J. & D. COOK PROPERTIES LIMITED
EYEMOUTH

Hellopages » Scottish Borders » Scottish Borders » TD14 5HT

Company number SC167345
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 34-36 HARBOUR ROAD, EYEMOUTH, BERWICKSHIRE, TD14 5HT
Home Country United Kingdom
Nature of Business 47230 - Retail sale of fish, crustaceans and molluscs in specialised stores, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J. & D. COOK PROPERTIES LIMITED are www.jdcookproperties.co.uk, and www.j-d-cook-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. J D Cook Properties Limited is a Private Limited Company. The company registration number is SC167345. J D Cook Properties Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of J D Cook Properties Limited is 34 36 Harbour Road Eyemouth Berwickshire Td14 5ht. . MARK, Ryan Thomas is a Secretary of the company. COOK, Andrew Charles is a Director of the company. COOK, James Cowe is a Director of the company. COOK, Jamie Colin is a Director of the company. Secretary COOK, Davina Reid has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director COOK, Davina Reid has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of fish, crustaceans and molluscs in specialised stores".


Current Directors

Secretary
MARK, Ryan Thomas
Appointed Date: 09 April 2013

Director
COOK, Andrew Charles
Appointed Date: 02 May 2006
43 years old

Director
COOK, James Cowe
Appointed Date: 14 August 1996
69 years old

Director
COOK, Jamie Colin
Appointed Date: 02 May 2006
40 years old

Resigned Directors

Secretary
COOK, Davina Reid
Resigned: 09 April 2013
Appointed Date: 14 August 1996

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 August 1996
Appointed Date: 29 July 1996

Director
COOK, Davina Reid
Resigned: 09 April 2013
Appointed Date: 02 May 2006
68 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 August 1996
Appointed Date: 29 July 1996

Persons With Significant Control

Mr James Cowe Cook
Notified on: 28 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

J. & D. COOK PROPERTIES LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 29 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 July 2015
22 Sep 2015
Director's details changed for Andrew Charles Cook on 11 September 2015
04 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 70

...
... and 61 more events
06 Sep 1996
Secretary resigned
06 Sep 1996
New secretary appointed
06 Sep 1996
New director appointed
06 Sep 1996
Registered office changed on 06/09/96 from: 24 great king street edinburgh EH3 6QN
29 Jul 1996
Incorporation