COCHRANE SQUARE SPV LIMITED

Register to unlock more data on OkredoRegister

COCHRANE SQUARE SPV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178806

Incorporation date

16/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Roomzzz Edinburgh, St. James Crescent, Edinburgh EH1 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon22/04/2026
Compulsory strike-off action has been discontinued
dot icon21/04/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon17/03/2026
Compulsory strike-off action has been suspended
dot icon10/03/2026
First Gazette notice for compulsory strike-off
dot icon19/02/2026
Satisfaction of charge SC1788060019 in full
dot icon24/09/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon28/01/2025
Registration of charge SC1788060020, created on 2025-01-24
dot icon28/01/2025
Registration of charge SC1788060021, created on 2025-01-27
dot icon08/01/2025
Registered office address changed from 13 Hill Street Edinburgh EH2 3JZ Scotland to Roomzzz Edinburgh St. James Crescent Edinburgh EH1 3AD on 2025-01-08
dot icon03/01/2025
Termination of appointment of Jaco Jansen as a director on 2024-11-29
dot icon03/01/2025
Termination of appointment of David Westwater as a director on 2024-11-29
dot icon30/12/2024
Appointment of Anthony John Quinn as a director on 2024-11-29
dot icon30/12/2024
Appointment of Anton Swemmer as a director on 2024-11-29
dot icon30/12/2024
Appointment of Kiran Chandudhai Patel as a director on 2024-11-29
dot icon06/12/2024
Registration of charge SC1788060019, created on 2024-12-04
dot icon02/12/2024
Satisfaction of charge SC1788060018 in full
dot icon27/11/2024
Cessation of David Westwater as a person with significant control on 2024-11-27
dot icon27/11/2024
Cessation of Jaco Jansen as a person with significant control on 2024-11-27
dot icon27/11/2024
Notification of a person with significant control statement
dot icon08/11/2024
Director's details changed for Mr Jaco Jansen on 2024-11-08
dot icon07/11/2024
Registration of charge SC1788060018, created on 2024-11-01
dot icon29/10/2024
Satisfaction of charge SC1788060016 in full
dot icon29/10/2024
Satisfaction of charge SC1788060017 in full
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon20/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-21
dot icon17/10/2023
Statement of capital following an allotment of shares on 2023-04-21
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon29/04/2023
Satisfaction of charge SC1788060012 in full
dot icon29/04/2023
Satisfaction of charge SC1788060013 in full
dot icon29/04/2023
Satisfaction of charge SC1788060014 in full
dot icon29/04/2023
Satisfaction of charge SC1788060015 in full
dot icon27/04/2023
Registration of charge SC1788060017, created on 2023-04-26
dot icon26/04/2023
Registration of charge SC1788060016, created on 2023-04-24
dot icon04/04/2023
Cessation of Sanlam Limited as a person with significant control on 2021-09-24
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon01/12/2021
Appointment of Mr David Westwater as a director on 2021-12-01
dot icon01/12/2021
Cessation of Clive Michael Wilding as a person with significant control on 2021-12-01
dot icon01/12/2021
Termination of appointment of Clive Wilding as a director on 2021-12-01
dot icon01/12/2021
Notification of David Westwater as a person with significant control on 2021-12-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon24/09/2021
Cessation of Artisan Glasgow City Holdings Limited as a person with significant control on 2021-09-24
dot icon24/09/2021
Notification of Sanlam Limited as a person with significant control on 2021-09-24
dot icon24/09/2021
Notification of Clive Michael Wilding as a person with significant control on 2021-09-24
dot icon24/09/2021
Notification of Jaco Jansen as a person with significant control on 2021-09-24
dot icon08/10/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon06/10/2020
Director's details changed for Mr Jaco Jansen on 2020-09-30
dot icon05/10/2020
Director's details changed for Mr Jaco Jansen on 2020-09-30
dot icon30/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon12/09/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Director's details changed for Mr Jaco Jansen on 2019-08-16
dot icon04/07/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/09/2018
Notification of Artisan Glasgow City Holdings Limited as a person with significant control on 2017-04-21
dot icon18/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon18/09/2018
Cessation of London & Regional Group Securitisation No.2 Limited as a person with significant control on 2017-04-21
dot icon05/10/2017
Confirmation statement made on 2017-09-16 with updates
dot icon26/09/2017
Register(s) moved to registered inspection location Collins House Rutland Square Edinburgh EH1 2AA
dot icon26/09/2017
Register inspection address has been changed to Collins House Rutland Square Edinburgh EH1 2AA
dot icon25/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon21/03/2017
Registration of charge SC1788060013, created on 2017-03-17
dot icon21/03/2017
Registration of charge SC1788060014, created on 2017-03-10
dot icon21/03/2017
Registration of charge SC1788060015, created on 2017-03-13
dot icon17/03/2017
Registration of charge SC1788060012, created on 2017-03-02
dot icon02/03/2017
Resolutions
dot icon17/02/2017
Termination of appointment of Leonard Kevin Chandran Sebastian as a director on 2017-02-16
dot icon17/02/2017
Appointment of Mr Clive Wilding as a director on 2017-02-16
dot icon17/02/2017
Appointment of Mr Jaco Jansen as a director on 2017-02-16
dot icon17/02/2017
Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 13 Hill Street Edinburgh EH2 3JZ on 2017-02-17
dot icon17/02/2017
Termination of appointment of Richard Nigel Luck as a secretary on 2017-02-16
dot icon11/01/2017
Full accounts made up to 2016-09-30
dot icon27/10/2016
Satisfaction of charge 11 in full
dot icon27/10/2016
Satisfaction of charge 10 in full
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon11/04/2016
Full accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon04/07/2014
Full accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon13/07/2012
Full accounts made up to 2011-09-30
dot icon26/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/07/2011
Appointment of Leonard Kevin Sebastian as a director
dot icon22/07/2011
Termination of appointment of Richard Livingstone as a director
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon17/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-09-30
dot icon27/10/2009
Secretary's details changed
dot icon27/10/2009
Director's details changed for Mr Richard John Livingstone on 2009-10-01
dot icon16/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon14/10/2009
Termination of appointment of Christopher King as a director
dot icon13/10/2009
Appointment of Mr Richard John Livingstone as a director
dot icon22/07/2009
Full accounts made up to 2008-09-30
dot icon13/03/2009
Secretary's change of particulars / richard luck / 23/01/2009
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon31/01/2008
Auditor's resignation
dot icon21/01/2008
Auditor's resignation
dot icon11/01/2008
Registered office changed on 11/01/08 from: 3 glenfinlas street edinburgh EH3 6AQ
dot icon18/09/2007
Return made up to 16/09/07; full list of members
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon26/04/2007
Director resigned
dot icon21/12/2006
Director's particulars changed
dot icon21/12/2006
Director's particulars changed
dot icon19/10/2006
Return made up to 16/09/06; full list of members
dot icon19/09/2006
Dec mort/charge *
dot icon19/09/2006
Dec mort/charge *
dot icon19/09/2006
Dec mort/charge *
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon11/08/2006
Partic of mort/charge *
dot icon11/08/2006
Partic of mort/charge *
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon21/07/2006
New director appointed
dot icon27/09/2005
Return made up to 16/09/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon07/07/2005
Full accounts made up to 2004-09-30
dot icon29/09/2004
Return made up to 16/09/04; full list of members
dot icon07/07/2004
Full accounts made up to 2003-09-30
dot icon22/09/2003
Return made up to 16/09/03; full list of members
dot icon28/08/2003
Full accounts made up to 2002-09-30
dot icon25/09/2002
Return made up to 16/09/02; full list of members
dot icon05/08/2002
Full accounts made up to 2001-09-30
dot icon26/10/2001
Return made up to 16/09/01; full list of members
dot icon03/08/2001
Full accounts made up to 2000-09-30
dot icon19/10/2000
Return made up to 16/09/00; full list of members
dot icon04/08/2000
Full accounts made up to 1999-09-30
dot icon06/05/2000
Director resigned
dot icon06/05/2000
New director appointed
dot icon19/11/1999
Partic of mort/charge *
dot icon03/11/1999
Partic of mort/charge *
dot icon03/11/1999
Partic of mort/charge *
dot icon21/10/1999
Dec mort/charge *
dot icon21/10/1999
Dec mort/charge *
dot icon21/10/1999
Dec mort/charge *
dot icon21/10/1999
Dec mort/charge *
dot icon28/09/1999
Return made up to 16/09/99; change of members
dot icon16/08/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
Location of register of members
dot icon29/03/1999
New director appointed
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
Director resigned
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Registered office changed on 29/03/99 from: woodside house 14 woodside terrace glasgow G3 7XH
dot icon29/03/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon26/03/1999
Partic of mort/charge *
dot icon16/03/1999
Partic of mort/charge *
dot icon16/03/1999
Partic of mort/charge *
dot icon10/02/1999
Director resigned
dot icon08/10/1998
Partic of mort/charge *
dot icon24/09/1998
Return made up to 16/09/98; full list of members
dot icon01/09/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon08/10/1997
Registered office changed on 08/10/97 from: 152 bath street glasgow G2 4TB
dot icon30/09/1997
Certificate of change of name
dot icon26/09/1997
Secretary resigned
dot icon26/09/1997
Director resigned
dot icon26/09/1997
New director appointed
dot icon26/09/1997
New secretary appointed
dot icon26/09/1997
New director appointed
dot icon16/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.61M
-
0.00
312.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Livingstone, Ian Malcolm
Director
09/03/1998 - 04/04/2007
269
Richard John Livingstone
Director
18/10/1999 - 05/11/1999
312
Richard John Livingstone
Director
21/08/2009 - 08/07/2011
312
Westwater, David
Director
01/12/2021 - 29/11/2024
32
Mr Jaco Jansen
Director
16/02/2017 - 29/11/2024
63

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+
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 COCHRANE SQUARE SPV LIMITED

COCHRANE SQUARE SPV LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Roomzzz Edinburgh, St. James Crescent, Edinburgh EH1 3AD. 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 COCHRANE SQUARE SPV LIMITED?

toggle

COCHRANE SQUARE SPV LIMITED is currently Active. It was registered on 16/09/1997 .

Where is COCHRANE SQUARE SPV LIMITED located?

toggle

COCHRANE SQUARE SPV LIMITED is registered at Roomzzz Edinburgh, St. James Crescent, Edinburgh EH1 3AD.

What does COCHRANE SQUARE SPV LIMITED do?

toggle

COCHRANE SQUARE SPV LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for COCHRANE SQUARE SPV LIMITED?

toggle

The latest filing was on 22/04/2026: Compulsory strike-off action has been discontinued.