Strathaven
Lanarkshire
ML10 6HX
Scotland
Director Name | Mrs Elizabeth Munn Cooper |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Sandhead Road Strathaven Lanarkshire ML10 6HX Scotland |
Telephone | 01357 522701 |
---|---|
Telephone region | Strathaven |
Registered Address | 7 The Bakery Townhead Street Strathaven Lanarkshire ML10 6AB Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
30 at £1 | Donald Nicolson Cooper 30.00% Ordinary |
---|---|
30 at £1 | Elizabeth Munn Cooper 30.00% Ordinary |
20 at £1 | Christopher Cooper 20.00% Ordinary |
20 at £1 | Ross Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,403 |
Cash | £5,649 |
Current Liabilities | £59,868 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
22 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
4 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
22 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
21 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
23 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 February 2018 | Registered office address changed from Unit 15, Brandon House Business Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA to 7 the Bakery Townhead Street Strathaven Lanarkshire ML10 6AB on 19 February 2018 (1 page) |
21 November 2017 | Director's details changed for Mr Donald Nicolson Cooper on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mrs Elizabeth Munn Cooper as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Donald Nicolson Cooper on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mrs Elizabeth Munn Cooper as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Elizabeth Munn Cooper on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Donald Nicolson Cooper as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Change of details for Mr Donald Nicolson Cooper as a person with significant control on 20 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mrs Elizabeth Munn Cooper on 20 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
26 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Previous accounting period shortened from 31 October 2012 to 30 September 2012 (1 page) |
9 October 2012 | Registered office address changed from Unit 15 Brandon House Buisness Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Unit 15 Brandon House Buisness Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA United Kingdom on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from Unit 15 Brandon House Buisness Centre 23-25 Brandon Street Hamilton Lanarkshire ML3 6DA United Kingdom on 9 October 2012 (2 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
11 October 2011 | Incorporation (22 pages) |
11 October 2011 | Incorporation (22 pages) |