Company NameCooper Software Ltd
Company StatusActive
Company NumberSC293417
CategoryPrivate Limited Company
Incorporation Date21 November 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Frank John Michael Cooper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMr Marc Michael Fraser
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(16 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameDean John Gardner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2021(16 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Secretary NameMrs Susan Anne Cooper
NationalityBritish
StatusResigned
Appointed21 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMrs Susan Anne Cooper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 19 November 2021)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMr Colin Donald Heggie Gove
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMr George Reginald Elliott
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMr David Fraser Greenlees
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(16 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director NameMr Jonathan Andrew Alexander Dunn
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2021(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland

Contact

Websitewww.coopersoftware.co.uk/
Email address[email protected]
Telephone01383 840700
Telephone regionDunfermline

Location

Registered AddressSt Davids House First Floor, St. Davids Drive
Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

10k at £0.0001Frank Cooper
50.00%
Ordinary
10k at £0.0001Susan Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£956,293
Cash£376,589
Current Liabilities£573,173

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

19 November 2021Delivered on: 7 December 2021
Persons entitled: Yfm Private Equity Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
2 October 2014Delivered on: 8 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 July 2014Delivered on: 4 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 April 2008Delivered on: 16 April 2008
Satisfied on: 20 November 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

5 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
4 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
4 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages)
4 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
18 March 2023Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 10 March 2023 (1 page)
30 December 2022Accounts for a small company made up to 31 March 2022 (15 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
14 June 2022Termination of appointment of David Fraser Greenlees as a director on 9 June 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
7 December 2021Registration of charge SC2934170004, created on 19 November 2021 (24 pages)
5 December 2021Confirmation statement made on 19 November 2021 with updates (4 pages)
4 December 2021Notification of Project Bowmore Bidco Limited as a person with significant control on 19 November 2021 (2 pages)
3 December 2021Termination of appointment of Susan Anne Cooper as a director on 19 November 2021 (1 page)
3 December 2021Appointment of David Fraser Greenlees as a director on 19 November 2021 (2 pages)
3 December 2021Appointment of Marc Michael Fraser as a director on 19 November 2021 (2 pages)
3 December 2021Appointment of Dean John Gardner as a director on 19 November 2021 (2 pages)
3 December 2021Cessation of Frank John Michael Cooper as a person with significant control on 19 November 2021 (1 page)
3 December 2021Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 19 November 2021 (2 pages)
3 December 2021Cessation of Susan Anne Cooper as a person with significant control on 19 November 2021 (1 page)
3 December 2021Termination of appointment of Susan Anne Cooper as a secretary on 19 November 2021 (1 page)
25 November 2021Memorandum and Articles of Association (13 pages)
25 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2021Confirmation statement made on 19 November 2020 with updates (5 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 May 2020Satisfaction of charge SC2934170002 in full (1 page)
20 May 2020Satisfaction of charge SC2934170003 in full (1 page)
20 December 2019Change of details for Mrs Susan Anne Cooper as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Change of details for Mr Frank John Michael Cooper as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
7 December 2018Termination of appointment of George Reginald Elliott as a director on 30 November 2018 (1 page)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
3 May 2016Termination of appointment of Colin Donald Heggie Gove as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Colin Donald Heggie Gove as a director on 3 May 2016 (1 page)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
20 November 2014Satisfaction of charge 1 in full (1 page)
20 November 2014Satisfaction of charge 1 in full (1 page)
8 October 2014Registration of charge SC2934170003, created on 2 October 2014 (4 pages)
8 October 2014Registration of charge SC2934170003, created on 2 October 2014 (4 pages)
8 October 2014Registration of charge SC2934170003, created on 2 October 2014 (4 pages)
24 July 2014Sub-division of shares on 1 June 2014 (5 pages)
24 July 2014Resolutions
  • RES13 ‐ Subdivision: ord £1 share cap now 10K ord @ £0.0001 01/06/2014
(1 page)
24 July 2014Resolutions
  • RES13 ‐ Subdivision: ord £1 share cap now 10K ord @ £0.0001 01/06/2014
(1 page)
24 July 2014Sub-division of shares on 1 June 2014 (5 pages)
24 July 2014Sub-division of shares on 1 June 2014 (5 pages)
11 July 2014Appointment of Mr Colin Donald Heggie Gove as a director (2 pages)
11 July 2014Appointment of Mr George Reginald Elliott as a director (2 pages)
11 July 2014Appointment of Mr George Reginald Elliott as a director (2 pages)
11 July 2014Appointment of Mr Colin Donald Heggie Gove as a director (2 pages)
4 July 2014Registration of charge 2934170002 (5 pages)
4 July 2014Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 4 July 2014 (1 page)
4 July 2014Registration of charge 2934170002 (5 pages)
4 July 2014Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 4 July 2014 (1 page)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(4 pages)
3 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-03
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Secretary's details changed for Mrs Susan Anne Cooper on 7 April 2011 (1 page)
8 December 2011Secretary's details changed for Mrs Susan Anne Cooper on 7 April 2011 (1 page)
8 December 2011Director's details changed for Mrs Susan Anne Cooper on 7 April 2011 (2 pages)
8 December 2011Director's details changed for Mrs Susan Anne Cooper on 7 April 2011 (2 pages)
8 December 2011Director's details changed for Mrs Susan Anne Cooper on 7 April 2011 (2 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Mr Frank John Michael Cooper on 7 April 2011 (2 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
8 December 2011Director's details changed for Mr Frank John Michael Cooper on 7 April 2011 (2 pages)
8 December 2011Director's details changed for Mr Frank John Michael Cooper on 7 April 2011 (2 pages)
8 December 2011Secretary's details changed for Mrs Susan Anne Cooper on 7 April 2011 (1 page)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Susan Anne Cooper on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Susan Anne Cooper on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Frank John Michael Cooper on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Frank John Michael Cooper on 27 January 2010 (2 pages)
10 December 2009Registered office address changed from 1St Floor Campion House Pitreavie Drive Dunfermline Fife KY11 8US on 10 December 2009 (2 pages)
10 December 2009Registered office address changed from 1St Floor Campion House Pitreavie Drive Dunfermline Fife KY11 8US on 10 December 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 November 2008Return made up to 19/11/08; full list of members (4 pages)
28 November 2008Return made up to 19/11/08; full list of members (4 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 19/11/07; full list of members (2 pages)
20 November 2007Return made up to 19/11/07; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Return made up to 21/11/06; full list of members (3 pages)
18 December 2006Location of register of members (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Registered office changed on 18/12/06 from: 9 queensferry road dunfermline fife KY11 3AX (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Registered office changed on 18/12/06 from: 9 queensferry road dunfermline fife KY11 3AX (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Return made up to 21/11/06; full list of members (3 pages)
7 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
7 April 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
21 November 2005Incorporation (12 pages)
21 November 2005Incorporation (12 pages)