Chapelton
Lanarkshire
ML10 6SR
Scotland
Secretary Name | Michael Thomas Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Farrier Crescent Chapelton Lanarkshire ML10 6SR Scotland |
Director Name | Nicholas Carel Cooper |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Strathspey Avenue East Kilbride Lanarkshire G75 8GN Scotland |
Telephone | 01357 300694 |
---|---|
Telephone region | Strathaven |
Registered Address | 3 Farrier Crescent Chapelton Strathaven Lanarkshire ML10 6SR Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
1 at £1 | Michael Thomas Cooper 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Carel Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,344 |
Current Liabilities | £16,448 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2023 | Application to strike the company off the register (4 pages) |
28 February 2023 | Micro company accounts made up to 31 July 2022 (8 pages) |
25 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
3 May 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
22 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
21 May 2021 | Termination of appointment of Nicholas Carel Cooper as a director on 21 May 2021 (1 page) |
23 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
24 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
7 February 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 30 June 2018
|
26 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Michael Cooper as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Michael Cooper as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Michael Cooper as a person with significant control on 6 April 2016 (2 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
26 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Nicholas Carel Cooper on 31 December 2009 (2 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Michael Thomas Cooper on 31 December 2009 (2 pages) |
5 August 2010 | Director's details changed for Michael Thomas Cooper on 31 December 2009 (2 pages) |
5 August 2010 | Director's details changed for Nicholas Carel Cooper on 31 December 2009 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
7 August 2009 | Return made up to 19/06/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 May 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from c/o alexander sloan C.A. 38 cadogan street G2 7HFG2 7HF (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from c/o alexander sloan C.A. 38 cadogan street G2 7HFG2 7HF (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from c/o alexander sloan chartered accountants 144 west george street glasgow G2 2HG (1 page) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
16 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 January 2008 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
18 January 2008 | Accounting reference date extended from 30/06/07 to 31/07/07 (1 page) |
31 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: first floor, city wall house 32 eastwood avenue glasgow G41 3NS (1 page) |
19 June 2006 | Incorporation (15 pages) |
19 June 2006 | Incorporation (15 pages) |