Company NamePrepared 2 Cook Limited
Company StatusDissolved
Company NumberSC194359
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NamesCaterco Food Service Ltd. and Use Your Loaf (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameGeorge David Sword
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGroveside Bakeries Blairlinn
Industrial Estate, Cumbernauld
Glasgow
G67 2TX
Scotland
Director NameJohn Douglas Sword
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGroveside Bakeries Blairlinn
Industrial Estate, Cumbernauld
Glasgow
G67 2TX
Scotland
Secretary NameGeorge David Sword
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGroveside Bakeries Blairlinn
Industrial Estate, Cumbernauld
Glasgow
G67 2TX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.williamsword.co.uk
Telephone01236 725094
Telephone regionCoatbridge

Location

Registered AddressGroveside Bakeries Blairlinn
Industrial Estate, Cumbernauld
Glasgow
G67 2TX
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardAbronhill, Kildrum and the Village

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2021First Gazette notice for voluntary strike-off (1 page)
18 August 2021Application to strike the company off the register (1 page)
29 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
6 May 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 May 2011Director's details changed for John Douglas Sword on 11 May 2011 (2 pages)
11 May 2011Director's details changed for George David Sword on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 May 2011Director's details changed for George David Sword on 11 May 2011 (2 pages)
11 May 2011Director's details changed for John Douglas Sword on 11 May 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
11 May 2011Secretary's details changed for George David Sword on 11 May 2011 (1 page)
11 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
11 May 2011Secretary's details changed for George David Sword on 11 May 2011 (1 page)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
4 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for George David Sword on 26 March 2010 (2 pages)
26 March 2010Director's details changed for George David Sword on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Douglas Sword on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for John Douglas Sword on 26 March 2010 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 16/03/09; full list of members (3 pages)
30 June 2009Return made up to 16/03/09; full list of members (3 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
21 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2008Accounts for a small company made up to 31 March 2007 (6 pages)
6 May 2008Return made up to 16/03/08; full list of members (3 pages)
6 May 2008Return made up to 16/03/08; full list of members (3 pages)
29 March 2007Return made up to 16/03/07; full list of members (7 pages)
29 March 2007Return made up to 16/03/07; full list of members (7 pages)
15 January 2007Company name changed use your loaf (scotland) LIMITED\certificate issued on 15/01/07 (2 pages)
15 January 2007Company name changed use your loaf (scotland) LIMITED\certificate issued on 15/01/07 (2 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
13 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 16/03/06; full list of members (7 pages)
24 April 2006Return made up to 16/03/06; full list of members (7 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 May 2005Return made up to 16/03/05; full list of members (7 pages)
4 May 2005Return made up to 16/03/05; full list of members (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
23 March 2004Return made up to 16/03/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
7 April 2003Return made up to 16/03/03; full list of members (7 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
10 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
18 March 2002Return made up to 16/03/02; full list of members (6 pages)
18 March 2002Return made up to 16/03/02; full list of members (6 pages)
4 January 2002Company name changed caterco food service LTD.\certificate issued on 04/01/02 (2 pages)
4 January 2002Company name changed caterco food service LTD.\certificate issued on 04/01/02 (2 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
12 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 16/03/01; full list of members (6 pages)
24 April 2001Return made up to 16/03/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 April 2000Return made up to 16/03/00; full list of members (6 pages)
12 April 2000Return made up to 16/03/00; full list of members (6 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New secretary appointed;new director appointed (2 pages)
29 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (16 pages)
16 March 1999Incorporation (16 pages)