COCHRAN DICKIE TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

COCHRAN DICKIE TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC325037

Incorporation date

06/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Moss Street, Paisley, PA1 1BXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2007)
dot icon16/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon17/07/2023
Second filing of Confirmation Statement dated 2022-06-06
dot icon14/07/2023
Second filing of Confirmation Statement dated 2019-06-06
dot icon14/07/2023
Second filing of Confirmation Statement dated 2020-06-06
dot icon14/07/2023
Second filing of Confirmation Statement dated 2021-06-06
dot icon27/06/2023
Cessation of Fiona Baillie Cameron as a person with significant control on 2023-06-20
dot icon27/06/2023
Cessation of Angus Kerr Storrie as a person with significant control on 2023-06-20
dot icon27/06/2023
Termination of appointment of Angus Kerr Storrie as a secretary on 2023-06-20
dot icon23/06/2023
Annual return made up to 2008-06-06 with full list of shareholders
dot icon23/06/2023
Annual return made up to 2009-06-06 with full list of shareholders
dot icon23/06/2023
Second filing of the annual return made up to 2010-06-06
dot icon23/06/2023
Second filing of the annual return made up to 2011-06-06
dot icon23/06/2023
Second filing of the annual return made up to 2012-06-06
dot icon23/06/2023
Second filing of the annual return made up to 2013-06-06
dot icon23/06/2023
Second filing of the annual return made up to 2014-06-06
dot icon23/06/2023
Second filing of the annual return made up to 2015-06-06
dot icon23/06/2023
Second filing of the annual return made up to 2016-06-06
dot icon22/06/2023
Notification of Lyndsey Adam as a person with significant control on 2020-06-30
dot icon22/06/2023
Notification of Fiona Baillie Cameron as a person with significant control on 2020-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon22/06/2023
Notification of Jennifer May Cochran as a person with significant control on 2023-06-20
dot icon22/06/2023
Termination of appointment of Angus Kerr Storrie as a director on 2023-06-20
dot icon22/06/2023
Appointment of Mrs Jennifer May Cochran as a director on 2023-06-20
dot icon17/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon12/10/2021
Appointment of Karen Watson Girvan as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of Fiona Baillie Cameron as a director on 2021-10-01
dot icon14/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon10/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon17/03/2020
Accounts for a dormant company 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 icon17/12/2019
Appointment of Mrs Lyndsey Adam as a director on 2019-12-17
dot icon14/11/2019
Termination of appointment of George Jeffrey Black as a director on 2019-11-14
dot icon07/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon05/04/2019
Termination of appointment of Anne Dickie as a director on 2018-10-29
dot icon01/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon22/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-06-06 with no updates
dot icon17/07/2017
Notification of Angus Kerr Storrie as a person with significant control on 2016-07-01
dot icon15/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon12/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/06/2015
Director's details changed for Fiona Baillie Cameron on 2015-03-22
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon12/06/2014
Director's details changed for Miss Anne Dickie on 2011-06-10
dot icon12/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon12/06/2014
Director's details changed for Anne Dickie on 2011-06-10
dot icon27/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon02/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon10/05/2012
Appointment of Mr Callum David Gerrard as a director
dot icon20/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/11/2011
Termination of appointment of Patrick Small as a director
dot icon06/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon21/03/2011
Appointment of Mr Angus Kerr Storrie as a director
dot icon21/03/2011
Appointment of Mr Patrick Robert Small as a director
dot icon07/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon21/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon21/06/2010
Director's details changed for Anne Dickie on 2010-06-06
dot icon21/06/2010
Director's details changed for Fiona Baillie Cameron on 2010-06-06
dot icon21/06/2010
Director's details changed for George Jeffrey Black on 2010-06-06
dot icon17/06/2010
Termination of appointment of Alan Morrison as a director
dot icon06/04/2010
Accounts for a dormant company made up to 2009-06-30
dot icon18/06/2009
Return made up to 06/06/09; full list of members
dot icon27/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon15/10/2008
Return made up to 06/06/08; full list of members
dot icon15/10/2008
Secretary's change of particulars / angus storrie / 15/10/2008
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New secretary appointed
dot icon21/09/2007
Ad 06/06/07--------- £ si 10@1=10 £ ic 2/12
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Director resigned
dot icon06/06/2007
Incorporation
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

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/06/2026
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
-
12.00
-
0.00
12.00
-
2022
0
-
-
0.00
12.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adam, Lyndsey
Director
17/12/2019 - Present
8
Storrie, Angus Kerr
Director
04/03/2011 - 20/06/2023
8
Mrs Jennifer May Cochran
Director
20/06/2023 - Present
6
Storrie, Angus Kerr
Secretary
06/06/2007 - 20/06/2023
-
Girvan, Karen Watson
Director
01/10/2021 - Present
4

Persons with Significant Control

6
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 COCHRAN DICKIE TRUSTEES LIMITED

COCHRAN DICKIE TRUSTEES LIMITED is an(a) Active company incorporated on 06/06/2007 with the registered office located at 21 Moss Street, Paisley, PA1 1BX. There are currently 3 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 TRUSTEES LIMITED?

toggle

COCHRAN DICKIE TRUSTEES LIMITED is currently Active. It was registered on 06/06/2007 .

Where is COCHRAN DICKIE TRUSTEES LIMITED located?

toggle

COCHRAN DICKIE TRUSTEES LIMITED is registered at 21 Moss Street, Paisley, PA1 1BX.

What does COCHRAN DICKIE TRUSTEES LIMITED do?

toggle

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

What is the latest filing for COCHRAN DICKIE TRUSTEES LIMITED?

toggle

The latest filing was on 16/10/2025: Total exemption full accounts made up to 2025-06-30.