Company NameCo-Opted Solutions Limited
DirectorIain Neil Maciver
Company StatusActive - Proposal to Strike off
Company NumberSC482896
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameIain Neil Maciver
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Westpark Road
Fife
KY15 5DJ
Scotland

Location

Registered Address13 Westpark Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Next Accounts Due30 April 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2021 (2 years, 9 months ago)
Next Return Due7 August 2022 (overdue)

Filing History

30 October 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
9 November 2019Compulsory strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
29 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
9 September 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
17 August 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)