COCHRANE FOUNDATION (THE)

Register to unlock more data on OkredoRegister

COCHRANE FOUNDATION (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC018266

Incorporation date

23/01/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Croftshaw Road, Alva, Clackmannanshire FK12 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon05/08/2025
Termination of appointment of John Adams Bain as a director on 2025-06-04
dot icon05/08/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon02/07/2024
Termination of appointment of Connal Murray Cochrane as a director on 2024-01-23
dot icon02/07/2024
Appointment of Mr Ross Logan Somerville Cochrane as a director on 2024-06-20
dot icon12/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon17/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/05/2021
Director's details changed for Dr Lesley Jane Dawson on 2020-09-10
dot icon12/02/2021
Memorandum and Articles of Association
dot icon12/02/2021
Resolutions
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon09/06/2020
Director's details changed for Mr John Adams Bain on 2019-03-31
dot icon22/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon04/04/2019
Appointment of Dr Lesley Jane Dawson as a director on 2019-03-13
dot icon18/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/07/2018
Notification of a person with significant control statement
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon04/06/2018
Withdrawal of a person with significant control statement on 2018-06-04
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/06/2017
Termination of appointment of James Alastair Meldrum as a director on 2017-05-18
dot icon02/06/2017
Director's details changed for Connal Murray Cochrane on 2017-05-21
dot icon01/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/06/2016
Annual return made up to 2016-05-29 no member list
dot icon24/06/2016
Director's details changed for Mr John Adams Bain on 2013-04-01
dot icon01/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2015
Annual return made up to 2015-05-29 no member list
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/05/2014
Annual return made up to 2014-05-29 no member list
dot icon30/05/2014
Director's details changed for Martin Paul Gilchrist Dunsmore on 2013-11-23
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-05-29 no member list
dot icon24/06/2013
Director's details changed for Mr John Adams Bain on 2013-04-16
dot icon24/06/2013
Director's details changed for Mr John Adams Bain on 2013-04-16
dot icon01/06/2012
Annual return made up to 2012-05-29 no member list
dot icon01/06/2012
Director's details changed for Mr John Adams Bain on 2012-03-31
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/05/2011
Annual return made up to 2011-05-29 no member list
dot icon30/05/2011
Director's details changed for Connal Barry Clark Cochrane on 2011-04-01
dot icon25/08/2010
Resolutions
dot icon16/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/06/2010
Annual return made up to 2010-05-29 no member list
dot icon22/06/2010
Director's details changed for Connal Barry Clark Cochrane on 2010-05-29
dot icon22/06/2010
Director's details changed for John Adams Bain on 2010-05-29
dot icon22/06/2010
Director's details changed for James Alastair Meldrum on 2010-05-29
dot icon22/06/2010
Director's details changed for Martin Paul Gilchrist Dunsmore on 2010-05-29
dot icon22/06/2010
Director's details changed for Connal Murray Cochrane on 2010-05-29
dot icon01/06/2009
Annual return made up to 29/05/09
dot icon14/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/06/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Annual return made up to 29/05/08
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
Annual return made up to 29/05/07
dot icon04/07/2006
Accounts for a small company made up to 2005-12-31
dot icon27/06/2006
Annual return made up to 29/05/06
dot icon26/06/2006
Director's particulars changed
dot icon04/08/2005
Accounts for a small company made up to 2004-12-31
dot icon23/06/2005
Annual return made up to 29/05/05
dot icon04/06/2004
Annual return made up to 29/05/04
dot icon20/05/2004
Accounts for a small company made up to 2003-12-31
dot icon11/06/2003
Accounts for a small company made up to 2002-12-31
dot icon03/06/2003
Annual return made up to 29/05/03
dot icon21/10/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon12/06/2002
Accounts for a small company made up to 2001-12-31
dot icon11/06/2002
Annual return made up to 29/05/02
dot icon09/07/2001
Annual return made up to 29/05/01
dot icon10/04/2001
Accounts for a small company made up to 2000-12-31
dot icon19/07/2000
Annual return made up to 29/05/00
dot icon06/04/2000
Accounts for a small company made up to 1999-12-31
dot icon02/06/1999
Annual return made up to 29/05/99
dot icon02/06/1999
Accounts for a small company made up to 1998-12-31
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon02/06/1998
Annual return made up to 29/05/98
dot icon02/07/1997
Accounts for a small company made up to 1996-12-31
dot icon02/07/1997
Annual return made up to 07/06/97
dot icon02/07/1997
New director appointed
dot icon27/06/1996
Accounts for a small company made up to 1995-12-31
dot icon27/06/1996
Annual return made up to 07/06/96
dot icon07/07/1995
Accounts for a small company made up to 1994-12-31
dot icon07/07/1995
Annual return made up to 07/06/95
dot icon08/06/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Annual return made up to 07/06/94
dot icon24/05/1994
New director appointed
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon17/06/1993
Accounts for a small company made up to 1992-12-31
dot icon02/06/1993
Annual return made up to 07/06/93
dot icon15/06/1992
Annual return made up to 07/06/92
dot icon15/06/1992
Accounts for a small company made up to 1991-12-31
dot icon05/09/1991
Accounts for a small company made up to 1990-12-31
dot icon05/09/1991
Annual return made up to 07/06/91
dot icon20/08/1990
Full accounts made up to 1989-12-31
dot icon20/08/1990
Annual return made up to 07/06/90
dot icon05/12/1989
Accounts for a small company made up to 1988-12-31
dot icon05/12/1989
Annual return made up to 08/06/89
dot icon12/08/1988
Annual return made up to 09/06/88
dot icon12/08/1988
Accounts for a small company made up to 1987-12-31
dot icon31/07/1987
Accounts for a small company made up to 1986-12-31
dot icon31/07/1987
Annual return made up to 06/06/87
dot icon03/02/1987
Accounts for a small company made up to 1985-12-31
dot icon03/02/1987
Annual return made up to 06/06/86

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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cochrane, Connal Barry Clark
Director
17/04/1997 - Present
1
Bain, John Adams
Director
27/08/2002 - 04/06/2025
1
Cochrane, Ross Logan Somerville
Director
20/06/2024 - Present
1
Dunsmore, Martin Paul Gilchrist
Director
13/10/1993 - Present
-
Dawson, Lesley Jane, Dr
Director
13/03/2019 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COCHRANE FOUNDATION (THE)

COCHRANE FOUNDATION (THE) is an(a) Active company incorporated on 23/01/1935 with the registered office located at 5 Croftshaw Road, Alva, Clackmannanshire FK12 5ES. 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 COCHRANE FOUNDATION (THE)?

toggle

COCHRANE FOUNDATION (THE) is currently Active. It was registered on 23/01/1935 .

Where is COCHRANE FOUNDATION (THE) located?

toggle

COCHRANE FOUNDATION (THE) is registered at 5 Croftshaw Road, Alva, Clackmannanshire FK12 5ES.

What does COCHRANE FOUNDATION (THE) do?

toggle

COCHRANE FOUNDATION (THE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for COCHRANE FOUNDATION (THE)?

toggle

The latest filing was on 05/08/2025: Termination of appointment of John Adams Bain as a director on 2025-06-04.