Advanced company searchLink opens in new window

TONY COOPER CARS (SCOTLAND) LTD.

Company number SC353828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2017 AD01 Registered office address changed from 66 Dundrennan Drive Chapelhall Airdrie ML6 8GT to 259 New Edinburgh Road Viewpark Uddingston Glasgow Strathclyde G71 6LL on 1 March 2017
30 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
06 Apr 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 21
28 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
08 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 21
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
26 Apr 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 21
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Apr 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jul 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jun 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
21 May 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2009 CERTNM Company name changed cooper cars LTD.\certificate issued on 17/03/09
10 Mar 2009 88(2) Ad 22/01/09\gbp si 20@1=20\gbp ic 1/21\
10 Mar 2009 288a Director appointed anthony cooper
09 Feb 2009 288b Appointment terminated director susan mcintosh
09 Feb 2009 288b Appointment terminate, director and secretary peter trainer logged form
22 Jan 2009 NEWINC Incorporation