Company NameSmart & Cook (Scotland) Limited
Company StatusDissolved
Company Number04063031
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 7 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamePinco 1504 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMatthew Gibson
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Martin Keith Tyler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusClosed
Appointed22 February 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJohn Robert Greenway
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2004)
RoleMember Of Parliment
Correspondence Address11 Oak Tree Close
Strensall
York
North Yorkshire
YO3 5TE
Director NameMr Ian Lawton Shay
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameColin Taylor Preston
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence AddressAvalon 4 Denholm Gardens
Quarter
Hamilton
Lanarkshire
ML3 7XY
Scotland
Director NameKenneth Popplewell
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2006)
RoleCompany Director
Correspondence Address3 Adel Towers Court
Adel
Leeds
West Yorkshire
LS16 8ER
Director NameDavid Edward Owen
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Saltaire Road Eldwick
Bingley
West Yorkshire
BD16 3EY
Director NameMr Paul Christopher Meehan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 25 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Appleby Court
Scotton Gates
Knareborough
North Yorkshire
HG5 9LU
Director NameEdward Harris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address18 Beech Crescent
Newton Mearns
Glasgow
G77 5BN
Scotland
Director NameGeoffrey Graham Cook
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 16 January 2005)
RoleCompany Director
Correspondence AddressRoxby Manor
Pickering Road Thornton Le Dale
Pickering
North Yorkshire
YO18 7LH
Secretary NameMr Ian Lawton Shay
NationalityBritish
StatusResigned
Appointed21 September 2000(3 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Warwick Crescent
Harrogate
North Yorkshire
HG2 8JA
Director NameDavid Eddington
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 March 2004)
RoleCompany Director
Correspondence Address22 Whitelee Crescent
Newton Mearns
Glasgow
Lanarkshire
G77 6UH
Scotland
Director NameDouglas Prentice
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2005)
RoleCompany Director
Correspondence Address18 Pinewood Walk
Strathaven
Lanarkshire
ML10 6UL
Scotland
Director NameAngus Mackay Fraser
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2005)
RoleInsurance Broker
Correspondence AddressDunskey
66 Newton Grove Newton Mearns
Glasgow
Lanarkshire
G77 5QJ
Scotland
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(4 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMrs Lisa Michelle McDonell
NationalityBritish
StatusResigned
Appointed01 September 2007(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2011)
RoleSolicitor
Correspondence Address50 Valley Drive
Ilkley
West Yorkshire
LS29 8PA
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(4 pages)
8 September 2011Annual return made up to 31 August 2011 with a full list of shareholders
Statement of capital on 2011-09-08
  • GBP 1,000
(4 pages)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
18 April 2011Termination of appointment of Ian Story as a director (1 page)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
9 March 2011Appointment of Martin Keith Tyler as a director (3 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
7 March 2011Appointment of Jeremy Peter Small as a secretary (4 pages)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
4 March 2011Termination of appointment of Lisa Mcdonell as a secretary (1 page)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Matthew Gibson on 6 October 2010 (3 pages)
14 October 2010Director's details changed for Mr Ian Graham Story on 6 October 2010 (3 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
23 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 September 2009Return made up to 31/08/09; full list of members (3 pages)
22 September 2009Return made up to 31/08/09; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate HG1 2HH (1 page)
5 January 2009Registered office changed on 05/01/2009 from 4-6 ripon road harrogate HG1 2HH (1 page)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
23 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
1 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (13 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Secretary resigned (1 page)
20 September 2007New secretary appointed (1 page)
20 September 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
3 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 February 2007Full accounts made up to 30 April 2006 (19 pages)
19 February 2007Full accounts made up to 30 April 2006 (19 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
22 September 2005Return made up to 31/08/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
22 September 2005Return made up to 31/08/05; full list of members (3 pages)
22 September 2005Location of register of members (1 page)
7 September 2005Full accounts made up to 30 April 2005 (18 pages)
7 September 2005Full accounts made up to 30 April 2005 (18 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
23 November 2004New director appointed (6 pages)
23 November 2004New director appointed (6 pages)
5 October 2004Full accounts made up to 30 April 2004 (18 pages)
5 October 2004Full accounts made up to 30 April 2004 (18 pages)
29 September 2004Return made up to 31/08/04; full list of members (10 pages)
29 September 2004Return made up to 31/08/04; full list of members (10 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
24 March 2004Particulars of mortgage/charge (7 pages)
24 March 2004Particulars of mortgage/charge (7 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 March 2004Declaration of assistance for shares acquisition (17 pages)
23 March 2004Declaration of assistance for shares acquisition (17 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
19 March 2004Particulars of mortgage/charge (6 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
24 November 2003Director's particulars changed (1 page)
24 November 2003Director's particulars changed (1 page)
18 November 2003Full accounts made up to 30 April 2003 (18 pages)
18 November 2003Full accounts made up to 30 April 2003 (18 pages)
9 September 2003Return made up to 31/08/03; full list of members (11 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 October 2002Full accounts made up to 30 April 2002 (18 pages)
2 October 2002Full accounts made up to 30 April 2002 (18 pages)
12 September 2002Return made up to 31/08/02; full list of members (12 pages)
12 September 2002Return made up to 31/08/02; full list of members (12 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
4 March 2002Full accounts made up to 30 April 2001 (15 pages)
27 September 2001Return made up to 31/08/01; full list of members (8 pages)
27 September 2001Return made up to 31/08/01; full list of members (8 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
16 October 2000New director appointed (3 pages)
16 October 2000New director appointed (3 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New secretary appointed;new director appointed (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Ad 21/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2000Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1 park row leeds west yorkshire LS1 5AB (1 page)
11 October 2000New secretary appointed;new director appointed (3 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
4 October 2000Company name changed pinco 1504 LIMITED\certificate issued on 04/10/00 (3 pages)
4 October 2000Company name changed pinco 1504 LIMITED\certificate issued on 04/10/00 (3 pages)
31 August 2000Incorporation (15 pages)