Glasgow
G2 1PB
Scotland
Director Name | Mr Robert Francis Cooper |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 High Street Burntisland Fife KY3 9BD Scotland |
Secretary Name | Mr Robert Francis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 High Street Burntisland Fife KY3 9BD Scotland |
Registered Address | Suite 341 4th Floor 93 Hope Street Street Glasgow G2 1PB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Robert Francis Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,379 |
Cash | £10,813 |
Current Liabilities | £10,732 |
Latest Accounts | 30 April 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 January 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 14 May 2021 (overdue) |
29 July 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Termination of appointment of Robert Francis Cooper as a secretary on 27 April 2021 (1 page) |
29 April 2021 | Cessation of Robert Cooper as a person with significant control on 27 April 2021 (1 page) |
29 April 2021 | Registered office address changed from 15 Wemyss Buildings High Street Kirkcaldy KY1 1NT Scotland to Suite 341 4th Floor 93 Hope Street Street Glasgow G2 1PB on 29 April 2021 (1 page) |
29 April 2021 | Termination of appointment of Robert Francis Cooper as a director on 27 April 2021 (1 page) |
29 April 2021 | Appointment of Mr Anthony Logan as a director on 27 April 2021 (2 pages) |
29 April 2021 | Notification of Anthony Logan as a person with significant control on 27 April 2021 (2 pages) |
17 September 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 September 2020 | Registered office address changed from 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB Scotland to 15 Wemyss Buildings High Street Kirkcaldy KY1 1NT on 15 September 2020 (1 page) |
16 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
8 December 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 June 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
6 December 2016 | Registered office address changed from 2 Linwell Court Kinghorn Road Burntisland Fife KY3 9LB to 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from 2 Linwell Court Kinghorn Road Burntisland Fife KY3 9LB to 9 Linwell Court, Kinghorn Road Burntisland KY3 9LB on 6 December 2016 (1 page) |
16 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
27 May 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
10 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 July 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from 45 High Street Burntisland Fife KY3 9BD Scotland on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from 45 High Street Burntisland Fife KY3 9BD Scotland on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 2 Linwell Court, Kinghorn Road Burntisland Fife KY3 9LB Scotland on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 2 Linwell Court, Kinghorn Road Burntisland Fife KY3 9LB Scotland on 19 June 2012 (1 page) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
24 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
2 June 2010 | Director's details changed for Mr Robert Francis Cooper on 2 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Mr Robert Francis Cooper on 2 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr Robert Francis Cooper on 2 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
2 April 2009 | Incorporation (11 pages) |
2 April 2009 | Incorporation (11 pages) |