Company NameYes We Cook That.com Limited
DirectorsLeanora Munn and Pauline Young
Company StatusActive
Company NumberSC249663
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameLeanora Munn
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Weebit Hoosie
39 The Leggate
New Cumnock
Ayrshire
KA18 4NG
Scotland
Director NamePauline Young
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 Ashgill Road
Milton
Glasgow
G22 7RY
Scotland
Secretary NameLeanora Munn
NationalityBritish
StatusCurrent
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Weebit Hoosie
39 The Leggate
New Cumnock
Ayrshire
KA18 4NG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.yeswecookthat.com

Location

Registered AddressDavidson Sharp & Co 2e Napier Place
Wardpark
Cumbernauld
G68 0LL
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardCumbernauld North
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,695
Cash£251
Current Liabilities£29,210

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
31 May 2018Registered office address changed from Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL Scotland to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 31 May 2018 (1 page)
28 May 2018Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on 28 May 2018 (1 page)
21 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Registered office address changed from Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL on 10 August 2015 (1 page)
10 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
10 August 2015Registered office address changed from Lennox House Lennox Road Cumbernauld Glasgow G67 1LL to C/O Davidson Sharp & Co Lennox House Lennox Road Cumbernauld Glasgow G67 1LL on 10 August 2015 (1 page)
10 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(5 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
21 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 June 2010Director's details changed for Pauline Young on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Pauline Young on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Leanora Munn on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Pauline Young on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Leanora Munn on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Leanora Munn on 1 January 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
27 February 2010Current accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
8 June 2009Return made up to 20/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
17 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 20/05/07; full list of members (2 pages)
18 June 2007Return made up to 20/05/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 October 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2004Return made up to 20/05/04; full list of members (7 pages)
3 November 2004Return made up to 20/05/04; full list of members (7 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Director resigned (1 page)
20 May 2003Incorporation (16 pages)
20 May 2003Incorporation (16 pages)