COCHRANE SQUARE SPV LIMITED
EDINBURGH MACROCOM (448) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3JZ

Company number SC178806
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address 13 HILL STREET, EDINBURGH, SCOTLAND, EH2 3JZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge SC1788060013, created on 17 March 2017; Registration of charge SC1788060015, created on 13 March 2017; Registration of charge SC1788060014, created on 10 March 2017. The most likely internet sites of COCHRANE SQUARE SPV LIMITED are www.cochranesquarespv.co.uk, and www.cochrane-square-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Cochrane Square Spv Limited is a Private Limited Company. The company registration number is SC178806. Cochrane Square Spv Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of Cochrane Square Spv Limited is 13 Hill Street Edinburgh Scotland Eh2 3jz. . JANSEN, Jaco is a Director of the company. WILDING, Clive is a Director of the company. Secretary CAMERON, Myra Stevenson has been resigned. Secretary LUCK, Richard Nigel has been resigned. Secretary MACROBERTS (SOLICITORS) has been resigned. Director BURKE, John Roderick has been resigned. Director KING, Christopher has been resigned. Director LIVINGSTONE, Ian Malcolm has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director LIVINGSTONE, Richard John has been resigned. Director MACKAY, Kenneth Donald has been resigned. Director SEBASTIAN, Leonard Kevin Chandran has been resigned. Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
JANSEN, Jaco
Appointed Date: 16 February 2017
52 years old

Director
WILDING, Clive
Appointed Date: 16 February 2017
69 years old

Resigned Directors

Secretary
CAMERON, Myra Stevenson
Resigned: 09 March 1999
Appointed Date: 25 September 1997

Secretary
LUCK, Richard Nigel
Resigned: 16 February 2017
Appointed Date: 09 March 1998

Secretary
MACROBERTS (SOLICITORS)
Resigned: 25 September 1997
Appointed Date: 16 September 1997

Director
BURKE, John Roderick
Resigned: 09 March 1999
Appointed Date: 25 September 1997
72 years old

Director
KING, Christopher
Resigned: 21 August 2009
Appointed Date: 30 June 2006
59 years old

Director
LIVINGSTONE, Ian Malcolm
Resigned: 04 April 2007
Appointed Date: 09 March 1998
63 years old

Director
LIVINGSTONE, Richard John
Resigned: 08 July 2011
Appointed Date: 21 August 2009
60 years old

Director
LIVINGSTONE, Richard John
Resigned: 05 November 1999
Appointed Date: 18 October 1999
60 years old

Director
MACKAY, Kenneth Donald
Resigned: 02 February 1999
Appointed Date: 25 September 1997
88 years old

Director
SEBASTIAN, Leonard Kevin Chandran
Resigned: 16 February 2017
Appointed Date: 08 July 2011
56 years old

Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 25 September 1997
Appointed Date: 16 September 1997

Persons With Significant Control

London & Regional Group Securitisation No.2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COCHRANE SQUARE SPV LIMITED Events

21 Mar 2017
Registration of charge SC1788060013, created on 17 March 2017
21 Mar 2017
Registration of charge SC1788060015, created on 13 March 2017
21 Mar 2017
Registration of charge SC1788060014, created on 10 March 2017
17 Mar 2017
Registration of charge SC1788060012, created on 2 March 2017
02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 94 more events
26 Sep 1997
Director resigned
26 Sep 1997
New director appointed
26 Sep 1997
New secretary appointed
26 Sep 1997
New director appointed
16 Sep 1997
Incorporation

COCHRANE SQUARE SPV LIMITED Charges

17 March 2017
Charge code SC17 8806 0013
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Subjects on the south side of cochrane street, glasgow…
13 March 2017
Charge code SC17 8806 0015
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
10 March 2017
Charge code SC17 8806 0014
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
2 March 2017
Charge code SC17 8806 0012
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
2 August 2006
Standard security
Delivered: 11 August 2006
Status: Satisfied on 27 October 2016
Persons entitled: The Bank of New York
Description: 7 cochrane street, glasgow GLA133781.
28 July 2006
Floating charge
Delivered: 11 August 2006
Status: Satisfied on 27 October 2016
Persons entitled: The Bank of New York
Description: Undertaking and all property and assets present and future…
12 November 1999
Standard security
Delivered: 19 November 1999
Status: Satisfied on 19 September 2006
Persons entitled: Capital Bank PLC
Description: Area of ground lying to the south of cochrane street and to…
19 October 1999
Floating charge
Delivered: 3 November 1999
Status: Satisfied on 19 September 2006
Persons entitled: Capital Bank PLC
Description: Legal mortgage over property; fixed charges over assets;…
18 October 1999
Bond & floating charge
Delivered: 3 November 1999
Status: Satisfied on 19 September 2006
Persons entitled: Capital Bank PLC
Description: Undertaking and all property and assets present and future…
12 March 1999
Standard security
Delivered: 26 March 1999
Status: Satisfied on 21 October 1999
Persons entitled: Robert Fleming & Co Limited
Description: Area of ground at cochrane street, west of montrose street…
9 March 1999
Floating charge
Delivered: 16 March 1999
Status: Satisfied on 21 October 1999
Persons entitled: Robert Fleming & Co Limited
Description: Undertaking and all property and assets present and future…
9 March 1999
Floating charge
Delivered: 16 March 1999
Status: Satisfied on 21 October 1999
Persons entitled: Robert Fleming & Co Limited
Description: Undertaking and all property and assets present and future…
5 October 1998
Standard security
Delivered: 8 October 1998
Status: Satisfied on 21 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground south of cochrane street & west of montrose…