Cockpen Property Developments Limited BONNYRIGG


Founded in 2006, Cockpen Property Developments, classified under reg no. SC297007 is an active company. Currently registered at Dalhousie Business Park EH19 3HY, Bonnyrigg the company has been in the business for 18 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

There is a single director in the firm at the moment - Mathew M., appointed on 10 February 2006. In addition, a secretary was appointed - Angus R., appointed on 10 February 2006. As of 19 April 2024, there were 2 ex directors - Angus R., Stuart M. and others listed below. There were no ex secretaries.

Cockpen Property Developments Limited Address / Contact

Office Address Dalhousie Business Park
Office Address2 Carrington Road
Town Bonnyrigg
Post code EH19 3HY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC297007
Date of Incorporation Fri, 10th Feb 2006
Industry Development of building projects
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Angus R.

Position: Secretary

Appointed: 10 February 2006

Mathew M.

Position: Director

Appointed: 10 February 2006

Angus R.

Position: Director

Appointed: 10 February 2006

Resigned: 01 June 2013

Stuart M.

Position: Director

Appointed: 10 February 2006

Resigned: 31 October 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Matthew M. The abovementioned PSC and has 25-50% shares.

Matthew M.

Notified on 10 February 2017
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Net Assets Liabilities  -494 711-494 854-494 997-495 140-495 283-495 452-495 621
Debtors3 1163 116       
Net Assets Liabilities Including Pension Asset Liability-89 654-109 124-494 711      
Tangible Fixed Assets908 180908 180       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-89 754-109 224-494 811      
Other
Creditors  494 711494 854494 997495 140495 283495 452495 621
Net Current Assets Liabilities-997 834-1 017 304-494 711-494 854-494 997-495 140-495 283-495 452-495 621
Other Creditors  490 211490 211     
Total Assets Less Current Liabilities   -494 854-494 997-495 140-495 283-495 452-495 621
Trade Creditors Trade Payables  4 5004 643     
Bank Borrowings Overdrafts Secured612 386617 355       
Capital Employed-89 654-109 124-494 711      
Creditors Due Within One Year1 000 9501 020 420494 711      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation950 838950 838       
Tangible Fixed Assets Depreciation42 65842 658       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  42 658      
Tangible Fixed Assets Disposals  950 838      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution Restoration
Compulsory strike-off action has been discontinued
filed on: 1st, February 2024
Free Download (1 page)

Company search

Advertisements