Company NameNotman Cook Consulting Services Ltd
Company StatusDissolved
Company NumberSC402221
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew William Cook
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameMr Stephen David Hemmings
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Andrew William Cook
80.00%
Ordinary
20 at £1Marion Wilma Cook
20.00%
Ordinary

Financials

Year2014
Net Worth£24,707
Cash£40,480
Current Liabilities£20,858

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 February 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
20 February 2015Previous accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
27 June 2011Appointment of Mr Andrew William Cook as a director (2 pages)
27 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 100
(3 pages)
27 June 2011Appointment of Mr Andrew William Cook as a director (2 pages)
27 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 100
(3 pages)
23 June 2011Termination of appointment of Stephen Hemmings as a director (1 page)
23 June 2011Termination of appointment of Stephen Hemmings as a director (1 page)
22 June 2011Incorporation (28 pages)
22 June 2011Incorporation (28 pages)