C.J. COTTERELL & SON LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G41 1HJ
Company number SC028691
Status Active
Incorporation Date 11 January 1952
Company Type Private Limited Company
Address CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, LANARKSHIRE, G41 1HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge SC0286910007, created on 12 February 2016. The most likely internet sites of C.J. COTTERELL & SON LIMITED are www.cjcotterellson.co.uk, and www.c-j-cotterell-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and one months. C J Cotterell Son Limited is a Private Limited Company. The company registration number is SC028691. C J Cotterell Son Limited has been working since 11 January 1952. The present status of the company is Active. The registered address of C J Cotterell Son Limited is Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1hj. . COTTERELL, Lorraine Elizabeth is a Secretary of the company. COTTERELL, Lorraine Elizabeth is a Director of the company. HAMILTON, Frederick William Millar is a Director of the company. Secretary MCGILLY, Margaret has been resigned. Director COTTERELL, Rocke A has been resigned. Director MILLER, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COTTERELL, Lorraine Elizabeth
Appointed Date: 30 June 1995

Director
COTTERELL, Lorraine Elizabeth
Appointed Date: 01 September 1998
63 years old

Director
HAMILTON, Frederick William Millar
Appointed Date: 21 December 2000
64 years old

Resigned Directors

Secretary
MCGILLY, Margaret
Resigned: 30 June 1995

Director
COTTERELL, Rocke A
Resigned: 02 April 2009
100 years old

Director
MILLER, Anthony
Resigned: 01 June 2000
86 years old

Persons With Significant Control

Mr Frederick William Millar Hamilton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorraine Elizabeth Cotterell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.J. COTTERELL & SON LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Nov 2016
Total exemption small company accounts made up to 30 April 2016
16 Feb 2016
Registration of charge SC0286910007, created on 12 February 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 12,000

03 Sep 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 81 more events
03 Jun 1988
Full accounts made up to 31 January 1988

16 Dec 1987
Full accounts made up to 31 January 1987

02 Jun 1987
Return made up to 31/12/86; full list of members

02 Dec 1986
Full accounts made up to 31 January 1986

11 Jan 1952
Certificate of incorporation

C.J. COTTERELL & SON LIMITED Charges

12 February 2016
Charge code SC02 8691 0007
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 north tyne industrial estate, whitley road…
2 February 2007
Standard security
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Subjects known as the retail unit lying on the west side of…
7 November 2006
Standard security
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC National Westminster Bank PLC
Description: 28-30 carnoustie place, glasgow GLA73916.
15 September 2006
Bond & floating charge
Delivered: 22 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
10 October 1990
Standard security
Delivered: 18 October 1990
Status: Satisfied on 26 June 2002
Persons entitled: National Westminster Bank PLC
Description: Warehouse unit 28/30 carnoustie place scotland street…
26 July 1982
Debenture floating charge
Delivered: 3 August 1982
Status: Satisfied on 28 June 2002
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
22 April 1974
Standard security
Delivered: 29 April 1974
Status: Outstanding
Persons entitled: Alexander Morrison Shaw as Trustee
Description: Premises on fourth floor at 73 dunlop street, glasgow.