Biggar
Lanarkshire
ML12 6HL
Scotland
Director Name | Sharon Muir |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 23 April 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Broughton Knowe Broughton Biggar Lanarkshire ML12 6HL Scotland |
Secretary Name | Sharon Muir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 16 years, 2 months (closed 23 April 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Broughton Knowe Broughton Biggar Lanarkshire ML12 6HL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.thecookschool.com/ |
---|---|
Telephone | 01899 860203 |
Telephone region | Biggar |
Registered Address | Broughton Knowe Broughton Biggar Lanarkshire ML12 6HL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
1 at £1 | Michael Muir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,983 |
Current Liabilities | £40,902 |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
10 June 2016 | Registered office address changed from Broughton Knowe Broughton Biggar ML12 6HL to Broughton Knowe Broughton Biggar Lanarkshire ML12 6HL on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Sharon Muir on 10 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Sharon Muir on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Michael John Ramsay Muir on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from Broughton Knowe Broughton Biggar ML12 6HL to Broughton Knowe Broughton Biggar Lanarkshire ML12 6HL on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Sharon Muir on 10 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Sharon Muir on 10 June 2016 (1 page) |
10 June 2016 | Director's details changed for Michael John Ramsay Muir on 10 June 2016 (2 pages) |
21 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
29 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (1 page) |
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
17 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Sharon Muir on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Ramsay Muir on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Sharon Muir on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Ramsay Muir on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Sharon Muir on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael John Ramsay Muir on 2 February 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
13 March 2005 | Return made up to 21/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 June 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 June 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
9 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
12 March 2003 | Memorandum and Articles of Association (9 pages) |
12 March 2003 | Memorandum and Articles of Association (9 pages) |
10 March 2003 | Company name changed crushallied LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Company name changed crushallied LIMITED\certificate issued on 10/03/03 (2 pages) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |