COCHRAN DICKIE & MACKENZIE LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA1 1BX

Company number SC269620
Status Active
Incorporation Date 21 June 2004
Company Type Private Limited Company
Address 21 MOSS STREET, PAISLEY, RENFREWSHIRE, PA1 1BX
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 416 ; Director's details changed for Fiona Baillie Cameron on 1 April 2015. The most likely internet sites of COCHRAN DICKIE & MACKENZIE LIMITED are www.cochrandickiemackenzie.co.uk, and www.cochran-dickie-mackenzie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Cochran Dickie Mackenzie Limited is a Private Limited Company. The company registration number is SC269620. Cochran Dickie Mackenzie Limited has been working since 21 June 2004. The present status of the company is Active. The registered address of Cochran Dickie Mackenzie Limited is 21 Moss Street Paisley Renfrewshire Pa1 1bx. . STORRIE, Angus Kerr is a Secretary of the company. BLACK, George Jeffrey is a Director of the company. CAMERON, Fiona Baillie is a Director of the company. DICKIE, Anne is a Director of the company. GERRARD, Callum David is a Director of the company. SMALL, Patrick Robert is a Director of the company. STORRIE, Angus Kerr is a Director of the company. Director MORRISON, Alan Campbell has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
STORRIE, Angus Kerr
Appointed Date: 21 June 2004

Director
BLACK, George Jeffrey
Appointed Date: 21 June 2004
64 years old

Director
CAMERON, Fiona Baillie
Appointed Date: 01 August 2006
66 years old

Director
DICKIE, Anne
Appointed Date: 21 June 2004
57 years old

Director
GERRARD, Callum David
Appointed Date: 01 November 2007
66 years old

Director
SMALL, Patrick Robert
Appointed Date: 01 November 2007
73 years old

Director
STORRIE, Angus Kerr
Appointed Date: 21 June 2004
71 years old

Resigned Directors

Director
MORRISON, Alan Campbell
Resigned: 30 June 2009
Appointed Date: 21 June 2004
64 years old

COCHRAN DICKIE & MACKENZIE LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 416

23 Jun 2016
Director's details changed for Fiona Baillie Cameron on 1 April 2015
12 Feb 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 416

...
... and 32 more events
20 Jul 2005
Return made up to 21/06/05; full list of members
  • 363(288) ‐ Director's particulars changed

16 Nov 2004
Partic of mort/charge *
15 Jul 2004
Ad 22/06/04--------- £ si 399@1=399 £ ic 1/400
15 Jul 2004
Accounting reference date shortened from 30/06/05 to 30/04/05
21 Jun 2004
Incorporation

COCHRAN DICKIE & MACKENZIE LIMITED Charges

5 November 2004
Bond & floating charge
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…