Background WavePink WaveYellow Wave

PAUL COOK RESTAURANTS LIMITED (SC426044)

PAUL COOK RESTAURANTS LIMITED (SC426044) is an active UK company. incorporated on 12 June 2012. with registered office in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PAUL COOK RESTAURANTS LIMITED has been registered for 13 years. Current directors include GILLIES, Iain, SMITH, Gerard Henry.

Company Number
SC426044
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
C/O The Grange Manor, Grangemouth, FK3 8XJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GILLIES, Iain, SMITH, Gerard Henry
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL COOK RESTAURANTS LIMITED

PAUL COOK RESTAURANTS LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PAUL COOK RESTAURANTS LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

SC426044

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

C/O The Grange Manor Glensburgh Road Grangemouth, FK3 8XJ,

Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jun 12
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Secured
Aug 15
Director Left
May 16
Loan Secured
Nov 21
Director Left
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILLIES, Iain

Active
Clairmont Gardens, GlasgowG3 7LW
Born March 1962
Director
Appointed 26 May 2014

SMITH, Gerard Henry

Active
Manor, GrangemouthFK3 8XJ
Born August 1950
Director
Appointed 12 Jun 2012

COOK, Paul Robert

Resigned
Manor, GrangemouthFK3 8XJ
Born October 1970
Director
Appointed 12 Jun 2012
Resigned 03 Apr 2014

COOK, Paul

Resigned
Glensburgh Road, GrangemouthFK3 8XJ
Born October 1970
Director
Appointed 12 Jun 2012
Resigned 02 May 2014

COOK, Robert Barclay

Resigned
Manor, GrangemouthFK3 8XJ
Born January 1966
Director
Appointed 27 Mar 2015
Resigned 18 Jan 2016

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 27 Mar 2015
Resigned 17 Mar 2023

Persons with significant control

1

Glensburgh Road, GrangemouthFK3 8XJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
7 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Incorporation Company
12 June 2012
NEWINCIncorporation