Background WavePink WaveYellow Wave

THE COOKIE JAR (ALNWICK) LIMITED (SC547903)

THE COOKIE JAR (ALNWICK) LIMITED (SC547903) is an active UK company. incorporated on 17 October 2016. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE COOKIE JAR (ALNWICK) LIMITED has been registered for 9 years. Current directors include COOK, Deborah, COOK, Robert Barclay.

Company Number
SC547903
Status
active
Type
ltd
Incorporated
17 October 2016
Age
9 years
Address
16 Hutchison Drive, Glasgow, G61 2LQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
COOK, Deborah, COOK, Robert Barclay
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COOKIE JAR (ALNWICK) LIMITED

THE COOKIE JAR (ALNWICK) LIMITED is an active company incorporated on 17 October 2016 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE COOKIE JAR (ALNWICK) LIMITED was registered 9 years ago.(SIC: 55100)

Status

active

Active since 9 years ago

Company No

SC547903

LTD Company

Age

9 Years

Incorporated 17 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

16 Hutchison Drive Glasgow, G61 2LQ,

Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COOK, Deborah

Active
Longhoughton Road, AlnwickNE66 3AT
Born April 1968
Director
Appointed 17 Oct 2016

COOK, Robert Barclay

Active
Longhoughton Road, AlnwickNE66 3AT
Born January 1966
Director
Appointed 17 Oct 2016

Persons with significant control

2

Mr Robert Barclay Cook

Active
Longhoughton Road, AlnwickNE66 3AT
Born January 1966

Nature of Control

Significant influence or control
Notified 17 Oct 2016

Mrs Deborah Cook

Active
Longhoughton Road, AlnwickNE66 3AT
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2016
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Incorporation Company
17 October 2016
NEWINCIncorporation