Strawberryfield Road Crosslee
Renfrewshire
PA6 7LD
Scotland
Director Name | Yvonne Cook |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 1989(65 years, 12 months after company formation) |
Appointment Duration | 34 years, 7 months |
Role | Nursing Sister |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Back Ohill Farm Strawberryfield Road Crosslee Renfrewshire PA6 7LD Scotland |
Secretary Name | Hamish Alexander Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1999(75 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Master Printer |
Country of Residence | Scotland |
Correspondence Address | Unit 1 Back Ohill Farm Strawberryfield Road Crosslee Renfrewshire PA6 7LD Scotland |
Director Name | Iain Augustus Hunt Stewart Bell |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(65 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1992) |
Role | Sales Director |
Correspondence Address | 8 Glenallan Way Foxbar Paisley Renfrewshire PA2 0SJ Scotland |
Director Name | Allison Gardner Cook |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(65 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 1999) |
Role | Secretary |
Correspondence Address | 28 Riccartsbar Avenue Paisley Renfrewshire PA2 6BG Scotland |
Secretary Name | Allison Gardner Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1989(65 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 28 Riccartsbar Avenue Paisley Renfrewshire PA2 6BG Scotland |
Telephone | 01505 615544 |
---|---|
Telephone region | Johnstone |
Registered Address | Unit 1 Back Ohill Farm Strawberryfield Road Crosslee Renfrewshire PA6 7LD Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
5.7k at £1 | Hamish Alexander Cook 57.58% Ordinary |
---|---|
3.1k at £1 | Allison G. Cook 31.25% Ordinary |
1.1k at £1 | Trustee Of Children De H.a. Cook 11.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £152,593 |
Cash | £11,552 |
Current Liabilities | £4,307 |
Latest Accounts | 25 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 25 December 2023 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 March |
Latest Return | 29 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 3 weeks from now) |
24 December 1981 | Delivered on: 11 January 1982 Satisfied on: 7 August 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Heritable subjects forming 10 and 12 lawn street paisley. Fully Satisfied |
---|---|
2 September 1975 | Delivered on: 9 September 1975 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
6 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2020 | Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page) |
5 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
25 June 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
27 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
11 January 2017 | Secretary's details changed for Hamish Alexander Cook on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Hamish Alexander Cook on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Yvonne Cook on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Yvonne Cook on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Hamish Alexander Cook on 11 January 2017 (1 page) |
11 January 2017 | Director's details changed for Hamish Alexander Cook on 11 January 2017 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
7 August 2015 | Satisfaction of charge 2 in full (4 pages) |
3 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 June 2010 | Director's details changed for Hamish Alexander Cook on 2 October 2009 (2 pages) |
12 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Director's details changed for Hamish Alexander Cook on 2 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Yvonne Cook on 2 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Yvonne Cook on 2 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Yvonne Cook on 2 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Hamish Alexander Cook on 2 October 2009 (2 pages) |
12 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 July 2008 | Return made up to 29/03/08; no change of members (7 pages) |
3 July 2008 | Return made up to 29/03/08; no change of members (7 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 29/03/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 1999 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 1999 (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 29/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 29/03/00; full list of members (7 pages) |
31 March 2003 | Return made up to 29/03/00; full list of members (7 pages) |
31 March 2003 | Return made up to 29/03/02; full list of members (7 pages) |
31 March 2003 | Return made up to 29/03/01; full list of members (7 pages) |
26 November 2002 | Restoration by order of the court (1 page) |
26 November 2002 | Restoration by order of the court (1 page) |
22 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1999 | Return made up to 29/03/99; full list of members
|
3 June 1999 | Return made up to 29/03/99; full list of members
|
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: 10 lawn street paisley PA1 1HB (1 page) |
10 February 1999 | New secretary appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: 10 lawn street paisley PA1 1HB (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 June 1998 | Return made up to 29/03/98; no change of members (4 pages) |
16 June 1998 | Return made up to 29/03/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
23 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
1 April 1996 | Return made up to 29/03/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
3 October 1995 | Return made up to 29/03/95; full list of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 31 March 1994 (13 pages) |
3 October 1995 | Return made up to 29/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
10 March 1923 | Certificate of incorporation (2 pages) |
10 March 1923 | Certificate of incorporation (2 pages) |