Company NameMain McCook Chartered Architects Ltd.
DirectorsSophie Eryl McCook and Christina Helen Taylor Mackinnon
Company StatusLiquidation
Company NumberSC175113
CategoryPrivate Limited Company
Incorporation Date2 May 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameSophie Eryl McCook
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(same day as company formation)
RoleArchitectural Illustrator
Correspondence Address1 Ladies Walk
Inverness
IV2 4TB
Scotland
Secretary NameSophie Eryl McCook
NationalityBritish
StatusCurrent
Appointed30 May 2000(3 years after company formation)
Appointment Duration23 years, 11 months
RoleAdministrator
Correspondence Address60 Seabank Road
Nairn
Morayshire
IV12 4HA
Scotland
Director NameChristina Helen Taylor Mackinnon
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(3 years, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleAdministrator
Correspondence Address1 Ladies Walk
Inverness
Highland
IV2 4TB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Ian Sutherland McCook
Date of BirthApril 1948 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressNapier, 60 Seabank Road
Nairn
Inverness
IV12 4HA
Scotland
Secretary NameMr Ian Sutherland McCook
NationalityScottish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressNapier, 60 Seabank Road
Nairn
Inverness
IV12 4HA
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressFleming House
134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Financials

Year2000
Net Worth£2,688
Cash£7
Current Liabilities£3,218

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)

Filing History

11 July 2002Appointment of a provisional liquidator (1 page)
20 June 2002Court order notice of winding up (1 page)
20 June 2002Appointment of a provisional liquidator (1 page)
20 June 2002Notice of winding up order (1 page)
13 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
31 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Return made up to 02/05/00; full list of members (6 pages)
11 December 2000Registered office changed on 11/12/00 from: 1 ladies walk inverness IV2 4TB (1 page)
9 October 2000New director appointed (2 pages)
29 September 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
2 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 June 1999Return made up to 02/05/99; full list of members (6 pages)
16 September 1998Return made up to 02/05/98; full list of members (6 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
2 May 1997Incorporation (16 pages)