THE DAVIE COOPER CENTRE
Overview
| Company Name | THE DAVIE COOPER CENTRE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | SC203165 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE DAVIE COOPER CENTRE?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE DAVIE COOPER CENTRE located?
| Registered Office Address | 25 Sandyford Place G3 7NG Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE DAVIE COOPER CENTRE?
| Company Name | From | Until |
|---|---|---|
| AXLE CARE | Jan 20, 2000 | Jan 20, 2000 |
What are the latest accounts for THE DAVIE COOPER CENTRE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for THE DAVIE COOPER CENTRE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 13 pages | AA | ||
Total exemption full accounts made up to Jan 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 13 pages | AA | ||
Confirmation statement made on Jan 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 12 pages | AA | ||
Previous accounting period shortened from Jan 31, 2017 to Jan 30, 2017 | 1 pages | AA01 | ||
Confirmation statement made on Jan 20, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2016 | 11 pages | AA | ||
Termination of appointment of John James Easton Davidson as a director on Oct 30, 2016 | 1 pages | TM01 | ||
Annual return made up to Jan 20, 2016 no member list | 4 pages | AR01 | ||
Register inspection address has been changed from 1/2 71 Dumbarton Road Clydebank Dunbartonshire G81 1UE Scotland to 25 Sandyford Place Sandyford Place Glasgow G3 7NG | 1 pages | AD02 | ||
Total exemption full accounts made up to Jan 31, 2015 | 12 pages | AA | ||
Annual return made up to Jan 20, 2015 no member list | 4 pages | AR01 | ||
Register inspection address has been changed from C/O the Davie Cooper Centre B10 Whitecrook Business Ctr. 78 Whitecrook Street Clydebank Scotland G81 1QF Scotland to 1/2 71 Dumbarton Road Clydebank Dunbartonshire G81 1UE | 1 pages | AD02 | ||
Total exemption full accounts made up to Jan 31, 2014 | 11 pages | AA | ||
Annual return made up to Jan 20, 2014 no member list | 4 pages | AR01 | ||
Total exemption full accounts made up to Jan 31, 2013 | 12 pages | AA | ||
Who are the officers of THE DAVIE COOPER CENTRE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCDONALD, Jackie | Secretary | Sandyford Place G3 7NG Glasgow 25 Scotland | 181866550001 | |||||||||||||||
| MCDONALD, Jackie | Director | Sandyford Place G3 7NG Glasgow 25 Scotland | Scotland | British | 67874060001 | |||||||||||||
| MONAGHAN, Lisa Janet | Director | Sandyford Place G3 7NG Glasgow 25 Scotland | Scotland | British | 154182880001 | |||||||||||||
| STEEDMAN, John Struthers | Director | Sandyford Place G3 7NG Glasgow 25 Scotland | Scotland | British | 905810002 | |||||||||||||
| MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 |
| 900016680001 | ||||||||||||||
| BOWLES, Jonathan | Director | Sandyford Place G3 7NG Glasgow 25 Scotland | England | British | 67579490002 | |||||||||||||
| DAVIDSON, John James Easton | Director | Sandyford Place G3 7NG Glasgow 25 Scotland | Scotland | British | 85084490003 | |||||||||||||
| HARRIS, Edel Bridget | Director | Braehead Crescent AB39 2PP Stonehaven 105 Aberdeenshire | Scotland | Irish | 132396240001 | |||||||||||||
| WOOD, Elizabeth Ann | Director | 1/L, 31 Cartside Street G42 9TN Glasgow Lanarkshire | British | 67874050001 |
Who are the persons with significant control of THE DAVIE COOPER CENTRE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Jackie Mcdonald | Oct 18, 2016 | Sandyford Place G3 7NG Glasgow 25 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0