-
COOK & CO LIMITED - Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
Company Information
- Company registration number
- SC407467
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Abercorn House
- 79 Renfrew Road
- Paisley
- Renfrewshire
- PA3 4DA
- Scotland Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland UK
Management
- Managing Directors
- BROWN, Katherine
- BUTLER, Craig Gordon
- CRAIG, Paul
- NAIRN, David Hamilton
- PARBROOK, Donald Henry
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-14
- Age Of Company 2011-09-14 13 years
- SIC/NACE
- 69201
Ownership
- Beneficial Owners
- -
- -
- Milne Craig Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2014-09-30
- Last Date: 2012-12-31
- Last Return Made Up To:
- 2012-09-14
- Annual Return
- Due Date: 2024-09-28
- Last Date: 2023-09-14
-
COOK & CO LIMITED Company Description
- COOK & CO LIMITED is a ltd registered in United Kingdom with the Company reg no SC407467. Its current trading status is "live". It was registered 2011-09-14. It has declared SIC or NACE codes as "69201". It has 5 directors The latest annual return was filed up to 2012-09-14.It can be contacted at Abercorn House .
Get COOK & CO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cook & Co Limited - Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
- 2011-09-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for COOK & CO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-micro-entity (2024-07-19) - AA
-
mortgage-satisfy-charge-full (2024-05-23) - MR04
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-06-25) - AA
-
confirmation-statement-with-updates (2023-11-01) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-09) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-09-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-30) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-30) - AA
-
termination-director-company-with-name-termination-date (2020-09-30) - TM01
-
confirmation-statement-with-updates (2020-09-14) - CS01
-
termination-director-company-with-name-termination-date (2020-08-06) - TM01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-06-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-06-30) - AA
-
confirmation-statement-with-no-updates (2019-09-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-09-14) - CS01
-
change-person-director-company-with-change-date (2018-08-26) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-26) - AD01
-
termination-director-company-with-name-termination-date (2018-08-13) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2018-07-26) - AA
-
change-person-director-company-with-change-date (2018-07-23) - CH01
-
appoint-person-director-company-with-name-date (2018-07-21) - AP01
-
cessation-of-a-person-with-significant-control (2018-07-21) - PSC07
-
notification-of-a-person-with-significant-control (2018-07-21) - PSC02
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-27) - CS01
-
cessation-of-a-person-with-significant-control (2017-10-27) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2017-09-26) - AA
-
capital-cancellation-shares (2017-01-16) - SH06
-
capital-return-purchase-own-shares (2017-01-16) - SH03
-
termination-director-company-with-name-termination-date (2017-01-04) - TM01
-
appoint-person-director-company-with-name-date (2017-01-04) - AP01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-30) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-15) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-14) - AA
-
change-account-reference-date-company-previous-extended (2013-06-14) - AA01
keyboard_arrow_right 2012
-
legacy (2012-11-27) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-22) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-14) - NEWINC