Glasgow
G62 6BW
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Laura Marina Coogan |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Studio 15 Omnia Building Westerhill Road Bishopbriggs Glasgow G64 2TQ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cooganarchitects.com/ |
---|---|
Telephone | 0141 7722224 |
Telephone region | Glasgow |
Registered Address | 2 Stewart Street Milngavie Glasgow G62 6BW Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Milngavie |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Barry Coogan 50.00% Ordinary |
---|---|
50 at £1 | Laura Coogan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,390 |
Cash | £19,772 |
Current Liabilities | £33,466 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
20 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
21 May 2020 | Confirmation statement made on 10 May 2020 with updates (5 pages) |
12 May 2020 | Termination of appointment of Laura Marina Coogan as a director on 7 May 2020 (1 page) |
12 May 2020 | Change of details for Mr Barry John Coogan as a person with significant control on 7 May 2020 (2 pages) |
12 May 2020 | Cessation of Laura Marina Coogan as a person with significant control on 7 May 2020 (1 page) |
24 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
22 October 2019 | Registered office address changed from Paxton House 11 Woodside Crescent Charing Cross Glasgow G3 7UL to 2 Stewart Street Milngavie Glasgow G62 6BW on 22 October 2019 (1 page) |
10 May 2019 | Director's details changed for Mr Barry John Coogan on 10 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mrs Laura Marina Coogan on 10 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
16 October 2018 | Change of details for Mr Barry John Coogan as a person with significant control on 12 October 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
19 October 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
15 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (16 pages) |
2 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (16 pages) |
29 May 2013 | Director's details changed for Mrs Laura Coogan on 1 March 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Barry Coogan on 1 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
29 May 2013 | Director's details changed for Mrs Laura Coogan on 1 March 2013 (2 pages) |
29 May 2013 | Director's details changed for Mrs Laura Coogan on 1 March 2013 (2 pages) |
29 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
29 May 2013 | Director's details changed for Mr Barry Coogan on 1 March 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Barry Coogan on 1 March 2013 (2 pages) |
30 May 2012 | Appointment of Mr Barry Coogan as a director (3 pages) |
30 May 2012 | Appointment of Mrs Laura Coogan as a director (3 pages) |
30 May 2012 | Appointment of Mr Barry Coogan as a director (3 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
30 May 2012 | Appointment of Mrs Laura Coogan as a director (3 pages) |
30 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
16 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 May 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 May 2012 | Incorporation (22 pages) |
10 May 2012 | Incorporation (22 pages) |