SMART & COOK (SCOTLAND) LIMITED

SMART & COOK (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSMART & COOK (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04063031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SMART & COOK (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 1504 LIMITEDAug 31, 2000Aug 31, 2000

    What are the latest accounts for SMART & COOK (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SMART & COOK (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2011

    Statement of capital on Sep 08, 2011

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Ian Story as a director

    1 pagesTM01

    Appointment of Martin Keith Tyler as a director

    3 pagesAP01

    Appointment of Jeremy Peter Small as a secretary

    4 pagesAP03

    Termination of appointment of Lisa Mcdonell as a secretary

    1 pagesTM02

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Mr Ian Graham Story on Oct 06, 2010

    3 pagesCH01

    Director's details changed for Matthew Gibson on Oct 06, 2010

    3 pagesCH01

    Annual return made up to Aug 31, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages287

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Apr 30, 2007

    13 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    legacy

    1 pages225

    Who are the officers of SMART & COOK (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMALL, Jeremy Peter
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Secretary
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    British158291780001
    GIBSON, Matthew
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish82427280001
    TYLER, Martin Keith
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Great BritainBritish158372390001
    MCDONELL, Lisa Michelle
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    Secretary
    50 Valley Drive
    LS29 8PA Ilkley
    West Yorkshire
    British88620750001
    SHAY, Ian Lawton
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Secretary
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    British9138100003
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    COOK, Geoffrey Graham
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    Director
    Roxby Manor
    Pickering Road Thornton Le Dale
    YO18 7LH Pickering
    North Yorkshire
    British51386970005
    EDDINGTON, David
    22 Whitelee Crescent
    Newton Mearns
    G77 6UH Glasgow
    Lanarkshire
    Director
    22 Whitelee Crescent
    Newton Mearns
    G77 6UH Glasgow
    Lanarkshire
    British63907560001
    FRASER, Angus Mackay
    Dunskey
    66 Newton Grove Newton Mearns
    G77 5QJ Glasgow
    Lanarkshire
    Director
    Dunskey
    66 Newton Grove Newton Mearns
    G77 5QJ Glasgow
    Lanarkshire
    British94391140001
    GREENWAY, John Robert
    11 Oak Tree Close
    Strensall
    YO3 5TE York
    North Yorkshire
    Director
    11 Oak Tree Close
    Strensall
    YO3 5TE York
    North Yorkshire
    British57032610001
    HARRIS, Edward
    18 Beech Crescent
    G77 5BN Newton Mearns
    Glasgow
    Director
    18 Beech Crescent
    G77 5BN Newton Mearns
    Glasgow
    British81098320001
    MEEHAN, Paul Christopher
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    Director
    9 Appleby Court
    Scotton Gates
    HG5 9LU Knareborough
    North Yorkshire
    United KingdomBritish127255230002
    OWEN, David Edward
    Willow Cottage
    Saltaire Road Eldwick
    BD16 3EY Bingley
    West Yorkshire
    Director
    Willow Cottage
    Saltaire Road Eldwick
    BD16 3EY Bingley
    West Yorkshire
    EnglandBritish2400660001
    POPPLEWELL, Kenneth
    3 Adel Towers Court
    Adel
    LS16 8ER Leeds
    West Yorkshire
    Director
    3 Adel Towers Court
    Adel
    LS16 8ER Leeds
    West Yorkshire
    British43094790001
    PRENTICE, Douglas
    18 Pinewood Walk
    ML10 6UL Strathaven
    Lanarkshire
    Director
    18 Pinewood Walk
    ML10 6UL Strathaven
    Lanarkshire
    British63907770001
    PRESTON, Colin Taylor
    Avalon 4 Denholm Gardens
    Quarter
    ML3 7XY Hamilton
    Lanarkshire
    Director
    Avalon 4 Denholm Gardens
    Quarter
    ML3 7XY Hamilton
    Lanarkshire
    British467360002
    SHAY, Ian Lawton
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    Director
    9 Warwick Crescent
    HG2 8JA Harrogate
    North Yorkshire
    EnglandBritish9138100003
    STORY, Ian Graham
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    Director
    Old Broad Street
    EC2N 1AD London
    5
    United Kingdom
    United KingdomBritish75238840004
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001

    Does SMART & COOK (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • 3I Group PLC
    Transactions
    • Mar 24, 2004Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Geoffrey Graham Cook
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    • May 03, 2007Statement of satisfaction of a charge in full or part (403a)

    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