Company NameCooley Properties Limited
DirectorsGordon Cooley and Margaret Cardwell Cooley
Company StatusActive
Company NumberSC300204
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Previous NameGordon Cooley Holdings Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gordon Cooley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10/12 Evanton Place
Thornliebank
Glasgow
G46 8JE
Scotland
Director NameMrs Margaret Cardwell Cooley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10/12 Evanton Place
Thornliebank
Glasgow
G46 8JE
Scotland
Secretary NameGemma Devlin
StatusCurrent
Appointed23 September 2017(11 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 10/12 Evanton Place
Thornliebank
Glasgow
G46 8JE
Scotland
Secretary NameNicholas John Lloyd Alexander
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Castlehill Drive
Glasgow
Lanarkshire
G77 5HY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitevehiclebodyrepair.co.uk

Location

Registered AddressUnit 10/12 Evanton Place
Thornliebank
Glasgow
G46 8JE
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gordon Cooley
50.00%
Ordinary
1 at £1Margaret Cardwell Cooley
50.00%
Ordinary

Financials

Year2014
Net Worth£371,098
Cash£1,602
Current Liabilities£367,064

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Charges

5 July 2012Delivered on: 25 July 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: East side of evanton place, thornliebank glasgow ren 17353.
Outstanding
5 July 2012Delivered on: 25 July 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 10/12 evanton place thornliebank glasgow ren 59156.
Outstanding

Filing History

8 April 2020Confirmation statement made on 4 April 2020 with updates (3 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-19
(3 pages)
28 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 April 2018Confirmation statement made on 4 April 2018 with updates (3 pages)
5 October 2017Appointment of Gemma Devlin as a secretary on 23 September 2017 (2 pages)
5 October 2017Termination of appointment of Nicholas John Lloyd Alexander as a secretary on 23 September 2017 (1 page)
5 October 2017Appointment of Gemma Devlin as a secretary on 23 September 2017 (2 pages)
5 October 2017Termination of appointment of Nicholas John Lloyd Alexander as a secretary on 23 September 2017 (1 page)
4 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
29 April 2013Director's details changed for Mr. Gordon Cooley on 31 March 2013 (2 pages)
29 April 2013Director's details changed for Mr. Gordon Cooley on 31 March 2013 (2 pages)
29 April 2013Director's details changed for Mrs. Margaret Cardwell Cooley on 31 March 2013 (2 pages)
29 April 2013Director's details changed for Mrs. Margaret Cardwell Cooley on 31 March 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Director's details changed for Gordon Cooley on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gordon Cooley on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs. Margaret Cardwell Cooley on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs. Margaret Cardwell Cooley on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Gordon Cooley on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Mrs. Margaret Cardwell Cooley on 4 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Director's change of particulars / gordon cooley / 04/04/2009 (1 page)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / margaret cooley / 04/04/2009 (2 pages)
24 April 2009Director's change of particulars / gordon cooley / 04/04/2009 (1 page)
24 April 2009Return made up to 04/04/09; full list of members (4 pages)
24 April 2009Director's change of particulars / margaret cooley / 04/04/2009 (2 pages)
17 April 2008Registered office changed on 17/04/2008 from unit 10/12 evanton place thornliebank industrial estate glasgow G46 (1 page)
17 April 2008Registered office changed on 17/04/2008 from unit 10/12 evanton place thornliebank industrial estate glasgow G46 (1 page)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
17 April 2008Return made up to 04/04/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
10 April 2007Return made up to 04/04/07; full list of members (2 pages)
16 August 2006Registered office changed on 16/08/06 from: 10 castlehill drive newton mearns glasgow G77 5HY (1 page)
16 August 2006Registered office changed on 16/08/06 from: 10 castlehill drive newton mearns glasgow G77 5HY (1 page)
28 June 2006New secretary appointed (2 pages)
28 June 2006New secretary appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 June 2006Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Secretary resigned (1 page)
5 April 2006Director resigned (1 page)
4 April 2006Incorporation (16 pages)
4 April 2006Incorporation (16 pages)