Active - Proposal to Strike off
Company Information for COBCO (415) LIMITED
HARRIER HOUSE 2 LUMSDALE ROAD, COBRA BUSINESS PARK, TRAFFORD PARK, MANCHESTER, M32 0UT,
|
Company Registration Number
04277768
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COBCO (415) LIMITED | |
Legal Registered Office | |
HARRIER HOUSE 2 LUMSDALE ROAD COBRA BUSINESS PARK TRAFFORD PARK MANCHESTER M32 0UT Other companies in M32 | |
Company Number | 04277768 | |
---|---|---|
Company ID Number | 04277768 | |
Date formed | 2001-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:18:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL SINCLAIR MEDINE |
||
GLENN FRASER WHYTE ALLISON |
||
STUART ALASTAIR MACGREGOR |
||
STEWART MILNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT CRAIG MARTIN |
Company Secretary | ||
JOHN CHRISTOPHER IRVINE |
Director | ||
STUART CHARLES OAG |
Company Secretary | ||
PAMELA JANE CORRAY |
Company Secretary | ||
LESLEY ANDERSON |
Company Secretary | ||
SANDRA MCDONALD |
Company Secretary | ||
ALAN GEORGE NUTTALL |
Director | ||
PHILIP RICHARD PATTISON |
Director | ||
COBBETTS LIMITED |
Company Secretary | ||
COBBETTS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | In Administration | |
COUNTESSWELLS MANAGEMENT COMPANY LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
STEWART MILNE GROUP HOLDINGS LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
STEWART MILNE HOMES NORTH SCOTLAND LIMITED | Director | 2016-09-20 | CURRENT | 2016-09-20 | Active - Proposal to Strike off | |
STEWART MILNE HOMES CENTRAL SCOTLAND LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-14 | In Administration | |
STEWART MILNE HOMES NORTH WEST ENGLAND LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-14 | In Administration | |
DONALDSON TIMBER SYSTEMS LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-14 | Active | |
COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED | Director | 2016-03-17 | CURRENT | 2013-12-13 | In Administration | |
STEWART MILNE HOMES LIMITED | Director | 2015-01-30 | CURRENT | 1978-07-18 | Active - Proposal to Strike off | |
STEWART MILNE CONSTRUCTION LIMITED | Director | 2015-01-30 | CURRENT | 1983-05-25 | Active - Proposal to Strike off | |
STEWART MILNE HOME OPTIONS LIMITED | Director | 2015-01-30 | CURRENT | 1992-04-14 | Active | |
MAYMAT LIMITED | Director | 2015-01-30 | CURRENT | 1978-07-21 | Active - Proposal to Strike off | |
CALEDONIA COMPOSITES (UK) LIMITED | Director | 2015-01-30 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
CALEDONIA COMPOSITES LIMITED | Director | 2015-01-30 | CURRENT | 1987-01-28 | Active - Proposal to Strike off | |
HEADLAND COMMERCIAL LIMITED | Director | 2015-01-30 | CURRENT | 1991-09-18 | Active - Proposal to Strike off | |
GIBSON MCARTNEY LIMITED | Director | 2014-10-09 | CURRENT | 2003-05-08 | Active - Proposal to Strike off | |
COUNTESSWELLS DEVELOPMENT LIMITED | Director | 2014-06-27 | CURRENT | 2014-06-27 | In Administration | |
MARACQ LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
REDCO PROPERTIES (ABERDEEN) LIMITED | Director | 2008-06-16 | CURRENT | 2008-03-01 | Active | |
STEWART MILNE HOMES (AUCHTERARDER) LIMITED | Director | 2007-09-14 | CURRENT | 1977-08-15 | In Administration | |
STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED | Director | 2007-09-14 | CURRENT | 1985-02-01 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (KIRKTON) LIMITED | Director | 2007-09-14 | CURRENT | 2000-12-28 | In Administration | |
JAMES TURNER & COMPANY, LIMITED | Director | 2007-09-14 | CURRENT | 1910-10-03 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (ARBROATH) LIMITED | Director | 2007-09-14 | CURRENT | 1989-01-11 | In Administration | |
GRAFTON STREET DEVELOPMENTS LIMITED | Director | 2006-09-15 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
NUTTALL CONSTRUCTION GROUP LIMITED | Director | 2006-09-15 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
MOWBRAY HOMES LIMITED | Director | 2006-09-15 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
J.M.C. KITCHENS LIMITED | Director | 2006-09-15 | CURRENT | 1986-04-07 | Active - Proposal to Strike off | |
NUTTALL CONSTRUCTION LIMITED | Director | 2006-09-15 | CURRENT | 1980-12-12 | Active | |
STEWART MILNE WESTHILL LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
STEWART MILNE CENTRAL LIMITED | Director | 2006-07-14 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
DALGLEN (NO.817) LIMITED | Director | 2002-09-17 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
STEWART MILNE PART EXCHANGE LIMITED | Director | 2000-04-20 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
UBERIOR (GLASGOW) LIMITED | Director | 1999-02-12 | CURRENT | 1998-11-16 | Active | |
UBERIOR (WEST) LIMITED | Director | 1999-02-12 | CURRENT | 1999-01-21 | Active | |
STEWART MILNE HOLDINGS LIMITED | Director | 1996-03-29 | CURRENT | 1991-06-18 | Active - Proposal to Strike off | |
STEWART MILNE COMMERCIAL LIMITED | Director | 1995-10-31 | CURRENT | 1994-09-07 | Active - Proposal to Strike off | |
STEWART MILNE PROPERTIES LIMITED | Director | 1994-02-18 | CURRENT | 1993-08-16 | Active - Proposal to Strike off | |
ABERDEEN DEVELOPMENT COMPANY LIMITED | Director | 1990-12-31 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
PERSLEY DEVELOPMENT COMPANY LIMITED | Director | 1990-12-31 | CURRENT | 1962-07-09 | Active - Proposal to Strike off | |
ABERDEEN DEVELOPMENT PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1964-07-30 | Active - Proposal to Strike off | |
STEWART MILNE DEVELOPMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1973-10-17 | Active - Proposal to Strike off | |
STEWART MILNE INVESTMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1974-11-04 | Active | |
STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED | Director | 1990-12-31 | CURRENT | 1977-12-05 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (SOUTHERN) LIMITED | Director | 1990-01-29 | CURRENT | 1986-01-21 | Active | |
STEWART MILNE GROUP LIMITED | Director | 1989-05-15 | CURRENT | 1975-05-08 | In Administration | |
COUNTESSWELLS DEVELOPMENT (NO.1) LIMITED | Director | 2018-03-21 | CURRENT | 2013-12-13 | In Administration | |
STEWART MILNE HOMES NORTH WEST ENGLAND (DEVELOPMENTS) LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | In Administration | |
COUNTESSWELLS MANAGEMENT COMPANY LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active | |
STEWART MILNE GROUP HOLDINGS LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
ABERDEEN DEVELOPMENT COMPANY LIMITED | Director | 2015-04-29 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
GRAFTON STREET DEVELOPMENTS LIMITED | Director | 2015-04-29 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
PERSLEY DEVELOPMENT COMPANY LIMITED | Director | 2015-04-29 | CURRENT | 1962-07-09 | Active - Proposal to Strike off | |
ABERDEEN DEVELOPMENT PROPERTIES LIMITED | Director | 2015-04-29 | CURRENT | 1964-07-30 | Active - Proposal to Strike off | |
STEWART MILNE DEVELOPMENTS LIMITED | Director | 2015-04-29 | CURRENT | 1973-10-17 | Active - Proposal to Strike off | |
STEWART MILNE INVESTMENTS LIMITED | Director | 2015-04-29 | CURRENT | 1974-11-04 | Active | |
STEWART MILNE GROUP LIMITED | Director | 2015-04-29 | CURRENT | 1975-05-08 | In Administration | |
STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED | Director | 2015-04-29 | CURRENT | 1977-12-05 | Active - Proposal to Strike off | |
STEWART MILNE HOMES LIMITED | Director | 2015-04-29 | CURRENT | 1978-07-18 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (AUCHTERARDER) LIMITED | Director | 2015-04-29 | CURRENT | 1977-08-15 | In Administration | |
STEWART MILNE CONSTRUCTION LIMITED | Director | 2015-04-29 | CURRENT | 1983-05-25 | Active - Proposal to Strike off | |
STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED | Director | 2015-04-29 | CURRENT | 1985-02-01 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (SOUTHERN) LIMITED | Director | 2015-04-29 | CURRENT | 1986-01-21 | Active | |
STEWART MILNE HOLDINGS LIMITED | Director | 2015-04-29 | CURRENT | 1991-06-18 | Active - Proposal to Strike off | |
STEWART MILNE HOME OPTIONS LIMITED | Director | 2015-04-29 | CURRENT | 1992-04-14 | Active | |
STEWART MILNE PROPERTIES LIMITED | Director | 2015-04-29 | CURRENT | 1993-08-16 | Active - Proposal to Strike off | |
STEWART MILNE COMMERCIAL LIMITED | Director | 2015-04-29 | CURRENT | 1994-09-07 | Active - Proposal to Strike off | |
STEWART MILNE PART EXCHANGE LIMITED | Director | 2015-04-29 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (KIRKTON) LIMITED | Director | 2015-04-29 | CURRENT | 2000-12-28 | In Administration | |
STEWART MILNE WESTHILL LIMITED | Director | 2015-04-29 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
STEWART MILNE CENTRAL LIMITED | Director | 2015-04-29 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
NUTTALL CONSTRUCTION GROUP LIMITED | Director | 2015-04-29 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
MOWBRAY HOMES LIMITED | Director | 2015-04-29 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
COUNTESSWELLS DEVELOPMENT LIMITED | Director | 2015-04-29 | CURRENT | 2014-06-27 | In Administration | |
JAMES TURNER & COMPANY, LIMITED | Director | 2015-04-29 | CURRENT | 1910-10-03 | Active - Proposal to Strike off | |
MAYMAT LIMITED | Director | 2015-04-29 | CURRENT | 1978-07-21 | Active - Proposal to Strike off | |
CALEDONIA COMPOSITES (UK) LIMITED | Director | 2015-04-29 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
AMBION HOMES LIMITED | Director | 2015-04-29 | CURRENT | 1986-07-17 | Active - Proposal to Strike off | |
CALEDONIA COMPOSITES LIMITED | Director | 2015-04-29 | CURRENT | 1987-01-28 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (ARBROATH) LIMITED | Director | 2015-04-29 | CURRENT | 1989-01-11 | In Administration | |
HEADLAND COMMERCIAL LIMITED | Director | 2015-04-29 | CURRENT | 1991-09-18 | Active - Proposal to Strike off | |
DALGLEN (NO.817) LIMITED | Director | 2015-04-29 | CURRENT | 2002-03-28 | Active - Proposal to Strike off | |
J.M.C. KITCHENS LIMITED | Director | 2015-04-29 | CURRENT | 1986-04-07 | Active - Proposal to Strike off | |
NUTTALL CONSTRUCTION LIMITED | Director | 2015-04-29 | CURRENT | 1980-12-12 | Active | |
STEWART MILNE GROUP HOLDINGS LIMITED | Director | 2017-02-27 | CURRENT | 2017-02-27 | Active - Proposal to Strike off | |
GRAFTON STREET DEVELOPMENTS LIMITED | Director | 2015-01-30 | CURRENT | 2004-01-13 | Active - Proposal to Strike off | |
STEWART MILNE WESTHILL LIMITED | Director | 2015-01-30 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
STEWART MILNE CENTRAL LIMITED | Director | 2015-01-30 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
NUTTALL CONSTRUCTION GROUP LIMITED | Director | 2015-01-30 | CURRENT | 1999-12-17 | Active - Proposal to Strike off | |
MOWBRAY HOMES LIMITED | Director | 2015-01-30 | CURRENT | 2002-01-22 | Active - Proposal to Strike off | |
J.M.C. KITCHENS LIMITED | Director | 2015-01-30 | CURRENT | 1986-04-07 | Active - Proposal to Strike off | |
NUTTALL CONSTRUCTION LIMITED | Director | 2015-01-30 | CURRENT | 1980-12-12 | Active | |
GIBSON MCARTNEY LIMITED | Director | 2014-10-09 | CURRENT | 2003-05-08 | Active - Proposal to Strike off | |
AB11 SERVICED APARTMENTS LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
AB11 PROPERTY LETTING LIMITED | Director | 2014-09-01 | CURRENT | 2014-09-01 | Active | |
AB11 PROPERTY GROUP LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
MARACQ LIMITED | Director | 2014-05-21 | CURRENT | 2014-05-21 | Active - Proposal to Strike off | |
BOATWYND LIMITED | Director | 2012-03-27 | CURRENT | 2012-03-27 | Active | |
STONE PIT RESTORATION LIMITED | Director | 2007-11-18 | CURRENT | 1992-09-04 | Active | |
STEWART MILNE HOMES (AUCHTERARDER) LIMITED | Director | 2007-09-14 | CURRENT | 1977-08-15 | In Administration | |
STEWART MILNE HOLDINGS (PERTHSHIRE) LIMITED | Director | 2007-09-14 | CURRENT | 1985-02-01 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (KIRKTON) LIMITED | Director | 2007-09-14 | CURRENT | 2000-12-28 | In Administration | |
JAMES TURNER & COMPANY, LIMITED | Director | 2007-09-14 | CURRENT | 1910-10-03 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (ARBROATH) LIMITED | Director | 2007-09-14 | CURRENT | 1989-01-11 | In Administration | |
STONEPIT LIMITED | Director | 2007-08-21 | CURRENT | 2007-06-20 | Active | |
STADIUM ABERDEEN LIMITED | Director | 2006-04-13 | CURRENT | 2006-03-27 | Active | |
STEWART MILNE PART EXCHANGE LIMITED | Director | 2000-04-20 | CURRENT | 2000-03-10 | Active - Proposal to Strike off | |
AMBION HOMES LIMITED | Director | 1997-09-01 | CURRENT | 1986-07-17 | Active - Proposal to Strike off | |
STEWART MILNE HOLDINGS LIMITED | Director | 1996-03-29 | CURRENT | 1991-06-18 | Active - Proposal to Strike off | |
STEWART MILNE COMMERCIAL LIMITED | Director | 1995-10-31 | CURRENT | 1994-09-07 | Active - Proposal to Strike off | |
STEWART MILNE PROPERTIES LIMITED | Director | 1994-02-18 | CURRENT | 1993-08-16 | Active - Proposal to Strike off | |
STEWART MILNE HOME OPTIONS LIMITED | Director | 1992-05-08 | CURRENT | 1992-04-14 | Active | |
HEADLAND COMMERCIAL LIMITED | Director | 1991-11-22 | CURRENT | 1991-09-18 | Active - Proposal to Strike off | |
ABERDEEN DEVELOPMENT COMPANY LIMITED | Director | 1990-12-31 | CURRENT | 1962-10-17 | Active - Proposal to Strike off | |
PERSLEY DEVELOPMENT COMPANY LIMITED | Director | 1990-12-31 | CURRENT | 1962-07-09 | Active - Proposal to Strike off | |
ABERDEEN DEVELOPMENT PROPERTIES LIMITED | Director | 1990-12-31 | CURRENT | 1964-07-30 | Active - Proposal to Strike off | |
STEWART MILNE DEVELOPMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1973-10-17 | Active - Proposal to Strike off | |
STEWART MILNE INVESTMENTS LIMITED | Director | 1990-12-31 | CURRENT | 1974-11-04 | Active | |
STEWART MILNE INVESTMENTS (SCOTLAND) LIMITED | Director | 1990-12-31 | CURRENT | 1977-12-05 | Active - Proposal to Strike off | |
CALEDONIA COMPOSITES (UK) LIMITED | Director | 1990-12-31 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
STEWART MILNE GROUP LIMITED | Director | 1988-12-31 | CURRENT | 1975-05-08 | In Administration | |
STEWART MILNE HOMES LIMITED | Director | 1988-12-31 | CURRENT | 1978-07-18 | Active - Proposal to Strike off | |
STEWART MILNE CONSTRUCTION LIMITED | Director | 1988-12-31 | CURRENT | 1983-05-25 | Active - Proposal to Strike off | |
STEWART MILNE HOMES (SOUTHERN) LIMITED | Director | 1988-12-31 | CURRENT | 1986-01-21 | Active | |
MAYMAT LIMITED | Director | 1988-12-31 | CURRENT | 1978-07-21 | Active - Proposal to Strike off | |
CALEDONIA COMPOSITES LIMITED | Director | 1988-07-15 | CURRENT | 1987-01-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES | ||
Change of details for Stewart Milne Group Limited as a person with significant control on 2023-08-01 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
AP03 | Appointment of Robert Fraser Pearson Park as company secretary on 2020-09-03 | |
TM02 | Termination of appointment of Michael Sinclair Medine on 2020-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GERALD CAMPBELL MORE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBERT FRASER PEARSON PARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN FRASER WHYTE ALLISON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
AP03 | Appointment of Mr Michael Sinclair Medine as company secretary on 2018-07-12 | |
TM02 | Termination of appointment of Scott Craig Martin on 2018-07-12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 05/10/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
CH01 | Director's details changed for Mr Stuart Alastair Macgregor on 2016-08-04 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART ALASTAIR MACGREGOR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER IRVINE | |
AP01 | DIRECTOR APPOINTED MR STEWART MILNE | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Scott Craig Martin as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STUART OAG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 28/08/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 28/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 28/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 28/08/09 FULL LIST | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED STUART CHARLES OAG | |
288b | APPOINTMENT TERMINATED SECRETARY PAMELA CORRAY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM DELTA WORKS CHADWICK ROAD ECCLES MANCHESTER M30 0WP | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MISC | SECTION 392 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
363s | RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 05/12/01 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/100000 29/11/01 | |
RES04 | NC INC ALREADY ADJUSTED 29/11/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 29/11/01--------- £ SI 49998@1=49998 £ IC 2/50000 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBCO (415) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COBCO (415) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |