Company NameTwo An A Coo Ltd
Company StatusDissolved
Company NumberSC632792
CategoryPrivate Limited Company
Incorporation Date10 June 2019(4 years, 10 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Grant Robert Hughes
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2021(1 year, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 09 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Scotstarvit View
Cupar
Fife
KY15 5DX
Scotland
Director NameMrs Joanna Robinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Castlehill Place
Cupar
Fife
KY15 4HP
Scotland
Director NameMr Michael John Robinson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Castlehill Place
Cupar
Fife
KY15 4HP
Scotland

Location

Registered Address116 Bonnygate
Cupar
Fife
KY15 4LF
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
4 March 2021Cessation of Joanna Robinson as a person with significant control on 12 February 2021 (1 page)
4 March 2021Termination of appointment of Joanna Robinson as a director on 12 February 2021 (1 page)
4 March 2021Notification of Grant Robert Hughes as a person with significant control on 11 February 2021 (2 pages)
4 March 2021Confirmation statement made on 3 March 2021 with updates (5 pages)
4 March 2021Termination of appointment of Michael John Robinson as a director on 12 February 2021 (1 page)
4 March 2021Cessation of Michael John Robinson as a person with significant control on 12 February 2021 (1 page)
4 March 2021Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to 116 Bonnygate Cupar Fife KY15 4LF on 4 March 2021 (1 page)
4 March 2021Appointment of Mr. Grant Robert Hughes as a director on 11 February 2021 (2 pages)
4 February 2021Accounts for a dormant company made up to 30 June 2020 (3 pages)
17 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
10 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-06-10
  • GBP 100
(34 pages)