Company NameDavid Cook & Sons Limited
DirectorsDavid Cook and Derek William Cook
Company StatusRECEIVERSHIP
Company NumberSC165350
CategoryPrivate Limited Company
Incorporation Date2 May 1996(27 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Cook
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address25 South Isle Road
Ardrossan
Ayrshire
KA22 7PX
Scotland
Director NameMr Derek William Cook
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address2a South Crescent Road
Ardrossan
Ayrshire
KA22 8DU
Scotland
Secretary NameMr David Cook
NationalityBritish
StatusCurrent
Appointed02 May 1996(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address25 South Isle Road
Ardrossan
Ayrshire
KA22 7PX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1 Royal Terrace
Edinburgh
EH7 5AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£16,052
Current Liabilities£403,547

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Next Accounts Due31 March 2002 (overdue)
Accounts CategorySmall
Accounts Year End31 May

Returns

Next Return Due16 May 2017 (overdue)

Charges

28 September 2000Delivered on: 17 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The manor bar, ardrossan and relative ground.
Outstanding
4 February 2000Delivered on: 15 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at south isle road, ardrossan.
Outstanding
11 January 2000Delivered on: 24 January 2000
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
21 June 1996Delivered on: 4 July 1996
Satisfied on: 3 February 2000
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: The whole assets of the company.
Fully Satisfied

Filing History

2 April 2016Compulsory strike-off action has been suspended (1 page)
2 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2002Notice of receiver's report (6 pages)
16 July 2002Notice of receiver's report (6 pages)
26 June 2002Registered office changed on 26/06/02 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
26 June 2002Registered office changed on 26/06/02 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
12 April 2002Notice of the appointment of receiver by a holder of a floating charge (3 pages)
12 April 2002Notice of the appointment of receiver by a holder of a floating charge (3 pages)
8 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
1 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
17 October 2000Partic of mort/charge * (5 pages)
17 October 2000Partic of mort/charge * (5 pages)
9 October 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
3 February 2000Dec mort/charge * (4 pages)
3 February 2000Dec mort/charge * (4 pages)
24 January 2000Partic of mort/charge * (5 pages)
24 January 2000Partic of mort/charge * (5 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
10 December 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 May 1999Return made up to 02/05/99; no change of members (4 pages)
26 May 1999Return made up to 02/05/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 May 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Return made up to 02/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
3 July 1997Ad 30/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Ad 30/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 1997Return made up to 02/05/97; full list of members (6 pages)
3 July 1997Return made up to 02/05/97; full list of members (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
14 May 1996Registered office changed on 14/05/96 from: 7 glasgow road paisley PA1 3QS (1 page)
14 May 1996New director appointed (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996New director appointed (1 page)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Registered office changed on 14/05/96 from: 7 glasgow road paisley PA1 3QS (1 page)
14 May 1996Secretary resigned (2 pages)
14 May 1996New secretary appointed;new director appointed (1 page)
14 May 1996Director resigned (2 pages)
14 May 1996Secretary resigned (2 pages)
2 May 1996Incorporation (16 pages)
2 May 1996Incorporation (16 pages)