Company NameMartin Cook Accounting Services Ltd.
DirectorMartin James Cook
Company StatusActive
Company NumberSC353249
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameEPC Direct (Scotland) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Martin James Cook
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Monktonhall Place
Musselburgh
East Lothian
EH21 6RR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameGillian Frances Conlon
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address52 Leith Walk
Edinburgh
Midlothian
EH6 5HW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemcaccounting.co.uk
Telephone0131 6657238
Telephone regionEdinburgh

Location

Registered Address19 Monktonhall Place
Musselburgh
Midlothian
EH21 6RR
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Martin James Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£6,476
Cash£7,813
Current Liabilities£12,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
10 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
21 April 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
22 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 28 March 2017
  • GBP 1
(3 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Termination of appointment of Gillian Frances Conlon as a secretary on 8 January 2016 (1 page)
8 January 2016Termination of appointment of Gillian Frances Conlon as a secretary on 8 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(4 pages)
8 January 2016Termination of appointment of Gillian Frances Conlon as a secretary on 8 January 2016 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2013Register(s) moved to registered office address (1 page)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Register(s) moved to registered office address (1 page)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 January 2013Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 52 Leith Walk Edinburgh EH6 5HW on 8 January 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
29 January 2010Register inspection address has been changed (1 page)
29 January 2010Register(s) moved to registered inspection location (1 page)
29 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Martin James Cook on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Martin James Cook on 28 January 2010 (2 pages)
14 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
14 January 2010Current accounting period extended from 31 January 2010 to 31 March 2010 (3 pages)
11 January 2010Company name changed epc direct (scotland) LIMITED\certificate issued on 11/01/10
  • CONNOT ‐
(3 pages)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-10
(1 page)
11 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-10
(1 page)
11 January 2010Company name changed epc direct (scotland) LIMITED\certificate issued on 11/01/10
  • CONNOT ‐
(3 pages)
27 January 2009Secretary appointed gillian frances conlon (2 pages)
27 January 2009Director appointed martin james cook (2 pages)
27 January 2009Secretary appointed gillian frances conlon (2 pages)
27 January 2009Director appointed martin james cook (2 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 January 2009Appointment terminated secretary brian reid LTD. (1 page)
15 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
15 January 2009Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 January 2009Appointment terminated director stephen george mabbott (1 page)
15 January 2009Appointment terminated secretary brian reid LTD. (1 page)
15 January 2009Ad 09/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
15 January 2009Appointment terminated director stephen george mabbott (1 page)
9 January 2009Incorporation (18 pages)
9 January 2009Incorporation (18 pages)