Glasgow
G2 7EZ
Scotland
Director Name | Mr Graham John Elder Forsyth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Onyx 215 Bothwell Street Glasgow G2 7EZ Scotland |
Director Name | Mr Simon Edward Walsh |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Onyx 215 Bothwell Street Glasgow G2 7EZ Scotland |
Director Name | Tom Cromar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkhill Gate Newton Mearns Lanarkshire G77 5RH Scotland |
Director Name | Alan Watson Stark |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alexandra Park Lenzie Lanarkshire G66 5BH Scotland |
Secretary Name | Tom Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kirkhill Gate Newton Mearns Lanarkshire G77 5RH Scotland |
Director Name | David Gordon Dool |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oisinn Moor Road Strathblane Glasgow G63 9HA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | coopercromar.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3322570 |
Telephone region | Glasgow |
Registered Address | Onyx 215 Bothwell Street Glasgow G2 7EZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
333.3k at £1 | Alan Watson Stark 33.33% Ordinary |
---|---|
333.3k at £1 | David Dool 33.33% Ordinary |
333.3k at £1 | Thomas Cromar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,044,407 |
Cash | £503,633 |
Current Liabilities | £1,223,439 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 6 August 2024 (3 months from now) |
31 January 2008 | Delivered 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 |
---|
24 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Accounts for a small company made up to 30 November 2022 (10 pages) |
27 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 30 November 2021 (11 pages) |
19 August 2021 | Accounts for a small company made up to 30 November 2020 (11 pages) |
23 July 2021 | Registered 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 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
4 August 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
23 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a small company made up to 30 November 2018 (10 pages) |
26 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a small company made up to 30 November 2017 (11 pages) |
15 August 2017 | Notification of Cooper Cromar Group Ltd as a person with significant control on 31 August 2016 (4 pages) |
15 August 2017 | Second filing of Confirmation Statement dated 23/07/2017 (5 pages) |
15 August 2017 | Cessation of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages) |
15 August 2017 | Second filing of Confirmation Statement dated 23/07/2017 (5 pages) |
15 August 2017 | Cessation of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages) |
15 August 2017 | Cessation of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages) |
15 August 2017 | Cessation of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages) |
15 August 2017 | Cessation of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages) |
15 August 2017 | Cessation of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages) |
15 August 2017 | Notification of Cooper Cromar Group Ltd as a person with significant control on 31 August 2016 (4 pages) |
3 August 2017 | Notification of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages) |
3 August 2017 | Notification of Simon Edward Walsh as a person with significant control on 30 August 2016 (2 pages) |
3 August 2017 | Cessation of Alan Watson Stark as a person with significant control on 30 August 2016 (1 page) |
3 August 2017 | Cessation of Alan Watson Stark as a person with significant control on 30 August 2016 (1 page) |
3 August 2017 | Notification of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages) |
3 August 2017 | Notification of Graham John Elder Forsyth as a person with significant control on 30 August 2016 (2 pages) |
3 August 2017 | Cessation of David Gordon Dool as a person with significant control on 30 August 2016 (1 page) |
3 August 2017 | Cessation of David Gordon Dool as a person with significant control on 30 August 2016 (1 page) |
3 August 2017 | Notification of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates
|
3 August 2017 | Cessation of Thomas Alexander Cromar as a person with significant control on 30 August 2016 (1 page) |
3 August 2017 | Confirmation statement made on 23 July 2017 with updates
|
3 August 2017 | Notification of Steven Joseph Carroll as a person with significant control on 30 August 2016 (2 pages) |
3 August 2017 | Cessation of Thomas Alexander Cromar as a person with significant control on 30 August 2016 (1 page) |
6 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
6 May 2017 | Accounts for a small company made up to 30 November 2016 (6 pages) |
2 September 2016 | Appointment of Mr Graham John Elder Forsyth as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Simon Edward Walsh as a director on 30 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Tom Cromar as a director on 30 August 2016 (1 page) |
2 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
2 September 2016 | Appointment of Mr Steven Joseph Carroll as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Steven Joseph Carroll as a director on 30 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of Tom Cromar as a director on 30 August 2016 (1 page) |
2 September 2016 | Appointment of Mr Graham John Elder Forsyth as a director on 30 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Simon Edward Walsh as a director on 30 August 2016 (2 pages) |
2 September 2016 | Termination of appointment of David Gordon Dool as a director on 30 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Tom Cromar as a secretary on 30 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Tom Cromar as a secretary on 30 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Alan Watson Stark as a director on 30 August 2016 (1 page) |
2 September 2016 | Accounts for a small company made up to 30 November 2015 (6 pages) |
2 September 2016 | Termination of appointment of Alan Watson Stark as a director on 30 August 2016 (1 page) |
2 September 2016 | Termination of appointment of David Gordon Dool as a director on 30 August 2016 (1 page) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (7 pages) |
5 August 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
7 September 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
3 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
3 September 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
17 September 2013 | Registered office address changed from the Eagle Building 215 Bothwell Street Glasgow G2 7ED Scotland on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 457 Sauchiehall Street Newton House Glasgow G2 3LG on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 457 Sauchiehall Street Newton House Glasgow G2 3LG on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Registered office address changed from the Eagle Building 215 Bothwell Street Glasgow G2 7ED Scotland on 17 September 2013 (1 page) |
17 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
14 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
14 August 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
30 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Director's details changed for David Dool on 29 August 2012 (2 pages) |
30 August 2012 | Director's details changed for David Dool on 29 August 2012 (2 pages) |
30 August 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
6 August 2012 | Accounts for a small company made up to 30 November 2011 (7 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
10 March 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
8 September 2010 | Director's details changed for David Dool on 23 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for David Dool on 23 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Tom Cromar on 23 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Tom Cromar on 23 July 2010 (2 pages) |
17 August 2010 | Accounts for a medium company made up to 30 November 2009 (20 pages) |
17 August 2010 | Accounts for a medium company made up to 30 November 2009 (20 pages) |
9 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
26 May 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
26 May 2009 | Accounts for a medium company made up to 30 November 2008 (19 pages) |
21 October 2008 | Return made up to 23/07/08; full list of members (4 pages) |
21 October 2008 | Return made up to 23/07/08; full list of members (4 pages) |
4 July 2008 | Ad 01/12/07\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
4 July 2008 | Ad 01/12/07\gbp si 999999@1=999999\gbp ic 1/1000000\ (2 pages) |
16 February 2008 | Partic of mort/charge * (4 pages) |
16 February 2008 | Partic of mort/charge * (4 pages) |
5 December 2007 | Ad 23/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 December 2007 | Ad 23/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 45 milngavie road glasgow G61 2DW (1 page) |
16 November 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Accounting reference date extended from 31/07/08 to 30/11/08 (1 page) |
16 November 2007 | New secretary appointed;new director appointed (2 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 45 milngavie road glasgow G61 2DW (1 page) |
13 November 2007 | Company name changed AGCA001 LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Memorandum and Articles of Association (11 pages) |
13 November 2007 | Company name changed AGCA001 LIMITED\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Memorandum and Articles of Association (11 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Nc inc already adjusted 23/07/07 (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | Nc inc already adjusted 23/07/07 (1 page) |
23 July 2007 | Incorporation (17 pages) |
23 July 2007 | Incorporation (17 pages) |