Company Name2 Mennie Cooks Limited
DirectorsLynne Ann Margaret Cook and Peter William Cook
Company StatusActive
Company NumberSC383265
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lynne Ann Margaret Cook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Peter William Cook
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 August 2010(same day as company formation)
Correspondence Address5 Logie Mill Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address55-57 West High Street
Inverurie
AB51 3QQ
Scotland
ConstituencyGordon
WardInverurie and District
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Lynne Ann Margaret Cook
50.00%
Ordinary
50 at £1Peter William Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£3,954
Cash£18,832
Current Liabilities£25,103

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

22 September 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
2 September 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
1 April 2022Micro company accounts made up to 31 August 2021 (6 pages)
17 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
21 October 2020Micro company accounts made up to 31 August 2020 (6 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
20 May 2020Micro company accounts made up to 31 August 2019 (6 pages)
7 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
4 July 2019Director's details changed for Mrs Lynne Ann Margaret Cook on 4 July 2019 (2 pages)
4 July 2019Director's details changed for Mr Peter William Cook on 4 July 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (6 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
3 July 2018Change of details for Mr Peter William Cook as a person with significant control on 3 July 2018 (2 pages)
3 July 2018Change of details for Mrs Lynne Ann Margaret Cook as a person with significant control on 3 July 2018 (2 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
3 July 2017Notification of Lynne Ann Margaret Cook as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Peter William Cook as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter William Cook as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Lynne Ann Margaret Cook as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
16 September 2010Appointment of Peter William Cook as a director (3 pages)
16 September 2010Appointment of Lynne Ann Margaret Cook as a director (3 pages)
16 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
16 September 2010Appointment of Lynne Ann Margaret Cook as a director (3 pages)
16 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
16 September 2010Appointment of Peter William Cook as a director (3 pages)
16 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 100
(4 pages)
10 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
10 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 August 2010Termination of appointment of Stephen George Mabbott as a director (2 pages)
6 August 2010Incorporation (23 pages)
6 August 2010Incorporation (23 pages)