Company NameThe Cock O' The North 2000 Limited
DirectorsGranville Charles Gomer Gordon and Alistair Granville Gordon The Earl Of Aboyne
Company StatusActive
Company Number03244063
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Previous NamesMaltdown Limited and Bydand Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameThe Marquis Of Huntly Granville Charles Gomer Gordon
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Millbank Financial Services Limited Fourth Flo
Swallow Street
London
W1B 4DE
Director NameAlistair Granville Gordon The Earl Of Aboyne
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Millbank Financial Services Limited Fourth Flo
Swallow Street
London
W1B 4DE
Secretary NameAlistair Granville Gordon The Earl Of Aboyne
NationalityBritish
StatusCurrent
Appointed15 October 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Millbank Financial Services Limited Fourth Flo
Swallow Street
London
W1B 4DE
Secretary NameAnn Young
NationalityBritish
StatusResigned
Appointed09 October 1996(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 15 October 1999)
RoleCompany Director
Correspondence AddressEstate Office Aboyne Castle
Aboyne
Aberdeenshire
AB34 5JP
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecockofthenorth.com
Telephone01339 887778
Telephone regionAboyne / Ballater

Location

Registered AddressC/O Millbank Financial Services Limited Fourth Floor
Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Earl Of Aboyne Alistair Granville Gordon
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,442
Cash£13
Current Liabilities£1,525

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
2 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
24 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (19 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (19 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
31 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
16 September 2011Registered office address changed from Millbank Financial Services Ltd Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page)
16 September 2011Registered office address changed from Millbank Financial Services Ltd Pollen House 10/12 Cork Street London W1X 1PD on 16 September 2011 (1 page)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Director's details changed for The Marquis of Huntly Granville Charles Gomer Gordon on 30 August 2010 (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (2 pages)
8 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (3 pages)
8 September 2010Secretary's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (1 page)
8 September 2010Director's details changed for The Marquis of Huntly Granville Charles Gomer Gordon on 30 August 2010 (2 pages)
8 September 2010Director's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (2 pages)
8 September 2010Secretary's details changed for Alistair Granville Gordon the Earl of Aboyne on 30 August 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Return made up to 30/08/09; full list of members (4 pages)
27 September 2009Return made up to 30/08/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 October 2008Return made up to 30/08/08; full list of members (4 pages)
22 October 2008Return made up to 30/08/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Return made up to 30/08/07; no change of members (7 pages)
2 October 2007Return made up to 30/08/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
20 September 2006Return made up to 30/08/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Return made up to 30/08/05; full list of members (7 pages)
7 December 2005Return made up to 30/08/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 30/08/04; full list of members (7 pages)
30 November 2004Return made up to 30/08/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 October 2003Return made up to 30/08/03; full list of members (7 pages)
4 October 2003Return made up to 30/08/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 30/08/02; full list of members (8 pages)
30 September 2002Return made up to 30/08/02; full list of members (8 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 30/08/01; full list of members (6 pages)
21 November 2001Return made up to 30/08/01; full list of members (6 pages)
19 April 2001Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2001Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 March 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Return made up to 30/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
24 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 July 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
29 February 2000Company name changed bydand enterprises LIMITED\certificate issued on 01/03/00 (2 pages)
29 February 2000Company name changed bydand enterprises LIMITED\certificate issued on 01/03/00 (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
8 July 1999Accounts for a small company made up to 31 August 1998 (4 pages)
22 December 1998Return made up to 30/08/98; no change of members (4 pages)
22 December 1998Return made up to 30/08/98; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
2 July 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1998Return made up to 30/08/97; full list of members (6 pages)
25 January 1998Return made up to 30/08/97; full list of members (6 pages)
17 November 1997Registered office changed on 17/11/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 November 1997Registered office changed on 17/11/97 from: 2 bloomsbury street london WC1B 3ST (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New director appointed (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996New director appointed (2 pages)
18 October 1996Company name changed maltdown LIMITED\certificate issued on 21/10/96 (2 pages)
18 October 1996Company name changed maltdown LIMITED\certificate issued on 21/10/96 (2 pages)
16 October 1996Registered office changed on 16/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
16 October 1996Registered office changed on 16/10/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 August 1996Incorporation (18 pages)
30 August 1996Incorporation (18 pages)