Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > C.J. COTTERELL & SON LIMITED
Company Information for

C.J. COTTERELL & SON LIMITED

CALEDONIA HOUSE, 89 SEAWARD STREET, GLASGOW, LANARKSHIRE, G41 1HJ,
Company Registration Number
SC028691
Private Limited Company
Active

Company Overview

About C.j. Cotterell & Son Ltd
C.J. COTTERELL & SON LIMITED was founded on 1952-01-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". C.j. Cotterell & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.J. COTTERELL & SON LIMITED
 
Legal Registered Office
CALEDONIA HOUSE
89 SEAWARD STREET
GLASGOW
LANARKSHIRE
G41 1HJ
Other companies in G41
 
Telephone0141 429 5648
 
Filing Information
Company Number SC028691
Company ID Number SC028691
Date formed 1952-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.J. COTTERELL & SON LIMITED
The accountancy firm based at this address is CALEDONIAN ACCOUNTING SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C.J. COTTERELL & SON LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE ELIZABETH COTTERELL
Company Secretary 1995-06-30
LORRAINE ELIZABETH COTTERELL
Director 1998-09-01
FREDERICK WILLIAM MILLAR HAMILTON
Director 2000-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROCKE A COTTERELL
Director 1987-12-31 2009-04-02
ANTHONY MILLER
Director 1989-12-31 2000-06-01
MARGARET MCGILLY
Company Secretary 1987-12-31 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE ELIZABETH COTTERELL COTTERELL LIGHT CENTRES LIMITED Company Secretary 2001-09-17 CURRENT 1999-01-15 Active
LORRAINE ELIZABETH COTTERELL COTTERELL LIGHT CENTRES LIMITED Director 1999-08-16 CURRENT 1999-01-15 Active
FREDERICK WILLIAM MILLAR HAMILTON COTTERELL LIGHT CENTRES LIMITED Director 1999-01-15 CURRENT 1999-01-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Director's details changed for Mrs Lorraine Elizabeth Cotterell on 2023-10-24
2023-10-24Change of details for Mrs Lorraine Elizabeth Cotterell as a person with significant control on 2023-10-24
2023-08-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-12-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0286910007
2022-03-04AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-07PSC04Change of details for Mrs Lorraine Elizabeth Cotterell as a person with significant control on 2021-12-07
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0286910011
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-11-29CH01Director's details changed for Mrs Lorraine Elizabeth Cotterell on 2019-11-29
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE ELIZABETH COTTERELL on 2019-11-29
2019-11-04AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-07AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 12000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0286910007
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 12000
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 12000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Lorraine Elizabeth Cotterell on 2014-11-01
2015-01-05CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE ELIZABETH COTTERELL on 2014-11-01
2014-09-01AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 12000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-06AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-17CH01Director's details changed for Lorraine Elizabeth Cotterell on 2010-07-01
2012-01-17CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE ELIZABETH COTTERELL on 2010-07-01
2011-12-01AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK WILLIAM MILLAR HAMILTON / 31/12/2009
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH COTTERELL / 31/12/2009
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROCKE COTTERELL
2009-10-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM C/O MARTIN AITKEN & CO CALEDONIA HOUSE 89 SEAWARD STREET GLASGOW LANARKSHIRE G41 1HJ
2009-01-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LORRAINE COTTERELL / 30/12/2008
2008-11-28AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-02-15410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-06RES12VARYING SHARE RIGHTS AND NAMES
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2007-01-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-15410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-22410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-30363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 21 WEST NILE STREET GLASGOW G1 2PS
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-07363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-28419a(Scot)DEC MORT/CHARGE *****
2002-06-26419a(Scot)DEC MORT/CHARGE *****
2002-04-15225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: CARNOUSTIE PLACE SCOTLAND STREET GLASGOW G5 8PH
2002-01-11363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-05288aNEW DIRECTOR APPOINTED
2001-01-05363(287)REGISTERED OFFICE CHANGED ON 05/01/01
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-06-07288bDIRECTOR RESIGNED
2000-01-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-01-13363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-23288aNEW DIRECTOR APPOINTED
1998-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-01-19363(288)SECRETARY'S PARTICULARS CHANGED
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-07AUDAUDITOR'S RESIGNATION
1997-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-01-10363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-02-07363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to C.J. COTTERELL & SON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.J. COTTERELL & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2007-02-15 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 2006-11-15 Outstanding NATIONAL WESTMINSTER BANK PLC
BOND & FLOATING CHARGE 2006-09-22 Outstanding NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1990-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE FLOATING CHARGE 1982-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY 1974-04-29 Outstanding ALEXANDER MORRISON SHAW AS TRUSTEE
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.J. COTTERELL & SON LIMITED

Intangible Assets
Patents
We have not found any records of C.J. COTTERELL & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of C.J. COTTERELL & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J. COTTERELL & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as C.J. COTTERELL & SON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where C.J. COTTERELL & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.J. COTTERELL & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.J. COTTERELL & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.