Company NameGrant Cooper Consulting Ltd
Company StatusDissolved
Company NumberSC313411
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)
Dissolution Date8 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameGrant Edward Cooper
Date of BirthNovember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameMrs Lauren Cooper
StatusClosed
Appointed01 April 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 08 March 2015)
RoleCompany Director
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 August 2007(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2009)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 August 2007(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2009)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

8 at £1Grant Edward Cooper
80.00%
Ordinary
2 at £1Lauren Cooper
20.00%
Ordinary

Financials

Year2014
Net Worth£192,625
Cash£206,621
Current Liabilities£14,416

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2015Final Gazette dissolved following liquidation (1 page)
8 December 2014Return of final meeting of voluntary winding up (3 pages)
9 May 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Secretary's details changed for Mrs Lauren Cooper on 13 December 2013 (1 page)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10
(3 pages)
16 December 2013Director's details changed for Grant Edward Cooper on 13 December 2013 (2 pages)
19 June 2013Amended accounts made up to 31 March 2013 (7 pages)
5 June 2013Appointment of Mrs Lauren Cooper as a secretary on 1 April 2012 (2 pages)
5 June 2013Appointment of Mrs Lauren Cooper as a secretary on 1 April 2012 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
5 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 100
(3 pages)
17 December 2012Director's details changed for Grant Edward Cooper on 11 November 2012 (2 pages)
17 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
12 November 2012Director's details changed for Grant Edward Cooper on 12 November 2012 (2 pages)
1 October 2012Registered office address changed from 1 F 3 3 Leslie Place Edinburgh EH4 1NG on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 1 F 3 3 Leslie Place Edinburgh EH4 1NG on 1 October 2012 (1 page)
3 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(4 pages)
3 August 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 10
(4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
8 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
8 March 2011Termination of appointment of a secretary (2 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (3 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
13 January 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
13 January 2010Director's details changed for Grant Edward Cooper on 13 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2009Return made up to 13/12/08; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 13/12/07; full list of members (2 pages)
4 January 2008New secretary appointed (1 page)
8 September 2007Secretary resigned (1 page)
13 December 2006Incorporation (16 pages)