Company NameCooks And Co.(Borders) Limited
Company StatusDissolved
Company NumberSC242644
CategoryPrivate Limited Company
Incorporation Date21 January 2003(20 years, 4 months ago)
Dissolution Date23 April 2019 (4 years, 1 month ago)
Previous NameCrushallied Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Michael John Ramsay Muir
Date of BirthNovember 1957 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2019)
RoleCaterer
Country of ResidenceScotland
Correspondence AddressBroughton Knowe Broughton
Biggar
Lanarkshire
ML12 6HL
Scotland
Director NameSharon Muir
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBroughton Knowe Broughton
Biggar
Lanarkshire
ML12 6HL
Scotland
Secretary NameSharon Muir
NationalityBritish
StatusClosed
Appointed05 February 2003(2 weeks, 1 day after company formation)
Appointment Duration16 years, 2 months (closed 23 April 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBroughton Knowe Broughton
Biggar
Lanarkshire
ML12 6HL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.thecookschool.com/
Telephone01899 860203
Telephone regionBiggar

Location

Registered AddressBroughton Knowe
Broughton
Biggar
Lanarkshire
ML12 6HL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Shareholders

1 at £1Michael Muir
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,983
Current Liabilities£40,902

Accounts

Latest Accounts31 December 2017 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
24 January 2019Application to strike the company off the register (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (1 page)
10 June 2016Registered 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 2016Director's details changed for Sharon Muir on 10 June 2016 (2 pages)
10 June 2016Secretary's details changed for Sharon Muir on 10 June 2016 (1 page)
10 June 2016Director's details changed for Michael John Ramsay Muir on 10 June 2016 (2 pages)
10 June 2016Registered 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 2016Director's details changed for Sharon Muir on 10 June 2016 (2 pages)
10 June 2016Secretary's details changed for Sharon Muir on 10 June 2016 (1 page)
10 June 2016Director's details changed for Michael John Ramsay Muir on 10 June 2016 (2 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
21 March 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (1 page)
30 September 2015Micro company accounts made up to 31 December 2014 (1 page)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
3 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(5 pages)
29 September 2014Micro company accounts made up to 31 December 2013 (1 page)
29 September 2014Micro company accounts made up to 31 December 2013 (1 page)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
17 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Sharon Muir on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Ramsay Muir on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Sharon Muir on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Ramsay Muir on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Sharon Muir on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Ramsay Muir on 2 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
28 January 2008Return made up to 21/01/08; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
30 January 2007Return made up to 21/01/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 21/01/06; full list of members (7 pages)
20 January 2006Return made up to 21/01/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 March 2005Return made up to 21/01/05; full list of members (7 pages)
13 March 2005Return made up to 21/01/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 June 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
11 June 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
9 March 2004Return made up to 21/01/04; full list of members (7 pages)
9 March 2004Return made up to 21/01/04; full list of members (7 pages)
12 March 2003Memorandum and Articles of Association (9 pages)
12 March 2003Memorandum and Articles of Association (9 pages)
10 March 2003Company name changed crushallied LIMITED\certificate issued on 10/03/03 (2 pages)
10 March 2003New director appointed (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Company name changed crushallied LIMITED\certificate issued on 10/03/03 (2 pages)
10 March 2003New director appointed (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
10 March 2003Registered office changed on 10/03/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Secretary resigned (1 page)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)