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 | 11 December 2019(8 years after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Surveyor |
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 | 13 December 2011(same day as company formation) |
Role | Architect/Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Secretary Name | Mr Glen Stewart Watson |
---|---|
Status | Resigned |
Appointed | 29 July 2013(1 year, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 11/12 Newton Terrace Glasgow G3 7PJ Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 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 |
300 at £1 | Cooper Consult LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
28 March 2023 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
---|---|
20 October 2022 | Cessation of Alistair Martin Reid-Thomas as a person with significant control on 5 October 2022 (1 page) |
20 October 2022 | Cessation of Alexander Stewart Cooper as a person with significant control on 5 October 2022 (1 page) |
20 October 2022 | Notification of Traction Assets Limited as a person with significant control on 5 October 2022 (2 pages) |
20 October 2022 | Termination of appointment of Alexander Stewart Cooper as a director on 5 October 2022 (1 page) |
20 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
20 October 2022 | Notification of Grj (Scotland) Ltd as a person with significant control on 5 October 2022 (2 pages) |
20 October 2022 | Cessation of Colin Michael Taylor as a person with significant control on 5 October 2022 (1 page) |
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) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 December 2019 | Appointment of Mr Colin Michael Taylor as a director on 11 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Alistair Martin Reid-Thomas as a director on 11 December 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 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) |
27 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
27 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
25 January 2017 | Confirmation statement made on 13 December 2016 with updates (7 pages) |
25 January 2017 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU on 25 January 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
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) |
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 April 2014 | Termination of appointment of Glen Watson as a secretary (1 page) |
1 April 2014 | Termination of appointment of Glen Watson as a secretary (1 page) |
10 January 2014 | Director's details changed for Mr Alexander Stewart Cooper on 10 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Alexander Stewart Cooper on 10 January 2014 (2 pages) |
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) |
15 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
15 November 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
29 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Glen Stewart Watson as a secretary (1 page) |
29 July 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St. Vincent Street Glasgow G2 5EA United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mr Glen Stewart Watson as a secretary (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Incorporation (22 pages) |
13 December 2011 | Incorporation (22 pages) |