Company NameThe Cook's Room Limited
DirectorsHelen Margaret Battersby and Thomas Hirst Battersby
Company StatusLiquidation
Company NumberSC247658
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHelen Margaret Battersby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShepherds Lodge
Killearn
Glasgow
G63 9PY
Scotland
Director NameThomas Hirst Battersby
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCook
Correspondence Address161 Tantallon Road
Shawlands
Glasgow
G41 3LU
Scotland
Secretary NameThomas Hirst Battersby
NationalityBritish
StatusCurrent
Appointed18 June 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCook
Correspondence Address161 Tantallon Road
Shawlands
Glasgow
G41 3LU
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressC/O Campbell Dallas
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston

Accounts

Next Accounts Due10 February 2005 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Returns

Next Return Due24 April 2017 (overdue)

Filing History

6 September 2005Notice of winding up order (1 page)
6 September 2005Court order notice of winding up (1 page)
6 September 2005Court order notice of winding up (1 page)
6 September 2005Notice of winding up order (1 page)
2 September 2005Registered office changed on 02/09/05 from: 13 woodside crescent glasgow G3 7UP (1 page)
2 September 2005Registered office changed on 02/09/05 from: 13 woodside crescent glasgow G3 7UP (1 page)
28 July 2005Appointment of a provisional liquidator (1 page)
28 July 2005Appointment of a provisional liquidator (1 page)
16 June 2005Return made up to 10/04/05; full list of members (7 pages)
16 June 2005Return made up to 10/04/05; full list of members (7 pages)
6 December 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
6 December 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
23 June 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 June 2004Return made up to 10/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003New secretary appointed;new director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
20 June 2003Registered office changed on 20/06/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
20 June 2003Registered office changed on 20/06/03 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
19 June 2003Company name changed tm 1199 LIMITED\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed tm 1199 LIMITED\certificate issued on 19/06/03 (2 pages)
10 April 2003Incorporation (21 pages)
10 April 2003Incorporation (21 pages)