Company NameBruce Cook (Road Planing) Limited
Company StatusDissolved
Company NumberSC077689
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBruce Alexander Cook
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1989(7 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 27 March 2018)
RoleRoad Planing Contractor
Correspondence Address45 Richmond Road
Skeeby
Richmond
North Yorkshire
DL10 5DX
Director NameDoreen Cook
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1989(7 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 27 March 2018)
RoleSecretary
Correspondence Address8 Green Howards Road
Richmond
North Yorkshire
DL10 4NR
Secretary NameDoreen Cook
NationalityBritish
StatusClosed
Appointed26 May 1989(7 years, 3 months after company formation)
Appointment Duration28 years, 10 months (closed 27 March 2018)
RoleCompany Director
Correspondence Address8 Green Howards Road
Richmond
North Yorkshire
DL10 4NR
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(7 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 20 May 2005)
RolePlant Hirer
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland

Location

Registered Address2 Victoria Place
Rutherglen
Glasgow
G73 2JP
Scotland
ConstituencyRutherglen and Hamilton West
WardRutherglen Central and North
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Charges

11 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Master chattel mortgage
Secured details: All sums due or to become due.
Particulars: Nelcroft dolly trailer, richardson dolly trailer & 35 other items...see mortgage document for full details.
Outstanding
28 March 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Chattel mortgage
Secured details: All sums due or to become due.
Particulars: Wirton road stripper & wirtgon road planer.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over all freehold and leasehold property; fixed and floating charges over assets.
Outstanding
28 February 1990Delivered on: 19 March 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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
25 April 1983Delivered on: 12 May 1983
Satisfied on: 14 March 1990
Persons entitled: Barclays Bank PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
22 April 2016Order of court - dissolution void (1 page)
6 June 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 20082.26B(scot) (8 pages)
26 September 2007Administrator's progress report (7 pages)
20 September 2007Administrator's progress report (6 pages)
29 August 2006Administrator's progress report (5 pages)
7 July 2006Notice of extension of period of Administration (1 page)
23 June 2006Administrator's progress report (5 pages)
11 April 2006Result of meeting of creditors (15 pages)
5 April 2006Statement of affairs (32 pages)
23 March 2006Administrator's progress report (24 pages)
1 November 2005Statement of administrator's proposal (15 pages)
30 August 2005Appointment of an administrator (1 page)
30 June 2005Registered office changed on 30/06/05 from: 211 cambuslang road cambuslang glasgow G72 7TS (1 page)
27 May 2005Director resigned (1 page)
2 August 2004Accounts for a medium company made up to 30 September 2003 (17 pages)
7 July 2004Return made up to 26/05/04; no change of members (7 pages)
26 June 2003Full accounts made up to 30 September 2002 (16 pages)
23 June 2003Return made up to 26/05/03; full list of members (8 pages)
15 April 2003Partic of mort/charge * (9 pages)
15 April 2003Partic of mort/charge * (6 pages)
15 April 2003Partic of mort/charge * (5 pages)
10 December 2002Full accounts made up to 30 September 2001 (16 pages)
29 August 2002Return made up to 26/05/02; full list of members (8 pages)
13 August 2001Full accounts made up to 30 September 2000 (16 pages)
24 May 2001Return made up to 26/05/01; full list of members (8 pages)
31 July 2000Full accounts made up to 30 September 1999 (16 pages)
27 June 2000Return made up to 26/05/00; full list of members (8 pages)
30 November 1999Return made up to 26/05/99; full list of members (7 pages)
9 December 1998Full accounts made up to 30 September 1998 (16 pages)
19 June 1998Full accounts made up to 30 September 1997 (15 pages)
22 May 1998Return made up to 26/05/98; no change of members (4 pages)
24 November 1997Full accounts made up to 30 September 1996 (15 pages)
28 May 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Return made up to 26/05/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 September 1995 (15 pages)
5 July 1995Full accounts made up to 30 September 1994 (14 pages)
25 May 1995Return made up to 26/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
25 August 1993Accounts for a small company made up to 30 September 1992 (5 pages)
26 June 1992Accounts for a small company made up to 30 September 1991 (5 pages)
21 May 1992Return made up to 26/05/92; full list of members (6 pages)
21 January 1991Return made up to 03/12/90; full list of members (7 pages)
18 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 June 1989Return made up to 26/05/89; full list of members (7 pages)
23 June 1989Accounts for a small company made up to 31 January 1989 (5 pages)
10 March 1989Return made up to 31/12/88; full list of members (6 pages)
19 April 1988Accounts for a small company made up to 31 January 1987 (5 pages)
19 April 1988Return made up to 31/12/87; full list of members (6 pages)
23 March 1987Return made up to 31/12/86; full list of members (6 pages)
12 April 1982Allotment of shares (2 pages)
25 February 1982Incorporation (14 pages)