THE COOK FACTOR LIMITED
BANCHORY

Hellopages » Aberdeenshire » Aberdeenshire » AB31 4BG

Company number SC245563
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address WOODLEE, 15 EAST MAINS, BANCHORY, ABERDEENSHIRE, AB31 4BG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of THE COOK FACTOR LIMITED are www.thecookfactor.co.uk, and www.the-cook-factor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Inverurie Rail Station is 16.5 miles; to Insch Rail Station is 19.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Cook Factor Limited is a Private Limited Company. The company registration number is SC245563. The Cook Factor Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of The Cook Factor Limited is Woodlee 15 East Mains Banchory Aberdeenshire Ab31 4bg. . COOK, Archibald Noel is a Secretary of the company. COOK, Archibald Noel is a Director of the company. COOK, Eileen Martha Stewart is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
COOK, Archibald Noel
Appointed Date: 12 March 2003

Director
COOK, Archibald Noel
Appointed Date: 12 March 2003
82 years old

Director
COOK, Eileen Martha Stewart
Appointed Date: 12 March 2003
79 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

THE COOK FACTOR LIMITED Events

30 Mar 2017
Confirmation statement made on 5 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1

...
... and 31 more events
23 Apr 2003
New secretary appointed;new director appointed
23 Apr 2003
New director appointed
23 Apr 2003
Secretary resigned
23 Apr 2003
Director resigned
12 Mar 2003
Incorporation

THE COOK FACTOR LIMITED Charges

4 August 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 15 south clerk street, edinburgh.
4 August 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13 union street, edinburgh.
13 December 2006
Standard security
Delivered: 23 December 2006
Status: Satisfied on 31 July 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Second floor flatted dwellinghouse 13 union street…
2 September 2003
Standard security
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3RD floor flat, 32 king street, stirling.