Paisley
Renfrewshire
PA3 4DA
Scotland
Director Name | Mr Craig Gordon Butler |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Paul Craig |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr David Hamilton Nairn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Donald Henry Parbrook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland |
Director Name | Mrs Margaret Anne Logan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Shillingworth Place Bridge Of Weir Renfrewshire PA11 3DY Scotland |
Director Name | Mr Andrew David Gordon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Director Name | Mr Alan John Young |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 2018) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 525 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland |
Director Name | Mrs Shona Burns Malcolm |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
Website | cookandco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2264100 |
Telephone region | Glasgow |
Registered Address | Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | Andrew David Gordon 60.00% Ordinary |
---|---|
40 at £1 | Margaret Anne Logan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£302,753 |
Cash | £48,083 |
Current Liabilities | £268,242 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
16 November 2012 | Delivered 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 |
---|
30 September 2020 | Termination of appointment of Shona Burns Malcolm as a director on 30 September 2020 (1 page) |
---|---|
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
6 August 2020 | Termination of appointment of Andrew David Gordon as a director on 30 June 2020 (1 page) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
30 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (5 pages) |
26 August 2018 | Registered 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 2018 | Director's details changed for Mr Andrew David Gordon on 25 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of Alan John Young as a director on 10 August 2018 (1 page) |
26 July 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
23 July 2018 | Director's details changed for Mr Andrew David Gordon on 29 June 2018 (2 pages) |
21 July 2018 | Notification of Milne Craig Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
21 July 2018 | Appointment of Mr Donald Henry Parbrook as a director on 29 June 2018 (2 pages) |
21 July 2018 | Cessation of Andrew David Gordon as a person with significant control on 29 June 2018 (1 page) |
21 July 2018 | Appointment of Mrs Shona Burns Malcolm as a director on 29 June 2018 (2 pages) |
21 July 2018 | Appointment of Mr Paul Craig as a director on 29 June 2018 (2 pages) |
21 July 2018 | Appointment of Mr Craig Gordon Butler as a director on 29 June 2018 (2 pages) |
21 July 2018 | Appointment of Mrs Katherine Brown as a director on 29 June 2018 (2 pages) |
21 July 2018 | Appointment of Mr David Hamilton Nairn as a director on 29 June 2018 (2 pages) |
27 October 2017 | Cessation of Margaret Anne Logan as a person with significant control on 31 December 2016 (1 page) |
27 October 2017 | Cessation of Margaret Anne Logan as a person with significant control on 31 December 2016 (1 page) |
27 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Cancellation of shares. Statement of capital on 31 December 2016
|
4 January 2017 | Termination of appointment of Margaret Anne Logan as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Alan John Young as a director on 1 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Margaret Anne Logan as a director on 31 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Alan John Young as a director on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
14 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (4 pages) |
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
14 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Incorporation (25 pages) |
14 September 2011 | Incorporation (25 pages) |