Company NameCooleens Limited
DirectorsMichelle Maria Gleeson and Rachel Elizabeth Gleeson
Company StatusActive
Company NumberSC413062
CategoryPrivate Limited Company
Incorporation Date13 December 2011(12 years, 4 months ago)
Previous NameCashin Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMrs Michelle Maria Gleeson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed13 December 2011(same day as company formation)
RoleAdministartion Executive
Country of ResidenceScotland
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Director NameMiss Rachel Elizabeth Gleeson
Date of BirthJuly 2002 (Born 21 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 December 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Maria Gleeson
100.00%
Ordinary

Financials

Year2014
Net Worth£71,018
Cash£105,375
Current Liabilities£34,357

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

13 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
14 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
24 November 2021Director's details changed for Miss Rachel Elizabeth Gleeson on 20 September 2020 (2 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
29 September 2020Appointment of Miss Rachel Elizabeth Gleeson as a director on 20 September 2020 (2 pages)
24 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 February 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Director's details changed for Mrs Michelle Maria Gleeson on 20 January 2014 (2 pages)
27 February 2014Director's details changed for Mrs Michelle Maria Gleeson on 20 January 2014 (2 pages)
19 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
19 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
22 May 2013Company name changed cashin services LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed cashin services LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
2 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-29
(2 pages)
6 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
6 February 2012Appointment of Mrs Michelle Maria Gleeson as a director (2 pages)
6 February 2012Appointment of Mrs Michelle Maria Gleeson as a director (2 pages)
23 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 December 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
23 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
23 December 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 December 2011Incorporation (22 pages)
13 December 2011Incorporation (22 pages)