Company NameCook & Co Limited
Company StatusActive
Company NumberSC407467
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Katherine Brown
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Craig Gordon Butler
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Paul Craig
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr David Hamilton Nairn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Donald Henry Parbrook
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
PA3 4DA
Scotland
Director NameMrs Margaret Anne Logan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Shillingworth Place
Bridge Of Weir
Renfrewshire
PA11 3DY
Scotland
Director NameMr Andrew David Gordon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Alan John Young
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 August 2018)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 525 Baltic Chambers
50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMrs Shona Burns Malcolm
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland

Contact

Websitecookandco.co.uk
Email address[email protected]
Telephone0141 2264100
Telephone regionGlasgow

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

60 at £1Andrew David Gordon
60.00%
Ordinary
40 at £1Margaret Anne Logan
40.00%
Ordinary

Financials

Year2014
Net Worth-£302,753
Cash£48,083
Current Liabilities£268,242

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

16 November 2012Delivered on: 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 September 2020Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 September 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
6 August 2020Termination of appointment of Andrew David Gordon as a director on 30 June 2020 (1 page)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
30 June 2019Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page)
14 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
26 August 2018Registered office address changed from Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 26 August 2018 (1 page)
26 August 2018Director's details changed for Mr Andrew David Gordon on 25 August 2018 (2 pages)
13 August 2018Termination of appointment of Alan John Young as a director on 10 August 2018 (1 page)
26 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
23 July 2018Director's details changed for Mr Andrew David Gordon on 29 June 2018 (2 pages)
21 July 2018Notification of Milne Craig Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
21 July 2018Appointment of Mr Donald Henry Parbrook as a director on 29 June 2018 (2 pages)
21 July 2018Cessation of Andrew David Gordon as a person with significant control on 29 June 2018 (1 page)
21 July 2018Appointment of Mrs Shona Burns Malcolm as a director on 29 June 2018 (2 pages)
21 July 2018Appointment of Mr Paul Craig as a director on 29 June 2018 (2 pages)
21 July 2018Appointment of Mr Craig Gordon Butler as a director on 29 June 2018 (2 pages)
21 July 2018Appointment of Mrs Katherine Brown as a director on 29 June 2018 (2 pages)
21 July 2018Appointment of Mr David Hamilton Nairn as a director on 29 June 2018 (2 pages)
27 October 2017Cessation of Margaret Anne Logan as a person with significant control on 31 December 2016 (1 page)
27 October 2017Cessation of Margaret Anne Logan as a person with significant control on 31 December 2016 (1 page)
27 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
27 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
26 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 60
(4 pages)
16 January 2017Purchase of own shares. (3 pages)
16 January 2017Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 60
(4 pages)
4 January 2017Termination of appointment of Margaret Anne Logan as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Alan John Young as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Margaret Anne Logan as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Alan John Young as a director on 1 January 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
14 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 14 September 2014 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
14 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
14 September 2011Incorporation (25 pages)
14 September 2011Incorporation (25 pages)