- Company Overview for TONY COOPER CARS (SCOTLAND) LTD. (SC353828)
- Filing history for TONY COOPER CARS (SCOTLAND) LTD. (SC353828)
- People for TONY COOPER CARS (SCOTLAND) LTD. (SC353828)
- More for TONY COOPER CARS (SCOTLAND) LTD. (SC353828)
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
|
|
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
|
|
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
|
|
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 |