Dalkeith
EH22 3NU
Scotland
Director Name | Mrs Priti Kunverji Cooke |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 14 April 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU Scotland |
Secretary Name | Miss Priti Patel |
---|---|
Status | Resigned |
Appointed | 29 March 2010(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 July 2012) |
Role | Company Director |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Telephone | 0131 2229400 |
---|---|
Telephone region | Edinburgh |
Registered Address | 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
50 at £1 | Priti Kunverji Patel 50.00% Ordinary |
---|---|
50 at £1 | Russell Graham Ronald Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,316 |
Cash | £2,467 |
Current Liabilities | £7,208 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2022 | Final account prior to dissolution in MVL (final account attached) (3 pages) |
12 October 2020 | Resolutions
|
6 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 40/14 Hardengreen Business Park Dalhousie Road Dalkeith EH22 3NU on 2 October 2019 (1 page) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
25 November 2016 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD to 14 Rutland Square Edinburgh EH1 2BD on 25 November 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Company name changed cooke enterprises LIMITED\certificate issued on 21/03/13
|
21 March 2013 | Resolutions
|
21 March 2013 | Resolutions
|
21 March 2013 | Company name changed cooke enterprises LIMITED\certificate issued on 21/03/13
|
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages) |
16 July 2012 | Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages) |
16 July 2012 | Director's details changed for Miss Priti Kunverji Patel on 5 May 2012 (2 pages) |
16 July 2012 | Termination of appointment of Priti Patel as a secretary (1 page) |
16 July 2012 | Termination of appointment of Priti Patel as a secretary (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
23 August 2011 | Appointment of Miss Priti Kunverji Patel as a director (2 pages) |
23 August 2011 | Appointment of Miss Priti Kunverji Patel as a director (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 23 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Mr Russell Graham Ronald Cooke on 22 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from C/O David Adamson 14 Rutland Square Edinburgh EH1 2BD Scotland on 23 April 2010 (1 page) |
29 March 2010 | Appointment of Miss Priti Patel as a secretary (1 page) |
29 March 2010 | Appointment of Miss Priti Patel as a secretary (1 page) |
5 March 2010 | Incorporation (33 pages) |
5 March 2010 | Incorporation (33 pages) |