Company NameCosmic Coppers Childcare Limited
Company StatusActive
Company NumberSC337815
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Deborah Keenan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1801-1807 Paisley Road West
Glasgow
G52 3SS
Scotland
Director NameMr Ross Cameron Keenan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1801-1807 Paisley Road West
Glasgow
G52 3SS
Scotland
Secretary NameMrs Deborah Keenan
NationalityBritish
StatusCurrent
Appointed14 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1801-1807 Paisley Road West
Glasgow
G52 3SS
Scotland
Director NameMrs Fiona Donnelly
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleManager
Country of ResidenceScotland
Correspondence Address1801-1807 Paisley Road West
Glasgow
G52 3SS
Scotland
Director NameMr David John Donnelly
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1801-1807 Paisley Road West
Glasgow
G52 3SS
Scotland
Director NameMr Jay James Keenan
Date of BirthMay 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestgate House Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland

Contact

Websitecosmiccoppers.co.uk
Telephone0141 8915551
Telephone regionGlasgow

Location

Registered Address1801-1807 Paisley Road West
Glasgow
G52 3SS
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

100 at £1Deborah Keenan & Ross Cameron Keenan
99.01%
Ordinary
1 at £1Fiona Donnelly
0.99%
Ordinary A

Financials

Year2014
Net Worth£106,387
Cash£32,728
Current Liabilities£15,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

3 September 2008Delivered 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

Filing History

3 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
5 February 2020Statement of capital following an allotment of shares on 1 February 2020
  • GBP 103
(4 pages)
5 February 2020Resolutions
  • RES13 ‐ Appointment of director jay james keenan / allotment of one a ordinary share/ issue of 1 a ordinary share to jay james keenan 31/01/2020
(1 page)
3 February 2020Appointment of Mr Jay James Keenan as a director on 1 February 2020 (2 pages)
21 January 2020Registered 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 2020Registered 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 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
6 February 2017Appointment of Mr David John Donnelly as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Mr David John Donnelly as a director on 1 February 2017 (2 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 101
(5 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 101
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101
(5 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 101
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(5 pages)
10 April 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 101
(5 pages)
10 April 2014Appointment of Mrs Fiona Donnelly as a director (2 pages)
10 April 2014Appointment of Mrs Fiona Donnelly as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 May 2012Memorandum and Articles of Association (21 pages)
18 May 2012Memorandum and Articles of Association (21 pages)
18 April 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
18 April 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
25 February 2012Secretary's details changed for Mrs Deborah Keenan on 14 February 2012 (1 page)
25 February 2012Secretary's details changed for Mrs Deborah Keenan on 14 February 2012 (1 page)
9 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Deborah Keenan on 14 February 2010 (2 pages)
16 March 2010Director's details changed for Ross Cameron Keenan on 14 February 2010 (2 pages)
16 March 2010Director's details changed for Ross Cameron Keenan on 14 February 2010 (2 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Deborah Keenan on 14 February 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 July 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
3 March 2009Return made up to 14/02/09; full list of members (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 February 2008Incorporation (6 pages)
14 February 2008Incorporation (6 pages)