COOK PATON LIMITED

Carus House Carus House, Clydebank, G81 4XJ
StatusDISSOLVED
Company No.SC043818
CategoryPrivate Limited Company
Incorporated31 Aug 1966
Age57 years, 8 months, 16 days
JurisdictionScotland
Dissolution19 Jun 2015
Years8 years, 10 months, 27 days

SUMMARY

COOK PATON LIMITED is an dissolved private limited company with number SC043818. It was incorporated 57 years, 8 months, 16 days ago, on 31 August 1966 and it was dissolved 8 years, 10 months, 27 days ago, on 19 June 2015. The company address is Carus House Carus House, Clydebank, G81 4XJ.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles John Allwood

Termination date: 2015-05-22

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 May 2015

Action Date: 14 May 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-05-14

Documents

View document PDF

Legacy

Date: 14 May 2015

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 14 May 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 06/05/15

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Feb 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-02

Officer name: Mr Graham Thomson Morrison

Documents

View document PDF

Change person director company with change date

Date: 03 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-02

Officer name: Mr Graham John Faulds

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-16

Old address: C/O Company Secretary Dunfermline Press Office Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QS United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 25 Jun 2012

Action Date: 01 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 May 2012

Action Date: 03 May 2012

Category: Address

Type: AD01

Old address: Pitreavie Business Park Dunfermline Fife KY11 8QS

Change date: 2012-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Legacy

Date: 25 Apr 2012

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of companys objects

Date: 14 Mar 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles John Allwood

Appointment date: 2012-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Thomson Morrison

Appointment date: 2012-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-27

Officer name: Mr Graham John Faulds

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2012

Action Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-27

Officer name: William Shields Henderson

Documents

View document PDF

Resolution

Date: 12 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Termination director company with name

Date: 31 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Romanes

Documents

View document PDF

Termination secretary company with name

Date: 31 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Romanes

Documents

View document PDF

Appoint person secretary company with name

Date: 31 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graham John Faulds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jan 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 2007

Action Date: 01 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-01

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Address

Type: 287

Description: Registered office changed on 03/05/06 from: pitreavie business park dunfermline fife KY11 5QS

Documents

View document PDF

Accounts with made up date

Date: 04 Feb 2006

Action Date: 02 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-02

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 2005

Action Date: 03 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-03

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2004

Action Date: 29 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-29

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Dec 2000

Action Date: 01 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-01

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Dec 1999

Action Date: 03 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-03

Documents

View document PDF

Legacy

Date: 07 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 1999

Action Date: 28 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-28

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/98; no change of members

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Accounts with made up date

Date: 14 Jan 1998

Action Date: 29 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-29

Documents

View document PDF

Legacy

Date: 14 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/97; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Jan 1997

Action Date: 30 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-30

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1996

Action Date: 01 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-01

Documents

View document PDF

Resolution

Date: 16 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Nov 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Aug 1995

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1995

Action Date: 02 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-02

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 02/05/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 1994

Action Date: 03 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-03

Documents

View document PDF

Legacy

Date: 01 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 04/05/93; no change of members

Documents

View document PDF

Accounts with accounts type

Date: 20 Jan 1993

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 14 Jul 1992

Category: Annual-return

Type: 363b

Description: Return made up to 04/05/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 09 Jul 1992

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 09 Jul 1992

Category: Address

Type: 287

Description: Registered office changed on 09/07/92 from: 2 crawford street greenock PA15 1LH

Documents

View document PDF

Legacy

Date: 05 Jan 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: New secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 31/03

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 1991

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paton cook LIMITED\certificate issued on 15/07/91

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/91; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 24 May 1990

Category: Annual-return

Type: 363

Description: Return made up to 04/05/90; full list of members

Documents

View document PDF


Some Companies

BIG MARCEL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:05162027
Status:ACTIVE
Category:Private Limited Company

EMPIRICISM LTD

EDENCROFT,EAST GRINSTEAD,RH19 2JH

Number:07544700
Status:ACTIVE
Category:Private Limited Company

KCNAGRA LTD

ASM HOUSE,HASSOCKS,BN6 8QL

Number:11736426
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERBEG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10503720
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OPPENHEIMER CAPITAL LIMITED

THIRD FLOOR, WELBECK WORKS,LONDON,W1G 8LX

Number:11393121
Status:ACTIVE
Category:Private Limited Company

REGENT PROPERTY MANAGEMENT LIMITED

APRIROSE HOUSE,EDGWARE,HA8 7EQ

Number:07141801
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source