COCHRAN LTD

Register to unlock more data on OkredoRegister

COCHRAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC379382

Incorporation date

28/05/2010

Size

Full

Contacts

Registered address

Registered address

Newbie Works, Annan, Annan, Dumfriesshire DG12 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2010)
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Director's details changed for Andrew Boris Velichansky on 2025-05-28
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon31/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon02/05/2024
Full accounts made up to 2023-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon30/05/2023
Register(s) moved to registered inspection location S10 525 Ferry Road Edinburgh EH5 2AW
dot icon30/05/2023
Register inspection address has been changed from S10 525 Ferry Road Edinburgh EH5 2AW Scotland to Newbie Works Newbie Annan DG12 5QU
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon03/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon02/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon29/05/2020
Resolutions
dot icon22/05/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon31/01/2020
Full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/11/2018
Register inspection address has been changed from Ben Alder, 93 George Street Edinburgh EH2 3ES Scotland to S10 525 Ferry Road Edinburgh EH5 2AW
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Register inspection address has been changed from 93 George Street Edinburgh EH2 3ES Scotland to Ben Alder, 93 George Street Edinburgh EH2 3ES
dot icon28/05/2018
Register inspection address has been changed from Office 209 Conference House 152 Morrison Street Edinburgh EH3 8EB Scotland to 93 George Street Edinburgh EH2 3ES
dot icon28/05/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon10/02/2016
Alterations to floating charge 3
dot icon03/02/2016
Registration of charge SC3793820005, created on 2016-02-03
dot icon03/02/2016
Registration of charge SC3793820006, created on 2016-02-03
dot icon01/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon30/05/2015
Full accounts made up to 2014-12-31
dot icon16/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon30/04/2014
Full accounts made up to 2013-12-31
dot icon03/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon03/06/2013
Register inspection address has been changed
dot icon03/06/2013
Register(s) moved to registered inspection location
dot icon02/05/2013
Auditor's resignation
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Auditor's resignation
dot icon08/11/2012
Memorandum and Articles of Association
dot icon08/11/2012
Resolutions
dot icon08/11/2012
Appointment of Mr Thomas Patrick Ritchie as a director
dot icon01/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon26/04/2012
Amended full accounts made up to 2011-12-31
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon08/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon08/06/2011
Director's details changed for Andrew Boris Velichansky on 2011-05-01
dot icon01/06/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/05/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/01/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon17/11/2010
Termination of appointment of Ping Dong as a director
dot icon20/08/2010
Registered office address changed from Campbell House, the Crichton Bankend Road Dumfries DG1 4ZB United Kingdom on 2010-08-20
dot icon20/08/2010
Appointment of Mr Andrew Boris Velichansky as a secretary
dot icon13/08/2010
Appointment of Jianming Li as a director
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/07/2010
Appointment of Ping Dong as a director
dot icon28/05/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Li, Jianming
Director
30/07/2010 - Present
4
Velichansky, Andrew Boris
Director
28/05/2010 - Present
8
Ritchie, Thomas Patrick
Director
30/10/2012 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCHRAN LTD

COCHRAN LTD is an(a) Active company incorporated on 28/05/2010 with the registered office located at Newbie Works, Annan, Annan, Dumfriesshire DG12 5QU. 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 LTD?

toggle

COCHRAN LTD is currently Active. It was registered on 28/05/2010 .

Where is COCHRAN LTD located?

toggle

COCHRAN LTD is registered at Newbie Works, Annan, Annan, Dumfriesshire DG12 5QU.

What does COCHRAN LTD do?

toggle

COCHRAN LTD operates in the Manufacture of ovens furnaces and furnace burners (28.21 - SIC 2007) sector.

What is the latest filing for COCHRAN LTD?

toggle

The latest filing was on 03/06/2025: Full accounts made up to 2024-12-31.