Cochrane Square Spv Limited (Companies House Registration Number SC178806) is a private limited company started on 1997-09-16 originating in Scotland. This company is registered at 13 Hill Street, Edinburgh EH2 3JZ. Having undergone a change in 1997-10-01, the previous name the business used was Macrocom (448) Limited. Cochrane Square Spv Limited operates SIC: 41100 that means "development of building projects", SIC: 68201 - "renting and operating of housing association real estate".

Company details

Name Cochrane Square Spv Limited
Number SC178806
Date of Incorporation: 1997-09-16
End of financial year: 31 December
Address: 13 Hill Street, Edinburgh, EH2 3JZ
SIC code: 41100 - Development of building projects
68201 - Renting and operating of Housing Association real estate

Moving on to the 2 directors that can be found in this company, we can name: David W. (appointed on 01 December 2021), Jaco J. (appointment date: 16 February 2017). The official register reports 6 persons of significant control, namely: David W. has substantial control or influence, Jaco J. has substantial control or influence, Clive W. has substantial control or influence.

Directors

Accounts data

Date of Accounts 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 554,021 495,980 396,390 217,132 315,620 514,652
Fixed Assets 9,461,081 9,424,590 9,835,212 10,037,735 10,227,977 7,736,647
Total Assets Less Current Liabilities 9,600,521 9,528,597 9,564,344 7,231,158 5,787,349 3,544,241

People with significant control

David W.
1 December 2021
Nature of control: significiant influence or control
Jaco J.
24 September 2021
Nature of control: significiant influence or control
Clive W.
24 September 2021 - 1 December 2021
Nature of control: significiant influence or control
Sanlam Limited
24 September 2021 - 24 September 2021
Address Sanlam Head Office 2 Strand Road, Bellville, PO Box 1, South Africa
Legal authority South African
Legal form Publically Listed Company
Country registered South Africa
Place registered Companies Intellectual Property Commission
Registration number 1959/001562/06
Nature of control: 25-50% voting rights
25-50% shares
Artisan Glasgow City Holdings Limited
21 April 2017 - 24 September 2021
Address 2nd Floor, Clarendon House Victoria Street, Douglas, Isle Of Man, IM1 2LN, Isle Of Man
Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Registry Of Companies
Registration number 014017v
Nature of control: 75,01-100% shares
London & Regional Group Securitisation No.2 Limited
6 April 2016 - 21 April 2017
Address Quadrant House, Floor 6 4 Thomas More Square, London, E1W 1YW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6704145
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AA) Micro company accounts made up to 31st December 2022
filed on: 30th, September 2023 | accounts
Free Download (3 pages)