Cochran Dickie & Mackenzie Limited RENFREWSHIRE


Founded in 2004, Cochran Dickie & Mackenzie, classified under reg no. SC269620 is an active company. Currently registered at 21 Moss Street PA1 1BX, Renfrewshire the company has been in the business for twenty years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Karen G., Lyndsey A. and Jennifer C.. Of them, Lyndsey A., Jennifer C. have been with the company the longest, being appointed on 1 July 2017 and Karen G. has been with the company for the least time - from 7 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Angus S. who worked with the the firm until 3 October 2023.

Cochran Dickie & Mackenzie Limited Address / Contact

Office Address 21 Moss Street
Office Address2 Paisley
Town Renfrewshire
Post code PA1 1BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC269620
Date of Incorporation Mon, 21st Jun 2004
Industry Solicitors
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Karen G.

Position: Director

Appointed: 07 January 2022

Lyndsey A.

Position: Director

Appointed: 01 July 2017

Jennifer C.

Position: Director

Appointed: 01 July 2017

Callum G.

Position: Director

Appointed: 01 November 2007

Resigned: 30 November 2019

Patrick S.

Position: Director

Appointed: 01 November 2007

Resigned: 31 December 2016

Fiona C.

Position: Director

Appointed: 01 August 2006

Resigned: 30 September 2021

Angus S.

Position: Director

Appointed: 21 June 2004

Resigned: 03 October 2023

Angus S.

Position: Secretary

Appointed: 21 June 2004

Resigned: 03 October 2023

Alan M.

Position: Director

Appointed: 21 June 2004

Resigned: 30 June 2009

George B.

Position: Director

Appointed: 21 June 2004

Resigned: 15 November 2019

Anne D.

Position: Director

Appointed: 21 June 2004

Resigned: 29 October 2018

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we researched, there is Cochran Dickie & Mackenzie Holdings Limited from Paisley, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Angus S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is George B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Cochran Dickie & Mackenzie Holdings Limited

Legal authority Scottish Law
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc686759
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Angus S.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

George B.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Anne D.

Notified on 6 April 2016
Ceased on 29 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand281 785155 319355 842298 646405 322638 439
Current Assets546 723409 754632 975568 165615 765887 954
Debtors158 210133 878172 114155 94986 548135 745
Net Assets Liabilities678 114437 633361 321473 004600 521806 854
Other Debtors 551626626626626
Property Plant Equipment334 750260 543238 807219 890217 083 
Total Inventories106 728120 557105 019113 570123 895113 770
Other
Accumulated Depreciation Impairment Property Plant Equipment175 604187 164210 976232 061249 787162 844
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 3 822-1 466-8871 147-1 465
Average Number Employees During Period303331272530
Corporation Tax Payable88 78047 12758 554121 24277 587142 990
Creditors200 619226 102505 365310 842226 971281 716
Increase From Depreciation Charge For Year Property Plant Equipment 11 56023 81221 08717 7266 375
Net Current Assets Liabilities346 104183 652127 610257 323388 794606 238
Other Taxation Social Security Payable19 27521 36314 23413 34218 14218 824
Prepayments Accrued Income42 76938 02760 89734 20031 82134 036
Property Plant Equipment Gross Cost510 354447 707449 783451 951466 870472 787
Provisions2 7406 5625 0964 2095 3563 891
Provisions For Liabilities Balance Sheet Subtotal2 7406 5625 0964 2095 3563 891
Total Additions Including From Business Combinations Property Plant Equipment 38 5342 0762 17014 9195 917
Total Assets Less Current Liabilities680 854444 195366 417477 213605 877810 745
Trade Debtors Trade Receivables115 44195 300110 591121 12354 101101 083
Work In Progress106 728120 557105 019113 570123 895113 770
Bank Borrowings Overdrafts  180 000   
Trade Creditors Trade Payables   -1  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, January 2023
Free Download (12 pages)

Company search

Advertisements