About

Registered Number: SC028691
Date of Incorporation: 11/01/1952 (72 years and 3 months ago)
Company Status: Active
Registered Address: Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire, G41 1HJ

 

Established in 1952, C.J. Cotterell & Son Ltd has its registered office in Glasgow in Lanarkshire, it's status at Companies House is "Active". The current directors of the company are listed as Mcgilly, Margaret, Miller, Anthony at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Anthony N/A 01 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MCGILLY, Margaret N/A 30 June 1995 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 29 November 2019
CH01 - Change of particulars for director 29 November 2019
CH03 - Change of particulars for secretary 29 November 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 16 November 2016
MR01 - N/A 16 February 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 05 January 2015
CH01 - Change of particulars for director 05 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 17 January 2012
CH01 - Change of particulars for director 17 January 2012
CH03 - Change of particulars for secretary 17 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 03 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 27 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 22 November 2007
410(Scot) - N/A 15 February 2007
RESOLUTIONS - N/A 06 February 2007
AA - Annual Accounts 05 February 2007
AAMD - Amended Accounts 02 February 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
410(Scot) - N/A 15 November 2006
410(Scot) - N/A 22 September 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 30 January 2006
287 - Change in situation or address of Registered Office 22 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 12 November 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 29 January 2003
363s - Annual Return 07 January 2003
419a(Scot) - N/A 28 June 2002
419a(Scot) - N/A 26 June 2002
287 - Change in situation or address of Registered Office 15 April 2002
225 - Change of Accounting Reference Date 15 April 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
AA - Annual Accounts 28 November 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 23 September 1998
288a - Notice of appointment of directors or secretaries 23 September 1998
363s - Annual Return 19 January 1998
AUD - Auditor's letter of resignation 07 August 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 07 February 1996
288 - N/A 07 February 1996
AA - Annual Accounts 23 June 1995
363s - Annual Return 24 January 1995
AA - Annual Accounts 26 May 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 06 May 1992
363a - Annual Return 02 March 1992
AA - Annual Accounts 22 April 1991
363a - Annual Return 13 March 1991
410(Scot) - N/A 18 October 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 14 March 1990
363 - Annual Return 27 November 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 20 January 1989
288 - N/A 04 July 1988
AA - Annual Accounts 03 June 1988
AA - Annual Accounts 16 December 1987
363 - Annual Return 02 June 1987
AA - Annual Accounts 02 December 1986
MISC - Miscellaneous document 11 January 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Outstanding

N/A

Standard security 02 February 2007 Outstanding

N/A

Standard security 07 November 2006 Outstanding

N/A

Bond & floating charge 15 September 2006 Outstanding

N/A

Standard security 10 October 1990 Fully Satisfied

N/A

Debenture floating charge 26 July 1982 Fully Satisfied

N/A

Standard security 22 April 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.