Company NameCooper Cromar Limited
Company StatusActive
Company NumberSC328130
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 9 months ago)
Previous NameAgca001 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Steven Joseph Carroll
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOnyx 215 Bothwell Street
Glasgow
G2 7EZ
Scotland
Director NameMr Graham John Elder Forsyth
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed30 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOnyx 215 Bothwell Street
Glasgow
G2 7EZ
Scotland
Director NameMr Simon Edward Walsh
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(9 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnyx 215 Bothwell Street
Glasgow
G2 7EZ
Scotland
Director NameTom Cromar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkhill Gate
Newton Mearns
Lanarkshire
G77 5RH
Scotland
Director NameAlan Watson Stark
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alexandra Park
Lenzie
Lanarkshire
G66 5BH
Scotland
Secretary NameTom Cromar
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kirkhill Gate
Newton Mearns
Lanarkshire
G77 5RH
Scotland
Director NameDavid Gordon Dool
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(1 day after company formation)
Appointment Duration9 years, 1 month (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOisinn Moor Road
Strathblane
Glasgow
G63 9HA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecoopercromar.com
Email address[email protected]
Telephone0141 3322570
Telephone regionGlasgow

Location

Registered AddressOnyx
215 Bothwell Street
Glasgow
G2 7EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

333.3k at £1Alan Watson Stark
33.33%
Ordinary
333.3k at £1David Dool
33.33%
Ordinary
333.3k at £1Thomas Cromar
33.33%
Ordinary

Financials

Year2014
Net Worth£2,044,407
Cash£503,633
Current Liabilities£1,223,439

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

31 January 2008Delivered on: 16 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 April 2023Accounts for a small company made up to 30 November 2022 (10 pages)
27 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 November 2021 (11 pages)
19 August 2021Accounts for a small company made up to 30 November 2020 (11 pages)
23 July 2021Registered office address changed from The Eagle Building the Eagle Building 215 Bothwell Street Glasgow G2 7EZ Scotland to Onyx 215 Bothwell Street Glasgow G2 7EZ on 23 July 2021 (1 page)
23 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
4 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 30 November 2019 (11 pages)
23 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 May 2019Accounts for a small company made up to 30 November 2018 (10 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
13 April 2018Accounts for a small company made up to 30 November 2017 (11 pages)
15 August 2017Notification of Cooper Cromar Group Ltd as a person with significant control on 31 August 2016 (4 pages)
15 August 2017Second filing of Confirmation Statement dated 23/07/2017 (5 pages)
15 August 2017Cessation of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages)
15 August 2017Second filing of Confirmation Statement dated 23/07/2017 (5 pages)
15 August 2017Cessation of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages)
15 August 2017Cessation of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages)
15 August 2017Cessation of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages)
15 August 2017Cessation of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages)
15 August 2017Cessation of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages)
15 August 2017Notification of Cooper Cromar Group Ltd as a person with significant control on 31 August 2016 (4 pages)
3 August 2017Notification of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages)
3 August 2017Notification of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages)
3 August 2017Cessation of Alan Watson Stark as a person with significant control on 30 August 2016 (1 page)
3 August 2017Cessation of Alan Watson Stark as a person with significant control on 30 August 2016 (1 page)
3 August 2017Notification of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages)
3 August 2017Notification of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages)
3 August 2017Cessation of David Gordon Dool as a person with significant control on 30 August 2016 (1 page)
3 August 2017Cessation of David Gordon Dool as a person with significant control on 30 August 2016 (1 page)
3 August 2017Notification of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages)
3 August 2017Confirmation statement made on 23 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/08/2017
(4 pages)
3 August 2017Cessation of Thomas Alexander Cromar as a person with significant control on 30 August 2016 (1 page)
3 August 2017Confirmation statement made on 23 July 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/08/2017
(4 pages)
3 August 2017Notification of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages)
3 August 2017Cessation of Thomas Alexander Cromar as a person with significant control on 30 August 2016 (1 page)
6 May 2017Accounts for a small company made up to 30 November 2016 (6 pages)
6 May 2017Accounts for a small company made up to 30 November 2016 (6 pages)
2 September 2016Appointment of Mr Graham John Elder Forsyth as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Simon Edward Walsh as a director on 30 August 2016 (2 pages)
2 September 2016Termination of appointment of Tom Cromar as a director on 30 August 2016 (1 page)
2 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
2 September 2016Appointment of Mr Steven Joseph Carroll as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Steven Joseph Carroll as a director on 30 August 2016 (2 pages)
2 September 2016Termination of appointment of Tom Cromar as a director on 30 August 2016 (1 page)
2 September 2016Appointment of Mr Graham John Elder Forsyth as a director on 30 August 2016 (2 pages)
2 September 2016Appointment of Mr Simon Edward Walsh as a director on 30 August 2016 (2 pages)
2 September 2016Termination of appointment of David Gordon Dool as a director on 30 August 2016 (1 page)
2 September 2016Termination of appointment of Tom Cromar as a secretary on 30 August 2016 (1 page)
2 September 2016Termination of appointment of Tom Cromar as a secretary on 30 August 2016 (1 page)
2 September 2016Termination of appointment of Alan Watson Stark as a director on 30 August 2016 (1 page)
2 September 2016Accounts for a small company made up to 30 November 2015 (6 pages)
2 September 2016Termination of appointment of Alan Watson Stark as a director on 30 August 2016 (1 page)
2 September 2016Termination of appointment of David Gordon Dool as a director on 30 August 2016 (1 page)
8 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
5 August 2016Registered office address changed from The Eagle Building 215 Bothwell Street Glasgow G2 7ED to The Eagle Building the Eagle Building 215 Bothwell Street Glasgow G2 7EZ on 5 August 2016 (1 page)
5 August 2016Registered office address changed from The Eagle Building 215 Bothwell Street Glasgow G2 7ED to The Eagle Building the Eagle Building 215 Bothwell Street Glasgow G2 7EZ on 5 August 2016 (1 page)
7 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
7 September 2015Accounts for a small company made up to 30 November 2014 (7 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,002
(6 pages)
24 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000,002
(6 pages)
3 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,002
(6 pages)
14 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000,002
(6 pages)
17 September 2013Registered office address changed from the Eagle Building 215 Bothwell Street Glasgow G2 7ED Scotland on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 457 Sauchiehall Street Newton House Glasgow G2 3LG on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 457 Sauchiehall Street Newton House Glasgow G2 3LG on 17 September 2013 (1 page)
17 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000,002
(6 pages)
17 September 2013Registered office address changed from the Eagle Building 215 Bothwell Street Glasgow G2 7ED Scotland on 17 September 2013 (1 page)
17 September 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000,002
(6 pages)
14 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
14 August 2013Accounts for a small company made up to 30 November 2012 (7 pages)
30 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
30 August 2012Director's details changed for David Dool on 29 August 2012 (2 pages)
30 August 2012Director's details changed for David Dool on 29 August 2012 (2 pages)
30 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
6 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
10 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
10 March 2011Accounts for a small company made up to 30 November 2010 (7 pages)
8 September 2010Director's details changed for David Dool on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for David Dool on 23 July 2010 (2 pages)
8 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Tom Cromar on 23 July 2010 (2 pages)
8 September 2010Director's details changed for Tom Cromar on 23 July 2010 (2 pages)
17 August 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
17 August 2010Accounts for a medium company made up to 30 November 2009 (20 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
26 May 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
26 May 2009Accounts for a medium company made up to 30 November 2008 (19 pages)
21 October 2008Return made up to 23/07/08; full list of members (4 pages)
21 October 2008Return made up to 23/07/08; full list of members (4 pages)
4 July 2008Ad 01/12/07\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
4 July 2008Ad 01/12/07\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages)
16 February 2008Partic of mort/charge * (4 pages)
16 February 2008Partic of mort/charge * (4 pages)
5 December 2007Ad 23/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 December 2007Ad 23/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 45 milngavie road glasgow G61 2DW (1 page)
16 November 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Accounting reference date extended from 31/07/08 to 30/11/08 (1 page)
16 November 2007New secretary appointed;new director appointed (2 pages)
16 November 2007Registered office changed on 16/11/07 from: 45 milngavie road glasgow G61 2DW (1 page)
13 November 2007Company name changed AGCA001 LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Memorandum and Articles of Association (11 pages)
13 November 2007Company name changed AGCA001 LIMITED\certificate issued on 13/11/07 (2 pages)
13 November 2007Memorandum and Articles of Association (11 pages)
26 July 2007Director resigned (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2007Director resigned (1 page)
26 July 2007Nc inc already adjusted 23/07/07 (1 page)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Nc inc already adjusted 23/07/07 (1 page)
23 July 2007Incorporation (17 pages)
23 July 2007Incorporation (17 pages)