COCHRANE SQUARE SPV LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
COCHRANE SQUARE SPV LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
COCHRANE SQUARE SPV LIMITED was incorporated 26 years ago on 16/09/1997 and has the registered number: SC178806. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COCHRANE SQUARE SPV LIMITED was incorporated 26 years ago on 16/09/1997 and has the registered number: SC178806. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
COCHRANE SQUARE SPV LIMITED - EDINBURGH
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13 HILL STREET
EDINBURGH
EH2 3JZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID WESTWATER | May 1962 | British | Director | 2021-12-01 | CURRENT |
MR JACO JANSEN | Dec 1972 | British | Director | 2017-02-16 | CURRENT |
MACROBERTS CORPORATE SERVICES LIMITED | Corporate Director | 1997-09-16 UNTIL 1997-09-25 | RESIGNED | ||
MACROBERTS (SOLICITORS) | Corporate Secretary | 1997-09-16 UNTIL 1997-09-25 | RESIGNED | ||
MR CLIVE WILDING | Oct 1955 | British | Director | 2017-02-16 UNTIL 2021-12-01 | RESIGNED |
LEONARD KEVIN CHANDRAN SEBASTIAN | Apr 1969 | Swiss | Director | 2011-07-08 UNTIL 2017-02-16 | RESIGNED |
KENNETH DONALD MACKAY | Jan 1937 | British | Director | 1997-09-25 UNTIL 1999-02-02 | RESIGNED |
RICHARD JOHN LIVINGSTONE | Nov 1964 | British | Director | 1999-10-18 UNTIL 1999-11-05 | RESIGNED |
MR RICHARD JOHN LIVINGSTONE | Nov 1964 | British | Director | 2009-08-21 UNTIL 2011-07-08 | RESIGNED |
IAN MALCOLM LIVINGSTONE | May 1962 | British | Director | 1998-03-09 UNTIL 2007-04-04 | RESIGNED |
MR CHRISTOPHER KING | Jul 1966 | British | Director | 2006-06-30 UNTIL 2009-08-21 | RESIGNED |
MR JOHN RODERICK BURKE | Aug 1953 | British | Director | 1997-09-25 UNTIL 1999-03-09 | RESIGNED |
MR RICHARD NIGEL LUCK | Sep 1960 | British | Secretary | 1998-03-09 UNTIL 2017-02-16 | RESIGNED |
MYRA STEVENSON CAMERON | May 1946 | Secretary | 1997-09-25 UNTIL 1999-03-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr David Westwater | 2021-12-01 | 5/1962 | Edinburgh | Significant influence or control |
Mr Clive Michael Wilding | 2021-09-24 - 2021-12-01 | 9/1955 | Edinburgh | Significant influence or control |
Sanlam Limited | 2021-09-24 - 2021-09-24 | Bellville |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jaco Jansen | 2021-09-24 | 12/1972 | Edinburgh | Significant influence or control |
Artisan Glasgow City Holdings Limited | 2017-04-21 - 2021-09-24 | Isle Of Man | Ownership of shares 75 to 100 percent | |
London & Regional Group Securitisation No.2 Limited | 2016-04-06 - 2017-04-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - COCHRANE SQUARE SPV LIMITED | 2023-10-03 | 31-12-2022 | £2,141,433 equity |
COCHRANE SQUARE SPV LIMITED | 2022-10-01 | 31-12-2021 | £312,234 Cash £4,606,219 equity |
COCHRANE SQUARE SPV LIMITED | 2021-10-01 | 31-12-2020 | £202,653 Cash £3,048,603 equity |