UKBizDB.co.uk

COOKS VAN HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooks Van Hire Limited. The company was founded 9 years ago and was given the registration number SC487535. The firm's registered office is in MELROSE. You can find them at Langbrae, Newtown St Boswells, Melrose, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:COOKS VAN HIRE LIMITED
Company Number:SC487535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2014
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Langbrae, Newtown St Boswells, Melrose, TD6 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langbrae, Newtown St Boswells, Melrose, United Kingdom, TD6 0PJ

Director25 September 2014Active
Langbrae, Newtown St Boswells, Melrose, United Kingdom, TD6 0PJ

Director25 September 2014Active
Langbrae, Newtown St Boswells, Melrose, United Kingdom, TD6 0PJ

Director25 September 2014Active

People with Significant Control

Mr William Mcmeekan Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Scottish
Country of residence:Scotland
Address:Langbrae, Newtown St Boswells, Melrose, Scotland, TD6 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Samantha Jane Robson
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:Scottish
Country of residence:Scotland
Address:Langbrae, Newtown St Bowells, Melrose, Scotland, TD6 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs May Cook
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Scottish
Country of residence:Scotland
Address:Langbrae, Newtown St Boswells, Melrose, Scotland, TD6 0PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.