Company NameKelly Cooper Barr Limited
DirectorSkye Melissa Cooper Barr
Company StatusActive
Company NumberSC382277
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Skye Melissa Cooper Barr
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
Lanarkshire
G1 3NQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameMiss Kelly Patricia Cooper Barr
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 July 2010(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Streeet
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Kelly Patricia Cooper Barr
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
21 July 2021Confirmation statement made on 21 July 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
22 October 2020Notification of Skye Melissa Cooper Barr as a person with significant control on 13 October 2020 (2 pages)
22 October 2020Termination of appointment of Kelly Patricia Cooper Barr as a director on 13 October 2020 (1 page)
22 October 2020Appointment of Ms Skye Melissa Cooper Barr as a director on 13 October 2020 (2 pages)
22 October 2020Cessation of Kelly Patricia Cooper Barr as a person with significant control on 13 October 2020 (1 page)
28 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
24 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
22 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
4 August 2016Director's details changed for Miss Kelly Patricia Cooper Barr on 5 April 2016 (2 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
4 August 2016Director's details changed for Miss Kelly Patricia Cooper Barr on 5 April 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Director's details changed for Miss Kelly Patricia Cooper Barr on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Miss Kelly Patricia Cooper Barr on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Miss Kelly Patricia Cooper Barr on 4 August 2015 (2 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
19 April 2013Accounts for a dormant company made up to 31 July 2012 (6 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 July 2012 (1 page)
24 July 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 24 July 2012 (1 page)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
19 October 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
25 August 2010Appointment of Miss Kelly Patricia Cooper Barr as a director (2 pages)
25 August 2010Appointment of Miss Kelly Patricia Cooper Barr as a director (2 pages)
21 July 2010Termination of appointment of Cosec Limited as a director (1 page)
21 July 2010Termination of appointment of James Mcmeekin as a director (1 page)
21 July 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Cosec Limited as a secretary (1 page)
21 July 2010Termination of appointment of James Mcmeekin as a director (1 page)
21 July 2010Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 21 July 2010 (1 page)
21 July 2010Incorporation (29 pages)
21 July 2010Termination of appointment of Cosec Limited as a secretary (1 page)
21 July 2010Termination of appointment of Cosec Limited as a director (1 page)
21 July 2010Incorporation (29 pages)