COCHRAN DICKIE & MACKENZIE LIMITED

Register to unlock more data on OkredoRegister

COCHRAN DICKIE & MACKENZIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC269620

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Moss Street, Paisley, Renfrewshire PA1 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon30/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon01/07/2025
Appointment of Mr Ewan Spence Macphillimy as a director on 2025-07-01
dot icon01/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/10/2023
Termination of appointment of Angus Kerr Storrie as a director on 2023-10-03
dot icon03/10/2023
Termination of appointment of Angus Kerr Storrie as a secretary on 2023-10-03
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon21/02/2022
Second filing of Confirmation Statement dated 2021-06-21
dot icon21/02/2022
Notification of Cochran Dickie & Mackenzie Holdings Limited as a person with significant control on 2021-03-02
dot icon21/02/2022
Cessation of Angus Kerr Storrie as a person with significant control on 2021-03-02
dot icon01/02/2022
Second filing for the termination of Fiona Cameron as a director
dot icon07/01/2022
Appointment of Karen Watson Girvan as a director on 2022-01-07
dot icon05/01/2022
Termination of appointment of Fiona Baillie Cameron as a director on 2020-09-30
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon30/07/2021
Satisfaction of charge 1 in full
dot icon05/07/2021
Confirmation statement made on 2021-06-21 with updates
dot icon02/03/2021
Purchase of own shares.
dot icon25/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon29/01/2021
Purchase of own shares.
dot icon06/08/2020
Cessation of George Jeffrey Black as a person with significant control on 2019-10-31
dot icon04/08/2020
Confirmation statement made on 2020-06-21 with updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon19/02/2020
Termination of appointment of Callum David Gerrard as a director on 2019-11-30
dot icon20/11/2019
Termination of appointment of George Jeffrey Black as a director on 2019-11-15
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-10-26
dot icon12/11/2018
Termination of appointment of Anne Dickie as a director on 2018-10-29
dot icon12/11/2018
Cessation of Anne Dickie as a person with significant control on 2018-10-29
dot icon12/11/2018
Purchase of own shares.
dot icon05/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon07/03/2018
Appointment of Mrs Jennifer May Cochran as a director on 2017-07-01
dot icon07/03/2018
Appointment of Mrs Lyndsey Adam as a director on 2017-07-01
dot icon11/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/08/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon23/08/2017
Cancellation of shares. Statement of capital on 2016-12-31
dot icon02/08/2017
Purchase of own shares.
dot icon02/08/2017
Purchase of own shares.
dot icon27/07/2017
Notification of Anne Dickie as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of Angus Kerr Storrie as a person with significant control on 2016-04-06
dot icon27/07/2017
Notification of George Jeffrey Black as a person with significant control on 2016-04-06
dot icon27/07/2017
Confirmation statement made on 2017-06-21 with updates
dot icon10/07/2017
Termination of appointment of Patrick Robert Small as a director on 2016-12-31
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon23/06/2016
Director's details changed for Fiona Baillie Cameron on 2015-04-01
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon03/07/2015
Director's details changed for Fiona Baillie Cameron on 2015-03-20
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon27/06/2011
Director's details changed for Anne Dickie on 2011-06-21
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mr Patrick Robert Small on 2010-06-21
dot icon20/07/2010
Director's details changed for Mr Callum David Gerrard on 2010-06-21
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/09/2009
Return made up to 21/06/09; full list of members
dot icon01/09/2009
Director and secretary's change of particulars / angus storrie / 01/08/2008
dot icon01/09/2009
Director appointed mr callum david gerrard
dot icon31/08/2009
Appointment terminated director alan morrison
dot icon24/06/2009
Accounting reference date shortened from 31/07/2009 to 30/06/2009
dot icon09/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/06/2008
Return made up to 21/06/08; full list of members
dot icon27/06/2008
Director appointed mr patrick robert small
dot icon19/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/11/2007
Return made up to 21/06/07; change of members
dot icon12/11/2007
Ad 30/08/06--------- £ si 8@1=8 £ ic 4/12
dot icon16/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon23/10/2006
New director appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-07-31
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon28/12/2005
Accounting reference date extended from 30/04/05 to 31/07/05
dot icon30/08/2005
Director's particulars changed
dot icon20/07/2005
Return made up to 21/06/05; full list of members
dot icon16/11/2004
Partic of mort/charge *
dot icon15/07/2004
Ad 22/06/04--------- £ si 399@1=399 £ ic 1/400
dot icon15/07/2004
Accounting reference date shortened from 30/06/05 to 30/04/05
dot icon21/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-25 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
473.00K
-
0.00
298.65K
-
2022
25
600.52K
-
0.00
405.32K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Lyndsey
Director
01/07/2017 - Present
9
Storrie, Angus Kerr
Director
21/06/2004 - 03/10/2023
9
Mrs Jennifer May Cochran
Director
01/07/2017 - Present
6
Storrie, Angus Kerr
Secretary
21/06/2004 - 03/10/2023
-
Macphillimy, Ewan Spence
Director
01/07/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About COCHRAN DICKIE & MACKENZIE LIMITED

COCHRAN DICKIE & MACKENZIE LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at 21 Moss Street, Paisley, Renfrewshire PA1 1BX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCHRAN DICKIE & MACKENZIE LIMITED?

toggle

COCHRAN DICKIE & MACKENZIE LIMITED is currently Active. It was registered on 21/06/2004 .

Where is COCHRAN DICKIE & MACKENZIE LIMITED located?

toggle

COCHRAN DICKIE & MACKENZIE LIMITED is registered at 21 Moss Street, Paisley, Renfrewshire PA1 1BX.

What does COCHRAN DICKIE & MACKENZIE LIMITED do?

toggle

COCHRAN DICKIE & MACKENZIE LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for COCHRAN DICKIE & MACKENZIE LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2025-06-30.