Perth
PH1 5JN
Scotland
Secretary Name | Mr Ian Sutherland McCook |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 10 July 2009(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Seapark House Lodge Kinloss Forres IV36 3TT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Alastair Robertson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Firthview Dingwall Highland IV15 9PF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | 1architects.com |
---|---|
Telephone | 01463 216121 |
Telephone region | Inverness |
Registered Address | Morris & Young, Ca 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Ian Sutherland Mccook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£279,873 |
Cash | £2,202 |
Current Liabilities | £623,263 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
31 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
10 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
13 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Resolutions
|
13 April 2016 | Resolutions
|
3 October 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 May 2015 | Termination of appointment of Alastair Robertson as a director on 29 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Alastair Robertson as a director on 29 May 2015 (1 page) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Secretary's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages) |
28 November 2011 | Secretary's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Ian Sutherland Mccook on 25 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Company name changed main mccook LTD.\certificate issued on 11/04/11
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Company name changed main mccook LTD.\certificate issued on 11/04/11
|
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Ian Sutherland Mccook on 10 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ian Sutherland Mccook on 10 July 2010 (2 pages) |
22 March 2010 | Registered office address changed from , C/O Napier 60 Seabank Road, Nairn, IV12 4HA on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from , C/O Napier 60 Seabank Road, Nairn, IV12 4HA on 22 March 2010 (1 page) |
3 September 2009 | Director appointed alastair robertson (2 pages) |
3 September 2009 | Director appointed alastair robertson (2 pages) |
26 August 2009 | Ad 15/08/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
26 August 2009 | Ad 15/08/09\gbp si 9@1=9\gbp ic 1/10\ (2 pages) |
24 August 2009 | Director and secretary appointed ian sutherland mccook (2 pages) |
24 August 2009 | Director and secretary appointed ian sutherland mccook (2 pages) |
16 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2009 | Appointment terminated director stephen mabbott (1 page) |
16 July 2009 | Appointment terminated director stephen mabbott (1 page) |
16 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
10 July 2009 | Incorporation (18 pages) |
10 July 2009 | Incorporation (18 pages) |