Company NameCooper IT Solutions Limited
Company StatusDissolved
Company NumberSC319628
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years, 1 month ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tracey Cooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameAllan Cooper
NationalityBritish
StatusClosed
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr Allan Cooper
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(12 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed27 March 2007(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.tandmsolutions.co.uk
Email address[email protected]
Telephone07 772800061
Telephone regionMobile

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Tracey Cooper
98.04%
Ordinary
1 at £1Allan Cooper
0.98%
Ordinary A-j
1 at £1Tracey Cooper
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£4,600
Cash£12,803
Current Liabilities£8,203

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
24 August 2021Application to strike the company off the register (3 pages)
28 May 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
18 February 2020Appointment of Mr Allan Cooper as a director on 18 February 2020 (2 pages)
13 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
4 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 March 2017Secretary's details changed for Allan Cooper on 5 April 2016 (1 page)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Tracey Cooper on 5 April 2016 (2 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Director's details changed for Tracey Cooper on 5 April 2016 (2 pages)
30 March 2017Secretary's details changed for Allan Cooper on 5 April 2016 (1 page)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
(5 pages)
8 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
(5 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(5 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 102
(5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 102
(5 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 102
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 March 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 29 March 2012 (1 page)
29 March 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 29 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/08; full list of members (4 pages)
27 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 April 2009Return made up to 27/03/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 February 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
14 February 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
22 June 2007Ad 27/03/07--------- £ si 101@1=101 £ ic 1/102 (2 pages)
22 June 2007Ad 27/03/07--------- £ si 101@1=101 £ ic 1/102 (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
27 March 2007Registered office changed on 27/03/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Incorporation (15 pages)
27 March 2007Director resigned (1 page)
27 March 2007Incorporation (15 pages)
27 March 2007Director resigned (1 page)