Glasgow
G2 6HJ
Scotland
Director Name | Maxwell Keith Bruce |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayar Tongland Road Kirkcudbright Dumfries & Galloway DG6 4UR Scotland |
Secretary Name | Olive Margaret Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mayar Tongland Road Kirkcudbright Dumfries & Galloway DG6 4UR Scotland |
Director Name | Mr Alexander Stewart Cooper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Capelrig Lane Newton Mearns Glasgow G77 6XZ Scotland |
Registered Address | 2nd Floor 22-24 Blythswood Square Glasgow G2 4BG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alexander Stewart Cooper 50.00% Ordinary |
---|---|
1 at £1 | Maxwell Keith Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,657 |
Cash | £39 |
Current Liabilities | £77,698 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
25 January 2008 | Delivered on: 13 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects registered under title number KRK7188. Part Satisfied |
---|---|
25 January 2008 | Delivered on: 9 February 2008 Persons entitled: Cooper Consult Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at monaive road (A702), st john's town of dalry, castle douglas KRK8143. Part Satisfied |
18 January 2008 | Delivered on: 23 January 2008 Persons entitled: Cooper Consult Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
10 December 2007 | Delivered on: 12 December 2007 Satisfied on: 16 May 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
10 January 2023 | Registered office address changed from Suite 401/403 Wellington Street Glasgow G2 6HJ Scotland to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG on 10 January 2023 (1 page) |
3 October 2022 | Appointment of Mr Ross Falconer Cooper as a director on 24 September 2022 (2 pages) |
26 September 2022 | Notification of Ross Falconer Coopere as a person with significant control on 22 September 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Cessation of Alexander Stewart Cooper as a person with significant control on 22 September 2022 (1 page) |
26 September 2022 | Termination of appointment of Alexander Stewart Cooper as a director on 22 September 2022 (1 page) |
9 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
14 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
25 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Suite 401/403 Wellington Street Glasgow G2 6HJ on 30 May 2017 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Registered office address changed from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ to Suite 401/403 Wellington Street Glasgow G2 6HJ on 30 May 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
7 June 2016 | Termination of appointment of Olive Margaret Bruce as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Maxwell Keith Bruce as a director on 1 June 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Olive Margaret Bruce as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Maxwell Keith Bruce as a director on 1 June 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 June 2013 | Registered office address changed from 40/42 St Mary Street Kirkcudbright DG6 4DN on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 40/42 St Mary Street Kirkcudbright DG6 4DN on 19 June 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
3 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Director's details changed for Alexander Stewart Cooper on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Maxwell Keith Bruce on 29 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Alexander Stewart Cooper on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Maxwell Keith Bruce on 29 October 2009 (2 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 June 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
23 June 2009 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4 (3 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3 (2 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Alterations to a floating charge (5 pages) |
8 February 2008 | Alterations to a floating charge (5 pages) |
8 February 2008 | Alterations to a floating charge (5 pages) |
8 February 2008 | Alterations to a floating charge (5 pages) |
28 January 2008 | Ad 18/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2008 | Ad 18/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Resolutions
|
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
23 January 2008 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
12 December 2007 | Partic of mort/charge * (3 pages) |
17 October 2007 | Incorporation (18 pages) |
17 October 2007 | Incorporation (18 pages) |