Company NameCoogan Architects Limited
DirectorBarry John Coogan
Company StatusActive
Company NumberSC423823
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Barry John Coogan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address2 Stewart Street Milngavie
Glasgow
G62 6BW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Laura Marina Coogan
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressStudio 15 Omnia Building
Westerhill Road Bishopbriggs
Glasgow
G64 2TQ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 May 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cooganarchitects.com/
Telephone0141 7722224
Telephone regionGlasgow

Location

Registered Address2 Stewart Street
Milngavie
Glasgow
G62 6BW
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Barry Coogan
50.00%
Ordinary
50 at £1Laura Coogan
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,390
Cash£19,772
Current Liabilities£33,466

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

20 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
21 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
12 May 2020Termination of appointment of Laura Marina Coogan as a director on 7 May 2020 (1 page)
12 May 2020Change of details for Mr Barry John Coogan as a person with significant control on 7 May 2020 (2 pages)
12 May 2020Cessation of Laura Marina Coogan as a person with significant control on 7 May 2020 (1 page)
24 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
22 October 2019Registered 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 2019Director's details changed for Mr Barry John Coogan on 10 May 2019 (2 pages)
10 May 2019Director's details changed for Mrs Laura Marina Coogan on 10 May 2019 (2 pages)
10 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
16 October 2018Change of details for Mr Barry John Coogan as a person with significant control on 12 October 2018 (2 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 October 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
15 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (16 pages)
2 September 2013Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (16 pages)
29 May 2013Director's details changed for Mrs Laura Coogan on 1 March 2013 (2 pages)
29 May 2013Director's details changed for Mr Barry Coogan on 1 March 2013 (2 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013.
(5 pages)
29 May 2013Director's details changed for Mrs Laura Coogan on 1 March 2013 (2 pages)
29 May 2013Director's details changed for Mrs Laura Coogan on 1 March 2013 (2 pages)
29 May 2013Annual return made up to 10 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/09/2013.
(5 pages)
29 May 2013Director's details changed for Mr Barry Coogan on 1 March 2013 (2 pages)
29 May 2013Director's details changed for Mr Barry Coogan on 1 March 2013 (2 pages)
30 May 2012Appointment of Mr Barry Coogan as a director (3 pages)
30 May 2012Appointment of Mrs Laura Coogan as a director (3 pages)
30 May 2012Appointment of Mr Barry Coogan as a director (3 pages)
30 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 99
(4 pages)
30 May 2012Appointment of Mrs Laura Coogan as a director (3 pages)
30 May 2012Statement of capital following an allotment of shares on 10 May 2012
  • GBP 99
(4 pages)
16 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 May 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 May 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
10 May 2012Incorporation (22 pages)
10 May 2012Incorporation (22 pages)