COCKENZIE HOUSE & GARDENS

Register to unlock more data on OkredoRegister

COCKENZIE HOUSE & GARDENS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC432641

Incorporation date

14/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cockenzie House 22 Edinburgh Road, Cockenzie, Prestonpans, East Lothian EH32 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2012)
dot icon10/02/2026
Termination of appointment of Gordon Neil as a director on 2026-02-08
dot icon10/02/2026
Termination of appointment of Gail Georgina Armstrong Scott as a director on 2026-02-09
dot icon17/11/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon03/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/12/2024
Appointment of Mrs Gail Georgina Armstrong Scott as a director on 2024-11-15
dot icon27/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon07/11/2023
Termination of appointment of Christopher James Rhodes as a director on 2023-08-19
dot icon07/11/2023
Appointment of Mrs Fiona Lesley Nicol as a director on 2023-08-19
dot icon27/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Termination of appointment of Claire Alexandra Hanson as a director on 2022-10-15
dot icon22/05/2023
Termination of appointment of John Sinclair Johnston as a director on 2019-05-28
dot icon22/05/2023
Appointment of Mr Douglas Sinclair as a director on 2022-08-28
dot icon22/05/2023
Appointment of Mr Craig Alexander Hodgson as a director on 2022-08-28
dot icon26/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon11/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Resolutions
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2022
Resolutions
dot icon29/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon10/05/2018
Second filing for the termination of Brian Rollo-Smith as a director
dot icon15/04/2018
Termination of appointment of Brian David Rollo-Smith as a director on 2017-04-11
dot icon04/12/2017
Appointment of Mr Gordon Neil as a director on 2017-08-06
dot icon04/12/2017
Appointment of Mrs Claire Alexandra Hanson as a director on 2017-08-06
dot icon04/12/2017
Appointment of Mr John Sinclair Johnston as a director on 2017-08-06
dot icon04/12/2017
Appointment of Mr Christopher James Rhodes as a director on 2017-03-01
dot icon04/12/2017
Termination of appointment of Christopher Robert Lamb as a director on 2017-12-04
dot icon04/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon06/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon10/08/2016
Appointment of Mr John Fleming Allan Mcmillan as a director on 2016-08-04
dot icon10/08/2016
Termination of appointment of Bryan Alexander Hickman as a director on 2016-06-15
dot icon04/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon04/06/2016
Appointment of Mr Christopher Robert Lamb as a director on 2015-11-29
dot icon02/05/2016
Director's details changed for Mr Brian Rollo-Smith on 2016-05-01
dot icon28/03/2016
Termination of appointment of Sheila Jessie Henderson Ritchie as a director on 2016-03-16
dot icon28/03/2016
Termination of appointment of Marlene Love as a director on 2016-03-12
dot icon26/02/2016
Termination of appointment of James Raeburn Brown as a secretary on 2016-02-15
dot icon26/02/2016
Termination of appointment of James Raeburn Brown as a director on 2016-02-15
dot icon17/02/2016
Appointment of Mrs Marlene Love as a director on 2015-11-29
dot icon07/12/2015
Appointment of Miss Sheila Jessie Henderson Ritchie as a director on 2015-11-29
dot icon26/10/2015
Annual return made up to 2015-09-14 no member list
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/06/2015
Memorandum and Articles of Association
dot icon30/06/2015
Resolutions
dot icon23/06/2015
Appointment of Mr Brian Rollo-Smith as a director on 2014-07-01
dot icon27/03/2015
Termination of appointment of Sheila Jessie Henderson Ritchie as a director on 2015-02-01
dot icon23/09/2014
Annual return made up to 2014-09-14 no member list
dot icon13/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon17/10/2013
Annual return made up to 2013-09-14 no member list
dot icon17/10/2013
Appointment of Mr James Raeburn Brown as a secretary
dot icon16/10/2013
Termination of appointment of Gareth Jones as a director
dot icon16/10/2013
Appointment of Mr James Raeburn Brown as a director
dot icon16/10/2013
Termination of appointment of Bryden Mckinnie as a director
dot icon16/10/2013
Registered office address changed from , Garfield Cottage Edinburgh Road, Cockenzie, East Lothian, EH32 0HJ on 2013-10-16
dot icon08/05/2013
Memorandum and Articles of Association
dot icon08/05/2013
Resolutions
dot icon14/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+22.73 % *

* during past year

Cash in Bank

£91,487.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
57.66K
-
235.76K
74.54K
-
2022
2
65.65K
-
355.51K
91.49K
-
2022
2
65.65K
-
355.51K
91.49K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

65.65K £Ascended13.86 % *

Total Assets(GBP)

-

Turnover(GBP)

355.51K £Ascended50.79 % *

Cash in Bank(GBP)

91.49K £Ascended22.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, James Raeburn
Secretary
18/08/2013 - 15/02/2016
-
Love, Marlene
Director
29/11/2015 - 12/03/2016
-
Ritchie, Sheila Jessie Henderson
Director
29/11/2015 - 16/03/2016
-
Ritchie, Sheila Jessie Henderson
Director
14/09/2012 - 01/02/2015
-
Mckinnie, Bryden Montgomery
Director
14/09/2012 - 07/07/2013
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About COCKENZIE HOUSE & GARDENS

COCKENZIE HOUSE & GARDENS is an(a) Active company incorporated on 14/09/2012 with the registered office located at Cockenzie House 22 Edinburgh Road, Cockenzie, Prestonpans, East Lothian EH32 0HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of COCKENZIE HOUSE & GARDENS?

toggle

COCKENZIE HOUSE & GARDENS is currently Active. It was registered on 14/09/2012 .

Where is COCKENZIE HOUSE & GARDENS located?

toggle

COCKENZIE HOUSE & GARDENS is registered at Cockenzie House 22 Edinburgh Road, Cockenzie, Prestonpans, East Lothian EH32 0HY.

What does COCKENZIE HOUSE & GARDENS do?

toggle

COCKENZIE HOUSE & GARDENS operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does COCKENZIE HOUSE & GARDENS have?

toggle

COCKENZIE HOUSE & GARDENS had 2 employees in 2022.

What is the latest filing for COCKENZIE HOUSE & GARDENS?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Gordon Neil as a director on 2026-02-08.