About

Registered Number: SC287128
Date of Incorporation: 06/07/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 19 Rutland Square, Edinburgh, EH1 2BB

 

Having been setup in 2005, Craig Cockburn Construction Ltd have registered office in the United Kingdom, it has a status of "Active". The current directors of the company are listed as Cockburn, Craig, Cockburn, Louise Amanda Symmons, Adams, Julie Caroline.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Craig 06 July 2005 - 1
COCKBURN, Louise Amanda Symmons 24 July 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Julie Caroline 06 July 2005 01 May 2009 1

Filing History

Document Type Date
CS01 - N/A 12 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 16 May 2019
CH01 - Change of particulars for director 03 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 05 April 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 April 2016
SH01 - Return of Allotment of shares 20 August 2015
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 24 February 2014
CERTNM - Change of name certificate 20 August 2013
RESOLUTIONS - N/A 31 July 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 29 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 24 August 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.