Dalgety Bay
Dunfermline
Fife
KY11 9NB
Scotland
Director Name | Mr Marc Michael Fraser |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(16 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Director Name | Dean John Gardner |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2021(16 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Secretary Name | Mrs Susan Anne Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Director Name | Mrs Susan Anne Cooper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 19 November 2021) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Director Name | Mr Colin Donald Heggie Gove |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Director Name | Mr George Reginald Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Director Name | Mr David Fraser Greenlees |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(16 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Director Name | Mr Jonathan Andrew Alexander Dunn |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2021(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
Website | www.coopersoftware.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01383 840700 |
Telephone region | Dunfermline |
Registered Address | St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline Fife KY11 9NB Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
10k at £0.0001 | Frank Cooper 50.00% Ordinary |
---|---|
10k at £0.0001 | Susan Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £956,293 |
Cash | £376,589 |
Current Liabilities | £573,173 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
19 November 2021 | Delivered on: 7 December 2021 Persons entitled: Yfm Private Equity Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 October 2014 | Delivered on: 8 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
3 July 2014 | Delivered on: 4 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 April 2008 | Delivered 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 |
5 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
---|---|
4 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
4 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (42 pages) |
4 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
18 March 2023 | Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 10 March 2023 (1 page) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
14 June 2022 | Termination of appointment of David Fraser Greenlees as a director on 9 June 2022 (1 page) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
7 December 2021 | Registration of charge SC2934170004, created on 19 November 2021 (24 pages) |
5 December 2021 | Confirmation statement made on 19 November 2021 with updates (4 pages) |
4 December 2021 | Notification of Project Bowmore Bidco Limited as a person with significant control on 19 November 2021 (2 pages) |
3 December 2021 | Termination of appointment of Susan Anne Cooper as a director on 19 November 2021 (1 page) |
3 December 2021 | Appointment of David Fraser Greenlees as a director on 19 November 2021 (2 pages) |
3 December 2021 | Appointment of Marc Michael Fraser as a director on 19 November 2021 (2 pages) |
3 December 2021 | Appointment of Dean John Gardner as a director on 19 November 2021 (2 pages) |
3 December 2021 | Cessation of Frank John Michael Cooper as a person with significant control on 19 November 2021 (1 page) |
3 December 2021 | Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 19 November 2021 (2 pages) |
3 December 2021 | Cessation of Susan Anne Cooper as a person with significant control on 19 November 2021 (1 page) |
3 December 2021 | Termination of appointment of Susan Anne Cooper as a secretary on 19 November 2021 (1 page) |
25 November 2021 | Memorandum and Articles of Association (13 pages) |
25 November 2021 | Resolutions
|
8 January 2021 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
20 May 2020 | Satisfaction of charge SC2934170002 in full (1 page) |
20 May 2020 | Satisfaction of charge SC2934170003 in full (1 page) |
20 December 2019 | Change of details for Mrs Susan Anne Cooper as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Change of details for Mr Frank John Michael Cooper as a person with significant control on 20 December 2019 (2 pages) |
20 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
7 December 2018 | Termination of appointment of George Reginald Elliott as a director on 30 November 2018 (1 page) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of Colin Donald Heggie Gove as a director on 3 May 2016 (1 page) |
3 May 2016 | Termination of appointment of Colin Donald Heggie Gove as a director on 3 May 2016 (1 page) |
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
20 November 2014 | Satisfaction of charge 1 in full (1 page) |
8 October 2014 | Registration of charge SC2934170003, created on 2 October 2014 (4 pages) |
8 October 2014 | Registration of charge SC2934170003, created on 2 October 2014 (4 pages) |
8 October 2014 | Registration of charge SC2934170003, created on 2 October 2014 (4 pages) |
24 July 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
24 July 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
24 July 2014 | Sub-division of shares on 1 June 2014 (5 pages) |
11 July 2014 | Appointment of Mr Colin Donald Heggie Gove as a director (2 pages) |
11 July 2014 | Appointment of Mr George Reginald Elliott as a director (2 pages) |
11 July 2014 | Appointment of Mr George Reginald Elliott as a director (2 pages) |
11 July 2014 | Appointment of Mr Colin Donald Heggie Gove as a director (2 pages) |
4 July 2014 | Registration of charge 2934170002 (5 pages) |
4 July 2014 | Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 4 July 2014 (1 page) |
4 July 2014 | Registration of charge 2934170002 (5 pages) |
4 July 2014 | Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 4 July 2014 (1 page) |
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders
|
3 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Secretary's details changed for Mrs Susan Anne Cooper on 7 April 2011 (1 page) |
8 December 2011 | Secretary's details changed for Mrs Susan Anne Cooper on 7 April 2011 (1 page) |
8 December 2011 | Director's details changed for Mrs Susan Anne Cooper on 7 April 2011 (2 pages) |
8 December 2011 | Director's details changed for Mrs Susan Anne Cooper on 7 April 2011 (2 pages) |
8 December 2011 | Director's details changed for Mrs Susan Anne Cooper on 7 April 2011 (2 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Mr Frank John Michael Cooper on 7 April 2011 (2 pages) |
8 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Director's details changed for Mr Frank John Michael Cooper on 7 April 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Frank John Michael Cooper on 7 April 2011 (2 pages) |
8 December 2011 | Secretary's details changed for Mrs Susan Anne Cooper on 7 April 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mrs Susan Anne Cooper on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Susan Anne Cooper on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Frank John Michael Cooper on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Frank John Michael Cooper on 27 January 2010 (2 pages) |
10 December 2009 | Registered office address changed from 1St Floor Campion House Pitreavie Drive Dunfermline Fife KY11 8US on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 1St Floor Campion House Pitreavie Drive Dunfermline Fife KY11 8US on 10 December 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 19/11/08; full list of members (4 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 queensferry road dunfermline fife KY11 3AX (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Registered office changed on 18/12/06 from: 9 queensferry road dunfermline fife KY11 3AX (1 page) |
18 December 2006 | Location of debenture register (1 page) |
18 December 2006 | Return made up to 21/11/06; full list of members (3 pages) |
7 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
7 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
21 November 2005 | Incorporation (12 pages) |
21 November 2005 | Incorporation (12 pages) |