Glasgow
G2 2PQ
Scotland
Director Name | Mr Alistair Martin Reid-Thomas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Mr Alexander Stewart Cooper |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
Secretary Name | Mr Glen Stewart Watson |
---|---|
Status | Resigned |
Appointed | 29 July 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 September 2020) |
Role | Company Director |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2011(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Cooper Consult LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,151 |
Cash | £575 |
Current Liabilities | £64,430 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
9 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
14 February 2022 | Director's details changed for Mr Alistair Martin Reid-Thomas on 26 January 2022 (2 pages) |
14 February 2022 | Change of details for Mr Alistair Martin Reid-Thomas as a person with significant control on 26 January 2022 (2 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 November 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Glen Stewart Watson as a secretary on 22 September 2020 (1 page) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 November 2018 | Director's details changed for Mr Alistair Martin Reid-Thomas on 3 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 November 2018 | Registered office address changed from Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland to 216 West George Street Glasgow G2 2PQ on 29 November 2018 (1 page) |
29 November 2018 | Director's details changed for Mr Colin Michael Taylor on 3 November 2018 (2 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 3 November 2016 with updates (7 pages) |
5 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 5 May 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 June 2014 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
24 June 2014 | Appointment of Mr Colin Michael Taylor as a director (2 pages) |
24 June 2014 | Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages) |
24 June 2014 | Company name changed broad reach land LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Termination of appointment of Alexander Cooper as a director (1 page) |
24 June 2014 | Company name changed broad reach land LIMITED\certificate issued on 24/06/14
|
24 June 2014 | Termination of appointment of Alexander Cooper as a director (1 page) |
24 June 2014 | Appointment of Mr Alistair Martin Reid-Thomas as a director (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 November 2013 | Director's details changed for Mr Alexander Stewart Cooper on 26 February 2013 (2 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Alexander Stewart Cooper on 26 February 2013 (2 pages) |
18 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
15 November 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
15 November 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
29 July 2013 | Appointment of Mr Glen Stewart Watson as a secretary (1 page) |
29 July 2013 | Appointment of Mr Glen Stewart Watson as a secretary (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
30 July 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
15 June 2012 | Previous accounting period shortened from 30 November 2012 to 31 March 2012 (3 pages) |
3 November 2011 | Incorporation (22 pages) |
3 November 2011 | Incorporation (22 pages) |