Company NameCooper & McKenzie Limited
Company StatusActive
Company NumberSC024303
CategoryPrivate Limited Company
Incorporation Date26 June 1946(77 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Grant Melville Mitchell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameMaureen Patricia Mitchell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Secretary NameMr Grant Melville Mitchell
NationalityBritish
StatusCurrent
Appointed03 May 1989(42 years, 10 months after company formation)
Appointment Duration34 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameMrs Audrey Mitchell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(56 years, 9 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameRheanna Mitchell
Date of BirthOctober 2001 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(77 years, 9 months after company formation)
Appointment Duration1 month
RoleCommercial Property Developer
Country of ResidenceUnited Kingdom
Correspondence AddressChapelshade House 78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Director NameDavid Melville Henderson Mitchell
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1989(42 years, 10 months after company formation)
Appointment Duration33 years, 9 months (resigned 10 February 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NT
Scotland

Contact

Websitecooperandmckenzie.co.uk
Telephone01382 224727
Telephone regionDundee

Location

Registered AddressChapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

7.6k at £1Grant Melville Mitchell
75.50%
Ordinary
1.3k at £1David Melville Henderson Mitchell
12.50%
Ordinary
1.2k at £1Maureen Patricia Mitchell
12.00%
Ordinary

Financials

Year2014
Net Worth£2,640,891
Cash£670,458
Current Liabilities£67,928

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 April 2024 (3 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

11 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
11 May 2023Secretary's details changed for Mr Grant Melville Mitchell on 21 April 2023 (1 page)
11 May 2023Change of details for Mr Grant Melville Mitchell as a person with significant control on 21 April 2023 (2 pages)
11 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
11 May 2023Director's details changed for Mrs Audrey Mitchell on 21 April 2023 (2 pages)
11 May 2023Director's details changed for Maureen Patricia Mitchell on 21 April 2023 (2 pages)
11 May 2023Director's details changed for Maureen Patricia Mitchell on 21 April 2023 (2 pages)
11 May 2023Director's details changed for Maureen Patricia Mitchell on 21 April 2023 (2 pages)
11 May 2023Director's details changed for Mr Grant Melville Mitchell on 21 April 2023 (2 pages)
11 May 2023Registered office address changed from 43 Reform St Dundee DD1 1SH to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 11 May 2023 (1 page)
20 April 2023Termination of appointment of David Melville Henderson Mitchell as a director on 10 February 2023 (1 page)
25 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
8 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
27 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 April 2020Confirmation statement made on 16 April 2020 with updates (6 pages)
15 April 2020Change of details for Mr Grant Melville Mitchell as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Change of share class name or designation (2 pages)
7 April 2020Memorandum and Articles of Association (1 page)
7 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
18 April 2019Confirmation statement made on 16 April 2019 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
19 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(7 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10,000
(7 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(7 pages)
22 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 10,000
(7 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 April 2014Director's details changed for David Melville Henderson Mitchell on 28 June 2013 (2 pages)
22 April 2014Director's details changed for David Melville Henderson Mitchell on 28 June 2013 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(7 pages)
22 April 2014Director's details changed for Maureen Patricia Mitchell on 23 October 2013 (2 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10,000
(7 pages)
22 April 2014Director's details changed for Maureen Patricia Mitchell on 23 October 2013 (2 pages)
26 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
26 July 2013Accounts for a small company made up to 31 January 2013 (7 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
12 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
12 October 2011Accounts for a small company made up to 31 January 2011 (8 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
10 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
10 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
26 April 2010Director's details changed for Grant Melville Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for David Melville Henderson Mitchell on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Maureen Patricia Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Audrey Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Maureen Patricia Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Grant Melville Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Maureen Patricia Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Audrey Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for David Melville Henderson Mitchell on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
26 April 2010Director's details changed for Audrey Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Grant Melville Mitchell on 1 October 2009 (2 pages)
26 April 2010Director's details changed for David Melville Henderson Mitchell on 1 October 2009 (2 pages)
19 June 2009Return made up to 16/04/09; full list of members (4 pages)
19 June 2009Return made up to 16/04/09; full list of members (4 pages)
8 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
8 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 April 2008Accounts for a small company made up to 31 January 2008 (7 pages)
30 April 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 April 2008Return made up to 16/04/08; full list of members (4 pages)
25 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
16 May 2007Accounts for a small company made up to 31 January 2007 (7 pages)
25 April 2007Return made up to 16/04/07; full list of members (3 pages)
25 April 2007Return made up to 16/04/07; full list of members (3 pages)
1 August 2006Return made up to 16/04/06; full list of members (3 pages)
1 August 2006Return made up to 16/04/06; full list of members (3 pages)
13 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
13 June 2006Accounts for a small company made up to 31 January 2006 (7 pages)
26 April 2006Return made up to 16/04/05; full list of members (3 pages)
26 April 2006Return made up to 16/04/05; full list of members (3 pages)
11 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 May 2005Accounts for a small company made up to 31 January 2005 (7 pages)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
27 April 2005Return made up to 11/04/05; full list of members (3 pages)
19 April 2004Return made up to 16/04/04; full list of members (8 pages)
19 April 2004Return made up to 16/04/04; full list of members (8 pages)
8 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 April 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Return made up to 16/04/03; full list of members (7 pages)
6 May 2003Return made up to 16/04/03; full list of members (7 pages)
6 May 2003New director appointed (2 pages)
25 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
25 April 2003Accounts for a small company made up to 31 January 2003 (7 pages)
9 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
9 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
8 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2001Return made up to 16/04/01; full list of members (7 pages)
24 April 2001Return made up to 16/04/01; full list of members (7 pages)
21 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
18 April 2000Return made up to 16/04/00; full list of members (7 pages)
18 April 2000Return made up to 16/04/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
12 April 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
24 May 1999Accounts for a small company made up to 31 January 1999 (7 pages)
19 April 1999Return made up to 16/04/99; no change of members (4 pages)
19 April 1999Return made up to 16/04/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
14 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 April 1997Accounts for a small company made up to 31 January 1997 (8 pages)
8 April 1997Return made up to 16/04/97; no change of members (4 pages)
8 April 1997Return made up to 16/04/97; no change of members (4 pages)
19 April 1996Return made up to 16/04/96; no change of members (4 pages)
19 April 1996Return made up to 16/04/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 April 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
22 May 1995Accounts for a small company made up to 31 January 1995 (9 pages)
16 May 1995Return made up to 16/04/95; full list of members (6 pages)
16 May 1995Return made up to 16/04/95; full list of members (6 pages)
26 June 1946Incorporation (21 pages)
26 June 1946Incorporation (21 pages)
26 June 1946Certificate of incorporation (1 page)
26 June 1946Certificate of incorporation (1 page)