SMART & COOK (SCOTLAND) LIMITED
Overview
| Company Name | SMART & COOK (SCOTLAND) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04063031 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMART & COOK (SCOTLAND) LIMITED?
- (6523) /
- (9305) /
Where is SMART & COOK (SCOTLAND) LIMITED located?
| Registered Office Address | 5 Old Broad Street EC2N 1AD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMART & COOK (SCOTLAND) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 1504 LIMITED | Aug 31, 2000 | Aug 31, 2000 |
What are the latest accounts for SMART & COOK (SCOTLAND) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SMART & COOK (SCOTLAND) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Story as a director | 1 pages | TM01 | ||||||||||
Appointment of Martin Keith Tyler as a director | 3 pages | AP01 | ||||||||||
Appointment of Jeremy Peter Small as a secretary | 4 pages | AP03 | ||||||||||
Termination of appointment of Lisa Mcdonell as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Graham Story on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Matthew Gibson on Oct 06, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Total exemption full accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Apr 30, 2007 | 13 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Who are the officers of SMART & COOK (SCOTLAND) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMALL, Jeremy Peter | Secretary | Old Broad Street EC2N 1AD London 5 United Kingdom | British | 158291780001 | ||||||
| GIBSON, Matthew | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 82427280001 | |||||
| TYLER, Martin Keith | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | Great Britain | British | 158372390001 | |||||
| MCDONELL, Lisa Michelle | Secretary | 50 Valley Drive LS29 8PA Ilkley West Yorkshire | British | 88620750001 | ||||||
| SHAY, Ian Lawton | Secretary | 9 Warwick Crescent HG2 8JA Harrogate North Yorkshire | British | 9138100003 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| COOK, Geoffrey Graham | Director | Roxby Manor Pickering Road Thornton Le Dale YO18 7LH Pickering North Yorkshire | British | 51386970005 | ||||||
| EDDINGTON, David | Director | 22 Whitelee Crescent Newton Mearns G77 6UH Glasgow Lanarkshire | British | 63907560001 | ||||||
| FRASER, Angus Mackay | Director | Dunskey 66 Newton Grove Newton Mearns G77 5QJ Glasgow Lanarkshire | British | 94391140001 | ||||||
| GREENWAY, John Robert | Director | 11 Oak Tree Close Strensall YO3 5TE York North Yorkshire | British | 57032610001 | ||||||
| HARRIS, Edward | Director | 18 Beech Crescent G77 5BN Newton Mearns Glasgow | British | 81098320001 | ||||||
| MEEHAN, Paul Christopher | Director | 9 Appleby Court Scotton Gates HG5 9LU Knareborough North Yorkshire | United Kingdom | British | 127255230002 | |||||
| OWEN, David Edward | Director | Willow Cottage Saltaire Road Eldwick BD16 3EY Bingley West Yorkshire | England | British | 2400660001 | |||||
| POPPLEWELL, Kenneth | Director | 3 Adel Towers Court Adel LS16 8ER Leeds West Yorkshire | British | 43094790001 | ||||||
| PRENTICE, Douglas | Director | 18 Pinewood Walk ML10 6UL Strathaven Lanarkshire | British | 63907770001 | ||||||
| PRESTON, Colin Taylor | Director | Avalon 4 Denholm Gardens Quarter ML3 7XY Hamilton Lanarkshire | British | 467360002 | ||||||
| SHAY, Ian Lawton | Director | 9 Warwick Crescent HG2 8JA Harrogate North Yorkshire | England | British | 9138100003 | |||||
| STORY, Ian Graham | Director | Old Broad Street EC2N 1AD London 5 United Kingdom | United Kingdom | British | 75238840004 | |||||
| PINSENT MASONS SECRETARIAL LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 |
Does SMART & COOK (SCOTLAND) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 08, 2004 Delivered On Mar 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 08, 2004 Delivered On Mar 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jan 22, 2001 Delivered On Jan 31, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0