Melrose
TD6 0PJ
Scotland
Director Name | Mrs Samantha Jane Robson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langbrae Newtown St Boswells Melrose TD6 0PJ Scotland |
Director Name | Mr William McMeekan Cook |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langbrae Newtown St Boswells Melrose TD6 0PJ Scotland |
Website | www.cooksvanhire.org |
---|
Registered Address | Langbrae Newtown St Boswells Melrose TD6 0PJ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
10 at £1 | Mr William Mcmeekan Cook 33.33% Ordinary |
---|---|
10 at £1 | Mrs May Cook 33.33% Ordinary |
10 at £1 | Mrs Samantha Jane Robson 33.33% Ordinary |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
16 April 2018 | Cessation of William Mcmeekan Cook as a person with significant control on 18 March 2018 (1 page) |
16 April 2018 | Termination of appointment of William Mcmeekan Cook as a director on 18 March 2018 (1 page) |
4 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 25 September 2016 with updates (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|
25 September 2014 | Incorporation Statement of capital on 2014-09-25
|