Company NameCooper Car And Commercial Limited
Company StatusDissolved
Company NumberSC560930
CategoryPrivate Limited Company
Incorporation Date20 March 2017(7 years ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew Richard Cooper
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(same day as company formation)
RoleMechanic / Director
Country of ResidenceScotland
Correspondence Address61 Carlisle Road
Airdrie
ML6 8AG
Scotland
Director NameMrs Charlotte Anne Cooper
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Carlisle Road
Airdrie
ML6 8AG
Scotland

Location

Registered Address61 Carlisle Road
Airdrie
ML6 8AG
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2021First Gazette notice for voluntary strike-off (1 page)
12 April 2021Application to strike the company off the register (1 page)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 October 2020Notification of Andrew Richard Cooper as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Notification of Charlotte Anne Cooper as a person with significant control on 23 October 2020 (2 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
5 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 January 2019Registered office address changed from 55 Dalcross Way Plains Airdrie ML6 7EG Scotland to 61 Carlisle Road Airdrie ML6 8AG on 20 January 2019 (1 page)
20 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 January 2019Director's details changed for Ms Charlotte Anne Myar on 18 December 2018 (2 pages)
12 April 2018Registered office address changed from 8 Katherine Street Airdrie ML6 7BX Scotland to 55 Dalcross Way Plains Airdrie ML6 7EG on 12 April 2018 (1 page)
12 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 March 2017Incorporation
Statement of capital on 2017-03-20
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)