Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COTHROM
Company Information for

COTHROM

COTHROM LTD, ORMICLATE, SOUTH UIST, WESTERN ISLES, HS8 5SB,
Company Registration Number
SC142456
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Cothrom
COTHROM was founded on 1993-02-04 and has its registered office in South Uist. The organisation's status is listed as "Active". Cothrom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COTHROM
 
Legal Registered Office
COTHROM LTD
ORMICLATE
SOUTH UIST
WESTERN ISLES
HS8 5SB
Other companies in HS8
 
Filing Information
Company Number SC142456
Company ID Number SC142456
Date formed 1993-02-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 10:25:55
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COTHROM

Current Directors
Officer Role Date Appointed
CATHERINE ANNE MACINNES
Company Secretary 2017-06-19
DAVID BLANEY
Director 2006-06-20
AVRIL CAMPBELL
Director 2014-05-29
ISABEL FORBES MACDONALD
Director 2010-09-29
NEIL MACDONALD
Director 2016-09-22
SARAH JANE MACLEAN
Director 2010-09-29
LORNA MACLEOD
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MACDONALD
Company Secretary 2011-09-01 2017-06-19
NEIL MACDONALD
Director 2001-03-16 2013-03-31
JOHN HUSON
Director 2008-05-28 2012-09-27
MORAG JARDINE
Company Secretary 2011-04-26 2011-09-01
MARY THERESA MACINNES
Company Secretary 1999-09-16 2011-03-31
ALAN JOSEPH GRAHAM
Director 1997-02-27 2010-09-29
JANE MACKINNON
Director 2003-05-22 2007-05-31
NORMA JANE WEBSTER MACINTYRE
Director 1996-02-27 2006-06-20
PAUL MACKENZIE
Director 2005-05-24 2006-06-20
MARY THERESA MACINNES
Director 1993-12-16 2005-05-24
JESSIE ANN MACASKILL
Director 2002-03-27 2004-05-27
HAMISH FRASER
Director 2002-03-27 2002-12-10
DAVID BLANEY
Director 1996-02-27 2002-11-11
ISABELL ANNE MACINNES
Director 1999-09-16 2001-10-30
AVRIL CAMPBELL
Director 1999-09-16 2001-08-31
DONALD JOHN MACDONALD
Director 1999-09-16 2001-01-19
VICTORIA ROBINA CHENEVIX ATKINSON
Director 1999-09-16 2000-08-20
JOHN ANTHONY MILLER-HUSON
Company Secretary 1998-01-05 1999-09-01
WILLIAM JAMES HICKEY
Company Secretary 1997-03-13 1998-01-05
WILLIAM JAMES HICKEY
Director 1996-02-27 1997-05-13
CATHERINE MACRURY
Company Secretary 1994-11-28 1997-03-13
CHRISTINE MACINTYRE
Director 1996-02-27 1997-02-27
SUSAN CAMPBELL
Director 1993-12-16 1996-02-27
MARY LEXIE MACINTYRE
Director 1993-12-16 1996-02-27
KATIE MACDONALD
Company Secretary 1993-02-04 1993-12-16
KATIE MACDONALD
Director 1993-02-04 1993-12-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1993-02-04 1993-02-04
JORDANS (SCOTLAND) LIMITED
Nominated Director 1993-02-04 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BLANEY TEAS: THE ENERGY ADVISORY SERVICE Director 2015-09-15 CURRENT 1994-04-25 Active - Proposal to Strike off
DAVID BLANEY WESTERN ISLES CITIZENS ADVICE SERVICE Director 2004-09-30 CURRENT 2004-06-30 Active
ISABEL FORBES MACDONALD CEOLAS UIBHIST LIMITED Director 2013-02-18 CURRENT 2001-02-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-17CONFIRMATION STATEMENT MADE ON 04/02/25, WITH NO UPDATES
2025-01-1331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-05Termination of appointment of Catherine Anne Macinnes on 2024-09-05
2024-09-05Appointment of Mr Adam Keltie as company secretary on 2024-09-05
2024-09-05APPOINTMENT TERMINATED, DIRECTOR CONSTANCE PATTILLO-HAGUE
2024-09-05APPOINTMENT TERMINATED, DIRECTOR MORAG MACKINNON
2024-09-05DIRECTOR APPOINTED MR DAVID BLANEY
2024-09-05DIRECTOR APPOINTED SUSAN MARSHALL
2024-02-07CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-10-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-05DIRECTOR APPOINTED CONSTANCE PATTILLO-HAGUE
2023-09-28APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH LEARMOND
2023-09-28APPOINTMENT TERMINATED, DIRECTOR HAMON PATRICK DUNHAM MASSEY
2023-09-28DIRECTOR APPOINTED MR SCOTT THOMSON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD
2023-02-08CONFIRMATION STATEMENT MADE ON 04/02/23, WITH NO UPDATES
2022-09-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25AP01DIRECTOR APPOINTED MRS MORAG MACKINNON
2021-10-20AP01DIRECTOR APPOINTED MRS MARGARET ELIZABETH LEARMOND
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MORAG MACKINNON
2021-03-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR AVRIL CAMPBELL
2020-12-10CH01Director's details changed for Col Hamon Patrick Dunham Massey on 2020-12-10
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLANEY
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28RES01ADOPT ARTICLES 28/10/19
2019-10-03AP01DIRECTOR APPOINTED MISS MORAG MACKINNON
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-10-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CH01Director's details changed for Col Hpd Massey on 2018-10-18
2018-10-08CH01Director's details changed for Col Hamon Massey on 2018-09-27
2018-10-03AP01DIRECTOR APPOINTED COL HAMON MASSEY
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LORNA MACLEOD
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY MILLER-HUSON
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-19TM02Termination of appointment of Barbara Macdonald on 2017-06-19
2017-06-19AP03Appointment of Mrs Catherine Anne Macinnes as company secretary on 2017-06-19
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-24AP01DIRECTOR APPOINTED MR JOHN ANTHONY MILLER-HUSON
2016-10-13AP01DIRECTOR APPOINTED MR NEIL MACDONALD
2016-02-08AR0104/02/16 ANNUAL RETURN FULL LIST
2015-10-09AA31/03/15 TOTAL EXEMPTION FULL
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1424560003
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WELLS
2015-02-10AR0104/02/15 NO MEMBER LIST
2014-11-05AA31/03/14 TOTAL EXEMPTION FULL
2014-07-08AP01DIRECTOR APPOINTED MRS AVRIL CAMPBELL
2014-02-04AR0104/02/14 NO MEMBER LIST
2013-11-27AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MACDONALD
2013-04-02AR0104/02/13 NO MEMBER LIST
2012-12-03AA31/03/12 TOTAL EXEMPTION FULL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUSON
2012-03-16AR0104/02/12 NO MEMBER LIST
2012-02-20MEM/ARTSARTICLES OF ASSOCIATION
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MACLEAN / 14/02/2012
2012-01-16RES01ALTER ARTICLES 30/11/2011
2012-01-16CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-11AA31/03/11 TOTAL EXEMPTION FULL
2011-09-01AP03SECRETARY APPOINTED MRS BARBARA MACDONALD
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY MORAG JARDINE
2011-05-26AP03SECRETARY APPOINTED MISS MORAG JARDINE
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY MARY MACINNES
2011-02-07AR0104/02/11 NO MEMBER LIST
2010-11-02AA31/03/10 TOTAL EXEMPTION FULL
2010-10-19AP01DIRECTOR APPOINTED MRS SARAH MACLEAN
2010-10-19AP01DIRECTOR APPOINTED MISS LORNA MACLEOD
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SINCLAIR
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MACLEAN
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM
2010-10-18AP01DIRECTOR APPOINTED MRS ISABEL FORBES MACDONALD
2010-02-16AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2010-02-08AR0104/02/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WELLS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CAMPBELL SINCLAIR / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN MACLEAN / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACDONALD / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HUSON / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOSEPH GRAHAM / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BLANEY / 08/02/2010
2009-05-27AA31/12/08 PARTIAL EXEMPTION
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR ARCHIE MACLULLICH
2009-02-04363aANNUAL RETURN MADE UP TO 04/02/09
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-12288aDIRECTOR APPOINTED JOHN HUSON
2008-06-12288aDIRECTOR APPOINTED GORDON WELLS
2008-03-04363aANNUAL RETURN MADE UP TO 04/02/08
2008-03-04287REGISTERED OFFICE CHANGED ON 04/03/2008 FROM STONEYBRIDGE SCHOOLHOUSE STONEYBRIDGE SOUTH UIST WESTERN ISLES HS8 5SD
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-20225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-06-08288bDIRECTOR RESIGNED
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-13363sANNUAL RETURN MADE UP TO 04/02/07
2007-01-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-21288aNEW DIRECTOR APPOINTED
2006-07-20288aNEW DIRECTOR APPOINTED
2006-07-20288bDIRECTOR RESIGNED
2006-07-20288bDIRECTOR RESIGNED
2006-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-27225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-03-02363sANNUAL RETURN MADE UP TO 04/02/06
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2005-05-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COTHROM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTHROM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding BIG LOTTERY FUND
STANDARD SECURITY 2007-04-19 Outstanding BIG LOTTERY FUND
STANDARD SECURITY 2007-01-12 Outstanding THE NATIONAL LOTTERY CHARITIES BOARD
Creditors
Creditors Due Within One Year 2012-04-01 £ 45,783

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 COTHROM

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 148,702
Current Assets 2012-04-01 £ 159,538
Debtors 2012-04-01 £ 10,836
Fixed Assets 2012-04-01 £ 1,141,418
Shareholder Funds 2012-04-01 £ 1,255,173
Tangible Fixed Assets 2012-04-01 £ 1,141,418

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTHROM registering or being granted any patents
Domain Names
We do not have the domain name information for COTHROM
Trademarks
We have not found any records of COTHROM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTHROM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as COTHROM are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where COTHROM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTHROM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTHROM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.