Warning: file_put_contents(c/9ebd339349c93e194e3e0249860790dc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cooper Software Ltd, KY11 9NB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOPER SOFTWARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cooper Software Ltd. The company was founded 18 years ago and was given the registration number SC293417. The firm's registered office is in DUNFERMLINE. You can find them at St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COOPER SOFTWARE LTD
Company Number:SC293417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2005
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife, KY11 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Scotland, KY11 9NB

Director21 November 2005Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, KY11 9NB

Director19 November 2021Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, KY11 9NB

Director19 November 2021Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Scotland, KY11 9NB

Secretary21 November 2005Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Scotland, KY11 9NB

Director01 January 2006Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, KY11 9NB

Director19 November 2021Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Scotland, KY11 9NB

Director01 July 2014Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Scotland, KY11 9NB

Director09 June 2014Active
St Davids House, First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, KY11 9NB

Director19 November 2021Active

People with Significant Control

Project Bowmore Bidco Limited
Notified on:19 November 2021
Status:Active
Country of residence:Scotland
Address:St David's House, First Floor, St. Davids Drive, Dunfermline, Scotland, KY11 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank John Michael Cooper
Notified on:19 November 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:St Davids House, First Floor, St. Davids Drive, Dunfermline, KY11 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Anne Cooper
Notified on:19 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Address:St Davids House, First Floor, St. Davids Drive, Dunfermline, KY11 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-04Accounts

Legacy.

Download
2024-01-04Other

Legacy.

Download
2024-01-04Other

Legacy.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-18Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-04Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Officers

Termination secretary company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-25Resolution

Resolution.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.