Company NameCook Project Ltd
Company StatusDissolved
Company NumberSC415025
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameProject Safety Management Limited

Business Activity

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

Directors

Director NameMr Mark Fraser Cook
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Luath House
New Road
Ayr
KA8 8DA
Scotland
Director NameJohn David Cowan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Luath House
New Road
Ayr
KA8 8DA
Scotland

Contact

Websitewww.projectsafetymanagement.co.uk
Telephone07 795244601
Telephone regionMobile

Location

Registered Address61 Luath House
New Road
Ayr
KA8 8DA
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
22 January 2019Application to strike the company off the register (3 pages)
4 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
27 March 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
(3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 July 2017Termination of appointment of John David Cowan as a director on 24 February 2017 (2 pages)
10 July 2017Termination of appointment of John David Cowan as a director on 24 February 2017 (2 pages)
22 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 18
(3 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 18
(3 pages)
14 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 18
(3 pages)
2 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 18
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18
(3 pages)
31 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 18
(3 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
21 August 2013Registered office address changed from Suite 1 Beresford Court 6-8 Beresford Lane Ayr KA7 2DW United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Suite 1 Beresford Court 6-8 Beresford Lane Ayr KA7 2DW United Kingdom on 21 August 2013 (1 page)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)