Based in Edinburgh, Coop Restaurant Ltd was registered on 23 December 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the Coop Restaurant Ltd. There are 2 directors listed for Coop Restaurant Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Catriona Mary | 23 December 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABERDEIN CONSIDINE AND COMPANY | 10 May 2017 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 30 October 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 31 October 2018 | |
PSC04 - N/A | 19 March 2018 | |
PSC01 - N/A | 19 March 2018 | |
PSC04 - N/A | 19 March 2018 | |
RESOLUTIONS - N/A | 14 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 14 February 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 February 2018 | |
AP04 - Appointment of corporate secretary | 12 February 2018 | |
CS01 - N/A | 29 December 2017 | |
AA - Annual Accounts | 26 October 2017 | |
AD01 - Change of registered office address | 10 May 2017 | |
CS01 - N/A | 13 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 December 2016 | |
AA - Annual Accounts | 02 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 November 2016 | |
AR01 - Annual Return | 14 January 2016 | |
CH01 - Change of particulars for director | 14 January 2016 | |
CH01 - Change of particulars for director | 14 January 2016 | |
AA01 - Change of accounting reference date | 26 October 2015 | |
MR01 - N/A | 01 April 2015 | |
MR01 - N/A | 12 March 2015 | |
NEWINC - New incorporation documents | 23 December 2014 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2015 | Outstanding |
N/A |
A registered charge | 10 March 2015 | Outstanding |
N/A |