RW & J COCHRANE & SONS LIMITED
LOCKERBIE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG11 3LY

Company number SC098201
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address KIRTLE MILL, KIRTLEBRIDGE, LOCKERBIE, DG11 3LY
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Statement of capital on 18 October 2016 GBP 56,081 ; Statement by Directors. The most likely internet sites of RW & J COCHRANE & SONS LIMITED are www.rwjcochranesons.co.uk, and www.rw-j-cochrane-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Gretna Green Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rw J Cochrane Sons Limited is a Private Limited Company. The company registration number is SC098201. Rw J Cochrane Sons Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of Rw J Cochrane Sons Limited is Kirtle Mill Kirtlebridge Lockerbie Dg11 3ly. . COCHRANE, David is a Secretary of the company. COCHRANE, David is a Director of the company. Secretary COCHRANE, John has been resigned. Director COCHRANE, John William has been resigned. Director COCHRANE, John has been resigned. Director COCHRANE, Robert has been resigned. Director COCHRANE, William has been resigned. The company operates in "Raising of poultry".


Current Directors

Secretary
COCHRANE, David
Appointed Date: 20 March 2001

Director
COCHRANE, David
Appointed Date: 20 March 2001
60 years old

Resigned Directors

Secretary
COCHRANE, John
Resigned: 01 February 2001

Director
COCHRANE, John William
Resigned: 30 September 2016
Appointed Date: 20 March 2001
62 years old

Director
COCHRANE, John
Resigned: 01 February 2001
91 years old

Director
COCHRANE, Robert
Resigned: 26 March 2001
95 years old

Director
COCHRANE, William
Resigned: 26 March 2001
94 years old

Persons With Significant Control

David Cochrane
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

John William Cochrane
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RW & J COCHRANE & SONS LIMITED Events

21 Nov 2016
Full accounts made up to 31 March 2016
18 Oct 2016
Statement of capital on 18 October 2016
  • GBP 56,081

11 Oct 2016
Statement by Directors
11 Oct 2016
Solvency Statement dated 30/09/16
11 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 77 more events
18 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1987
Return made up to 10/08/87; full list of members

17 Jul 1987
Partic of mort/charge 6652

16 Jul 1987
Partic of mort/charge 6608

10 Feb 1987
Accounting reference date notified as 31/03

RW & J COCHRANE & SONS LIMITED Charges

8 April 1997
Legal charge
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lynemoor,brampton road,longtown,carlisle.
1 April 1997
Standard security
Delivered: 7 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Field extending to 5.044 acres or thereby and subjects at…
2 March 1995
Standard security
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 acres at kirtlebridge.
10 July 1987
Standard security
Delivered: 17 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Business premises at kirtlebridge locherbie dumfriesshire.
2 July 1987
Legal charge
Delivered: 16 July 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold dwellinghouse outoffices and land known as…
12 January 1987
Bond & floating charge
Delivered: 16 January 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…