JOHN THOMPSON COCHRAN LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 9JT

Company number SC012628
Status Active
Incorporation Date 21 March 1923
Company Type Private Limited Company
Address ROLLS-ROYCE PLCE, TAXIWAY HILLEND INDUSTRIAL ESTATE, DALGETY BAY, DUNFERMLINE, FIFE, KY11 9JT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of JOHN THOMPSON COCHRAN LIMITED are www.johnthompsoncochran.co.uk, and www.john-thompson-cochran.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and seven months. The distance to to Rosyth Rail Station is 3.2 miles; to Burntisland Rail Station is 4.4 miles; to Lochgelly Rail Station is 6.5 miles; to Slateford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Thompson Cochran Limited is a Private Limited Company. The company registration number is SC012628. John Thompson Cochran Limited has been working since 21 March 1923. The present status of the company is Active. The registered address of John Thompson Cochran Limited is Rolls Royce Plce Taxiway Hillend Industrial Estate Dalgety Bay Dunfermline Fife Ky11 9jt. . HARVEY-WRATE, Andrew is a Director of the company. ROLLS-ROYCE INDUSTRIES LIMITED is a Director of the company. Secretary ASHFIELD, John Richard has been resigned. Secretary GOMA, Delrose Joy has been resigned. Secretary ROWLAND, Alan Stuart has been resigned. Secretary WARREN, John Emmerson has been resigned. Secretary ROLLS-ROYCE SECRETARIAT LIMITED has been resigned. Director ALLAN, Gerard has been resigned. Director ASHFIELD, John Richard has been resigned. Director CONE, Harry Douglas has been resigned. Director GOMA, Delrose Joy has been resigned. Director SHARP, Robert Walter has been resigned. Director WALDRON, Karen has been resigned. Director WARREN, John Emmerson has been resigned. Director WEST, Alan Edward has been resigned. Director ROLLS-ROYCE DIRECTORATE LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HARVEY-WRATE, Andrew
Appointed Date: 31 August 2015
60 years old

Director
ROLLS-ROYCE INDUSTRIES LIMITED
Appointed Date: 31 August 2015

Resigned Directors

Secretary
ASHFIELD, John Richard
Resigned: 30 April 1998
Appointed Date: 08 May 1991

Secretary
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 01 May 1998

Secretary
ROWLAND, Alan Stuart
Resigned: 08 May 1991
Appointed Date: 23 January 1991

Secretary
WARREN, John Emmerson
Resigned: 23 January 1991

Secretary
ROLLS-ROYCE SECRETARIAT LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Director
ALLAN, Gerard
Resigned: 08 May 1991
Appointed Date: 29 June 1990
72 years old

Director
ASHFIELD, John Richard
Resigned: 30 April 1998
Appointed Date: 08 May 1991
77 years old

Director
CONE, Harry Douglas
Resigned: 08 May 1991
83 years old

Director
GOMA, Delrose Joy
Resigned: 19 April 2010
Appointed Date: 01 May 1998
67 years old

Director
SHARP, Robert Walter
Resigned: 29 June 1990
88 years old

Director
WALDRON, Karen
Resigned: 31 August 2015
Appointed Date: 28 February 2008
53 years old

Director
WARREN, John Emmerson
Resigned: 28 February 2008
Appointed Date: 01 May 1998
72 years old

Director
WEST, Alan Edward
Resigned: 30 April 1998
Appointed Date: 08 May 1991
90 years old

Director
ROLLS-ROYCE DIRECTORATE LIMITED
Resigned: 31 August 2015
Appointed Date: 19 April 2010

Persons With Significant Control

Rolls-Royce Power Engineering Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN THOMPSON COCHRAN LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 37,750

...
... and 93 more events
12 Feb 1987
Return made up to 06/02/87; full list of members

11 Jul 1986
Accounts for a dormant company made up to 31 December 1985

11 Jul 1986
Return made up to 21/05/86; full list of members

04 Jul 1986
Director resigned;new director appointed

31 Mar 1923
Incorporation

JOHN THOMPSON COCHRAN LIMITED Charges

8 January 1970
Guarantee & floating charge
Delivered: 20 January 1970
Status: Outstanding
Persons entitled: The Commercial Union Assurance Company LTD
Description: Undertaking and all property and assets present and future…
29 July 1969
Trust deed
Delivered: 15 August 1969
Status: Outstanding
Persons entitled: The Commercial Union Assurance Company LTD
Description: Undertaking and all property and assets present and future…