CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC304917

Incorporation date

04/07/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O LEGAL DEPARTMENT - SCOTTISH ENTERPRISE, Atrium Court, 50 Waterloo Street, Glasgow G2 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2006)
dot icon22/03/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon06/03/2021
Voluntary strike-off action has been suspended
dot icon16/02/2021
First Gazette notice for voluntary strike-off
dot icon05/02/2021
Application to strike the company off the register
dot icon30/10/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/11/2019
Appointment of Mr Douglas Colquhoun as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Alan Maitland as a director on 2019-11-11
dot icon11/11/2019
Appointment of Mr Alan Maitland as a director on 2019-11-11
dot icon11/11/2019
Appointment of Miss Jane Martin as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Iain Scott as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Sarah Anne Reader Deas as a director on 2019-11-11
dot icon18/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon12/02/2019
Appointment of Mr Iain Scott as a director on 2019-02-11
dot icon12/02/2019
Termination of appointment of Brian James Mcvey as a director on 2019-02-11
dot icon31/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon24/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-07-04 with updates
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon06/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon04/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon13/07/2011
Secretary's details changed for Stuart Clarke on 2011-07-13
dot icon17/05/2011
Miscellaneous
dot icon12/07/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon06/07/2010
Registered office address changed from Legal Department, Scottish Enterprise Atrium Court 50 Waterloo Street Glasgow G2 6HQ on 2010-07-06
dot icon06/07/2010
Director's details changed for Dr Brian James Mcvey on 2010-07-04
dot icon06/07/2010
Director's details changed for Sarah Anne Reader Deas on 2010-07-04
dot icon20/08/2009
Full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 04/07/09; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from legal department scottish enterprise 150 broomielaw atlantic quay glasgow G2 8LU
dot icon02/10/2008
Director appointed sarah anne reader deas
dot icon20/08/2008
Full accounts made up to 2008-03-31
dot icon14/08/2008
Director appointed dr brian james mcvey
dot icon14/08/2008
Appointment terminated director ian hughes
dot icon17/07/2008
Return made up to 04/07/08; full list of members
dot icon06/07/2007
Return made up to 04/07/07; full list of members
dot icon06/07/2007
Full accounts made up to 2007-03-31
dot icon13/09/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon12/09/2006
Registered office changed on 12/09/06 from: 151 st vincent street glasgow G2 5NJ
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
Director resigned
dot icon12/09/2006
New director appointed
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon12/09/2006
Resolutions
dot icon23/08/2006
Certificate of change of name
dot icon04/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Ian
Director
05/09/2006 - 08/08/2008
6
MACLAY MURRAY & SPENS LLP
Nominee Secretary
04/07/2006 - 05/09/2006
731
VINDEX LIMITED
Nominee Director
04/07/2006 - 05/09/2006
382
VINDEX SERVICES LIMITED
Nominee Director
04/07/2006 - 05/09/2006
371
Deas, Sarah Anne Reader
Director
22/09/2008 - 11/11/2019
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED

CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED is an(a) Dissolved company incorporated on 04/07/2006 with the registered office located at C/O LEGAL DEPARTMENT - SCOTTISH ENTERPRISE, Atrium Court, 50 Waterloo Street, Glasgow G2 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED?

toggle

CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED is currently Dissolved. It was registered on 04/07/2006 and dissolved on 22/03/2022.

Where is CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED located?

toggle

CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED is registered at C/O LEGAL DEPARTMENT - SCOTTISH ENTERPRISE, Atrium Court, 50 Waterloo Street, Glasgow G2 6HQ.

What does CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED do?

toggle

CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVE DEVELOPMENT SCOTLAND LIMITED?

toggle

The latest filing was on 22/03/2022: Final Gazette dissolved via voluntary strike-off.