Company NameCookie Ross-Shire Limited
Company StatusDissolved
Company NumberSC382676
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHou Wan Yau
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address9 Royal Crescent
Glasgow
G3 7SP
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Royal Crescent
Glasgow
Lanarkshire
G3 7SP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Hou Wan Yau
100.00%
Ordinary

Financials

Year2014
Net Worth£323
Cash£4,638
Current Liabilities£4,815

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
28 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
13 August 2015Application to strike the company off the register (3 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(3 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
31 October 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
12 September 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
(3 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 September 2010Appointment of Hou Wan Yau as a director (3 pages)
3 September 2010Appointment of Hou Wan Yau as a director (3 pages)
27 July 2010Incorporation (28 pages)
27 July 2010Termination of appointment of Stephen Hemmings as a director (1 page)
27 July 2010Incorporation (28 pages)
27 July 2010Termination of appointment of Stephen Hemmings as a director (1 page)