About

Registered Number: SC293417
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife, KY11 9NB

 

Cooper Software Ltd was established in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Cooper, Frank John Michael, Cooper, Susan Anne for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Frank John Michael 21 November 2005 - 1
COOPER, Susan Anne 01 January 2006 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
PSC04 - N/A 20 December 2019
PSC04 - N/A 20 December 2019
AA - Annual Accounts 18 December 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 27 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 October 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 27 November 2014
MR04 - N/A 20 November 2014
MR01 - N/A 08 October 2014
RESOLUTIONS - N/A 24 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 July 2014
AP01 - Appointment of director 11 July 2014
AP01 - Appointment of director 11 July 2014
AD01 - Change of registered office address 04 July 2014
MR01 - N/A 04 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 08 December 2011
CH01 - Change of particulars for director 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AD01 - Change of registered office address 10 December 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 November 2008
410(Scot) - N/A 16 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 20 November 2007
363a - Annual Return 18 December 2006
353 - Register of members 18 December 2006
287 - Change in situation or address of Registered Office 18 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
225 - Change of Accounting Reference Date 07 April 2006
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

A registered charge 03 July 2014 Outstanding

N/A

Bond & floating charge 14 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.