Company NameJd Cooper (NA) Ltd.
DirectorJoseph Douglas Cooper
Company StatusActive
Company NumberSC242300
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoseph Douglas Cooper
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressDougann Low Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LL
Scotland
Secretary NameAnn Sinclair Cooper
NationalityBritish
StatusCurrent
Appointed15 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressDougann Low Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressDougann Low Street
New Aberdour
Fraserburgh
Aberdeenshire
AB43 6LL
Scotland
ConstituencyBanff and Buchan
WardTroup

Shareholders

1 at £1Ann Sinclair Cooper
50.00%
Ordinary
1 at £1Joseph Douglas Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£42,900
Cash£74,563
Current Liabilities£154,006

Accounts

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

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

1 November 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
17 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
25 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
9 November 2021Change of details for Mr James Douglas Cooper as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Change of details for Mrs Ann Sinclair Cooper as a person with significant control on 9 November 2021 (2 pages)
9 November 2021Change of details for Mr Joseph Douglas Cooper as a person with significant control on 9 November 2021 (2 pages)
30 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
16 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
26 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(4 pages)
7 November 2013Registered office address changed from 25 Gordon Lane New Aberdour Fraserburgh AB43 6LF on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for Ann Sinclair Cooper on 1 October 2013 (2 pages)
7 November 2013Registered office address changed from 25 Gordon Lane New Aberdour Fraserburgh AB43 6LF on 7 November 2013 (1 page)
7 November 2013Director's details changed for Joseph Douglas Cooper on 1 October 2013 (2 pages)
7 November 2013Director's details changed for Joseph Douglas Cooper on 1 October 2013 (2 pages)
7 November 2013Secretary's details changed for Ann Sinclair Cooper on 1 October 2013 (2 pages)
7 November 2013Registered office address changed from 25 Gordon Lane New Aberdour Fraserburgh AB43 6LF on 7 November 2013 (1 page)
7 November 2013Secretary's details changed for Ann Sinclair Cooper on 1 October 2013 (2 pages)
7 November 2013Director's details changed for Joseph Douglas Cooper on 1 October 2013 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Joseph Douglas Cooper on 15 January 2010 (2 pages)
1 April 2010Director's details changed for Joseph Douglas Cooper on 15 January 2010 (2 pages)
1 April 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Return made up to 15/01/08; full list of members (3 pages)
2 April 2008Return made up to 15/01/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (6 pages)
26 January 2007Return made up to 15/01/07; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 February 2006Return made up to 15/01/06; full list of members (6 pages)
23 February 2006Return made up to 15/01/06; full list of members (6 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(6 pages)
23 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/05
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
1 February 2004Return made up to 15/01/04; full list of members (6 pages)
1 February 2004Return made up to 15/01/04; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)