
dot icon22/12/2022
Satisfaction of charge 4 in full
dot icon22/12/2022
Satisfaction of charge 5 in full
dot icon22/12/2022
Satisfaction of charge 6 in full
dot icon22/12/2022
Satisfaction of charge SC0286910007 in full
dot icon26/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/12/2021
Change of details for Mr Frederick William Millar Hamilton as a person with significant control on 2021-12-07
dot icon07/12/2021
Change of details for Mrs Lorraine Elizabeth Cotterell as a person with significant control on 2021-12-07
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/02/2020
Registration of charge SC0286910008, created on 2020-02-07
dot icon21/02/2020
Registration of charge SC0286910009, created on 2020-02-07
dot icon21/02/2020
Registration of charge SC0286910010, created on 2020-02-18
dot icon21/02/2020
Registration of charge SC0286910011, created on 2020-02-18
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/11/2019
Director's details changed for Mr Frederick William Millar Hamilton on 2019-11-29
dot icon29/11/2019
Director's details changed for Mrs Lorraine Elizabeth Cotterell on 2019-11-29
dot icon29/11/2019
Secretary's details changed for Lorraine Elizabeth Cotterell on 2019-11-29
dot icon04/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon16/02/2016
Registration of charge SC0286910007, created on 2016-02-12
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Director's details changed for Lorraine Elizabeth Cotterell on 2014-11-01
dot icon05/01/2015
Secretary's details changed for Lorraine Elizabeth Cotterell on 2014-11-01
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Director's details changed for Lorraine Elizabeth Cotterell on 2010-07-01
dot icon17/01/2012
Secretary's details changed for Lorraine Elizabeth Cotterell on 2010-07-01
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Frederick William Millar Hamilton on 2009-12-31
dot icon04/02/2010
Director's details changed for Lorraine Elizabeth Cotterell on 2009-12-31
dot icon03/02/2010
Termination of appointment of Rocke Cotterell as a director
dot icon06/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/01/2009
Return made up to 31/12/08; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o martin aitken & co caledonia house 89 seaward street glasgow lanarkshire G41 1HJ
dot icon27/01/2009
Director and secretary's change of particulars / lorraine cotterell / 30/12/2008
dot icon28/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon22/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/02/2007
Partic of mort/charge *
dot icon06/02/2007
Resolutions
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon02/02/2007
Amended accounts made up to 2005-04-30
dot icon12/01/2007
Return made up to 31/12/06; full list of members
dot icon11/01/2007
Secretary's particulars changed;director's particulars changed
dot icon15/11/2006
Partic of mort/charge *
dot icon22/09/2006
Partic of mort/charge *
dot icon04/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon22/03/2005
Registered office changed on 22/03/05 from: 21 west nile street glasgow G1 2PS
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon28/06/2002
Dec mort/charge *
dot icon26/06/2002
Dec mort/charge *
dot icon15/04/2002
Registered office changed on 15/04/02 from: carnoustie place scotland street glasgow G5 8PH
dot icon15/04/2002
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon03/09/2001
Total exemption small company accounts made up to 2001-01-31
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Return made up to 31/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon07/06/2000
Director resigned
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon26/11/1999
Accounts for a small company made up to 1999-01-31
dot icon13/01/1999
Return made up to 31/12/98; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1998-01-31
dot icon23/09/1998
New director appointed
dot icon19/01/1998
Return made up to 31/12/97; no change of members
dot icon07/08/1997
Auditor's resignation
dot icon10/06/1997
Accounts for a small company made up to 1997-01-31
dot icon10/01/1997
Return made up to 31/12/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1996-01-31
dot icon07/02/1996
New secretary appointed
dot icon07/02/1996
Return made up to 31/12/95; full list of members
dot icon23/06/1995
Full accounts made up to 1995-01-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Full accounts made up to 1994-01-31
dot icon13/01/1994
Return made up to 31/12/93; no change of members
dot icon10/05/1993
Full accounts made up to 1993-01-31
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1992
Full accounts made up to 1992-01-31
dot icon02/03/1992
Return made up to 31/12/91; full list of members
dot icon22/04/1991
Full accounts made up to 1991-01-31
dot icon13/03/1991
Return made up to 31/12/90; no change of members
dot icon18/10/1990
Partic of mort/charge 11724
dot icon24/04/1990
Full accounts made up to 1990-01-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon27/11/1989
Return made up to 31/12/88; full list of members
dot icon12/05/1989
Full accounts made up to 1989-01-31
dot icon20/01/1989
Return made up to 31/12/87; full list of members
dot icon04/07/1988
New director appointed
dot icon03/06/1988
Full accounts made up to 1988-01-31
dot icon16/12/1987
Full accounts made up to 1987-01-31
dot icon02/06/1987
Return made up to 31/12/86; full list of members
dot icon02/12/1986
Full accounts made up to 1986-01-31
dot icon11/01/1952
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£7,109.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
639.76K
-
0.00
25.13K
-
2022
0
716.22K
-
0.00
-
-
2023
0
721.51K
-
0.00
7.11K
-
2023
0
721.51K
-
0.00
7.11K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

721.51K £Ascended0.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Frederick William Millar
Director
21/12/2000 - Present
2
Cotterell, Lorraine Elizabeth
Director
01/09/1998 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.J. COTTERELL & SON LIMITED

C.J. COTTERELL & SON LIMITED is an(a) Active company incorporated on 11/01/1952 with the registered office located at Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.J. COTTERELL & SON LIMITED?

toggle

C.J. COTTERELL & SON LIMITED is currently Active. It was registered on 11/01/1952 .

Where is C.J. COTTERELL & SON LIMITED located?

toggle

C.J. COTTERELL & SON LIMITED is registered at Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire G41 1HJ.

What does C.J. COTTERELL & SON LIMITED do?

toggle

C.J. COTTERELL & SON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C.J. COTTERELL & SON LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.