Company NameCooks Van Hire Limited
DirectorsMay Cook and Samantha Jane Robson
Company StatusActive
Company NumberSC487535
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs May Cook
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangbrae Newtown St Boswells
Melrose
TD6 0PJ
Scotland
Director NameMrs Samantha Jane Robson
Date of BirthApril 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangbrae Newtown St Boswells
Melrose
TD6 0PJ
Scotland
Director NameMr William McMeekan Cook
Date of BirthDecember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangbrae Newtown St Boswells
Melrose
TD6 0PJ
Scotland

Contact

Websitewww.cooksvanhire.org

Location

Registered AddressLangbrae
Newtown St Boswells
Melrose
TD6 0PJ
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire

Shareholders

10 at £1Mr William Mcmeekan Cook
33.33%
Ordinary
10 at £1Mrs May Cook
33.33%
Ordinary
10 at £1Mrs Samantha Jane Robson
33.33%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

17 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
4 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
16 April 2018Cessation of William Mcmeekan Cook as a person with significant control on 18 March 2018 (1 page)
16 April 2018Termination of appointment of William Mcmeekan Cook as a director on 18 March 2018 (1 page)
4 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 30
(4 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 30
(23 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 30
(23 pages)