Glasgow
G52 3SS
Scotland
Director Name | Mr Ross Cameron Keenan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1801-1807 Paisley Road West Glasgow G52 3SS Scotland |
Secretary Name | Mrs Deborah Keenan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 1801-1807 Paisley Road West Glasgow G52 3SS Scotland |
Director Name | Mrs Fiona Donnelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 1801-1807 Paisley Road West Glasgow G52 3SS Scotland |
Director Name | Mr David John Donnelly |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1801-1807 Paisley Road West Glasgow G52 3SS Scotland |
Director Name | Mr Jay James Keenan |
---|---|
Date of Birth | May 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westgate House Seedhill Paisley Renfrewshire PA1 1JE Scotland |
Website | cosmiccoppers.co.uk |
---|---|
Telephone | 0141 8915551 |
Telephone region | Glasgow |
Registered Address | 1801-1807 Paisley Road West Glasgow G52 3SS Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
100 at £1 | Deborah Keenan & Ross Cameron Keenan 99.01% Ordinary |
---|---|
1 at £1 | Fiona Donnelly 0.99% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £106,387 |
Cash | £32,728 |
Current Liabilities | £15,081 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
3 September 2008 | Delivered on: 9 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
3 March 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 1 February 2020
|
5 February 2020 | Resolutions
|
3 February 2020 | Appointment of Mr Jay James Keenan as a director on 1 February 2020 (2 pages) |
21 January 2020 | Registered office address changed from 1801-1807 Paisley Rd West Paisley Road West Glasgow G52 3SS Scotland to 1801-1807 Paisley Road West Glasgow G52 3SS on 21 January 2020 (1 page) |
21 January 2020 | Registered office address changed from 1801 Paisley Road West Glasgow G52 3SS to 1801-1807 Paisley Rd West Paisley Road West Glasgow G52 3SS on 21 January 2020 (1 page) |
26 August 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
6 February 2017 | Appointment of Mr David John Donnelly as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr David John Donnelly as a director on 1 February 2017 (2 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Appointment of Mrs Fiona Donnelly as a director (2 pages) |
10 April 2014 | Appointment of Mrs Fiona Donnelly as a director (2 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
18 May 2012 | Memorandum and Articles of Association (21 pages) |
18 May 2012 | Memorandum and Articles of Association (21 pages) |
18 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
18 April 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Secretary's details changed for Mrs Deborah Keenan on 14 February 2012 (1 page) |
25 February 2012 | Secretary's details changed for Mrs Deborah Keenan on 14 February 2012 (1 page) |
9 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Deborah Keenan on 14 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Ross Cameron Keenan on 14 February 2010 (2 pages) |
16 March 2010 | Director's details changed for Ross Cameron Keenan on 14 February 2010 (2 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Director's details changed for Deborah Keenan on 14 February 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 July 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
3 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 February 2008 | Incorporation (6 pages) |
14 February 2008 | Incorporation (6 pages) |