Background WavePink WaveYellow Wave

THE COOK SCHOOL SCOTLAND LIMITED (SC335210)

THE COOK SCHOOL SCOTLAND LIMITED (SC335210) is an active UK company. incorporated on 12 December 2007. with registered office in Kilmarnock. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. THE COOK SCHOOL SCOTLAND LIMITED has been registered for 18 years. Current directors include AUSTIN, Andrew David, COLLINS, Glenn Robert, DICK, Aileen and 2 others.

Company Number
SC335210
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Unit 7 Moorfield North Industrial Park, Kilmarnock, KA2 0FE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
AUSTIN, Andrew David, COLLINS, Glenn Robert, DICK, Aileen, RAE, Gillian, REYNOLDS, Antony William
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COOK SCHOOL SCOTLAND LIMITED

THE COOK SCHOOL SCOTLAND LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Kilmarnock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. THE COOK SCHOOL SCOTLAND LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

SC335210

LTD Company

Age

18 Years

Incorporated 12 December 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

COOK SCHOOL AT BRAEHEAD FOODS LIMITED
From: 27 February 2009To: 3 September 2010
BRAEHEAD COOK SCHOOL LIMITED
From: 12 December 2007To: 27 February 2009
Contact
Address

Unit 7 Moorfield North Industrial Park Kilmarnock, KA2 0FE,

Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Nov 24
Director Joined
Dec 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DICK, Aileen

Active
Moorfield North Industrial Park, KilmarnockKA2 0FE
Secretary
Appointed 12 Dec 2007

AUSTIN, Andrew David

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1973
Director
Appointed 26 Sept 2023

COLLINS, Glenn Robert

Active
Britannia Road, Waltham CrossEN8 7RQ
Born August 1982
Director
Appointed 16 Dec 2024

DICK, Aileen

Active
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born May 1987
Director
Appointed 12 Dec 2007

RAE, Gillian

Active
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born March 1984
Director
Appointed 12 Dec 2007

REYNOLDS, Antony William

Active
Britannia Road, Waltham CrossEN8 7RQ
Born January 1964
Director
Appointed 26 Sept 2023

BRIAN REID LTD.

Resigned
5 Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 12 Dec 2007
Resigned 12 Dec 2007

DOHERTY, Steven Paul

Resigned
23 Limethwaite Road, WindermereLA23 2BQ
Born January 1958
Director
Appointed 30 Oct 2008
Resigned 01 Apr 2011

SMITH, Wilson Charles Robert

Resigned
66 Evan Drive, GlasgowG46 6NQ
Born November 1966
Director
Appointed 30 Oct 2008
Resigned 06 Oct 2011

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate director
Appointed 12 Dec 2007
Resigned 12 Dec 2007

Persons with significant control

3

1 Active
2 Ceased
Moorfield North Industrial Park, KilmarnockKA2 0FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Mrs Aileen Dick

Ceased
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born May 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 26 Sept 2023

Mrs Gillian Rae

Ceased
Moorfield North Industrial Park, KilmarnockKA2 0FE
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2023
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
16 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Move Registers To Registered Office Company
4 February 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Certificate Change Of Name Company
3 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
353353
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
287Change of Registered Office
Legacy
1 April 2008
287Change of Registered Office
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Incorporation Company
12 December 2007
NEWINCIncorporation