COOPER CROMAR LIMITED

Register to unlock more data on OkredoRegister

COOPER CROMAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC328130

Incorporation date

23/07/2007

Size

Small

Contacts

Registered address

Registered address

Onyx, 215 Bothwell Street, Glasgow G2 7EZCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2007)
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon16/04/2025
Accounts for a small company made up to 2024-11-30
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon22/04/2024
Accounts for a small company made up to 2023-11-30
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-11-30
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon06/04/2022
Accounts for a small company made up to 2021-11-30
dot icon19/08/2021
Accounts for a small company made up to 2020-11-30
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon23/07/2021
Registered office address changed from The Eagle Building the Eagle Building 215 Bothwell Street Glasgow G2 7EZ Scotland to Onyx 215 Bothwell Street Glasgow G2 7EZ on 2021-07-23
dot icon04/08/2020
Accounts for a small company made up to 2019-11-30
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon23/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon30/05/2019
Accounts for a small company made up to 2018-11-30
dot icon26/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon13/04/2018
Accounts for a small company made up to 2017-11-30
dot icon15/08/2017
Notification of Cooper Cromar Group Ltd as a person with significant control on 2016-08-31
dot icon15/08/2017
Cessation of Simon Edward Walsh as a person with significant control on 2016-08-30
dot icon15/08/2017
Cessation of Graham John Elder Forsyth as a person with significant control on 2016-08-30
dot icon15/08/2017
Cessation of Steven Joseph Carroll as a person with significant control on 2016-08-30
dot icon15/08/2017
Second filing of Confirmation Statement dated 23/07/2017
dot icon03/08/2017
Confirmation statement made on 2017-07-23 with updates
dot icon03/08/2017
Notification of Graham John Elder Forsyth as a person with significant control on 2016-08-30
dot icon03/08/2017
Notification of Steven Joseph Carroll as a person with significant control on 2016-08-30
dot icon03/08/2017
Notification of Simon Edward Walsh as a person with significant control on 2016-08-30
dot icon03/08/2017
Cessation of Alan Watson Stark as a person with significant control on 2016-08-30
dot icon03/08/2017
Cessation of David Gordon Dool as a person with significant control on 2016-08-30
dot icon03/08/2017
Cessation of Thomas Alexander Cromar as a person with significant control on 2016-08-30
dot icon06/05/2017
Accounts for a small company made up to 2016-11-30
dot icon02/09/2016
Appointment of Mr Graham John Elder Forsyth as a director on 2016-08-30
dot icon02/09/2016
Appointment of Mr Simon Edward Walsh as a director on 2016-08-30
dot icon02/09/2016
Appointment of Mr Steven Joseph Carroll as a director on 2016-08-30
dot icon02/09/2016
Termination of appointment of David Gordon Dool as a director on 2016-08-30
dot icon02/09/2016
Termination of appointment of Tom Cromar as a director on 2016-08-30
dot icon02/09/2016
Termination of appointment of Alan Watson Stark as a director on 2016-08-30
dot icon02/09/2016
Termination of appointment of Tom Cromar as a secretary on 2016-08-30
dot icon02/09/2016
Accounts for a small company made up to 2015-11-30
dot icon08/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon05/08/2016
Registered office address changed from The Eagle Building 215 Bothwell Street Glasgow G2 7ED to The Eagle Building the Eagle Building 215 Bothwell Street Glasgow G2 7EZ on 2016-08-05
dot icon07/09/2015
Accounts for a small company made up to 2014-11-30
dot icon24/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon03/09/2014
Accounts for a small company made up to 2013-11-30
dot icon14/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon17/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon17/09/2013
Registered office address changed from the Eagle Building 215 Bothwell Street Glasgow G2 7ED Scotland on 2013-09-17
dot icon17/09/2013
Registered office address changed from 457 Sauchiehall Street Newton House Glasgow G2 3LG on 2013-09-17
dot icon14/08/2013
Accounts for a small company made up to 2012-11-30
dot icon30/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/08/2012
Director's details changed for David Dool on 2012-08-29
dot icon06/08/2012
Accounts for a small company made up to 2011-11-30
dot icon23/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon10/03/2011
Accounts for a small company made up to 2010-11-30
dot icon08/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon08/09/2010
Director's details changed for David Dool on 2010-07-23
dot icon08/09/2010
Director's details changed for Tom Cromar on 2010-07-23
dot icon17/08/2010
Accounts for a medium company made up to 2009-11-30
dot icon09/10/2009
Annual return made up to 2009-07-24 with full list of shareholders
dot icon26/05/2009
Accounts for a medium company made up to 2008-11-30
dot icon21/10/2008
Return made up to 23/07/08; full list of members
dot icon04/07/2008
Ad 01/12/07\gbp si 999999@1=999999\gbp ic 1/1000000\
dot icon16/02/2008
Partic of mort/charge *
dot icon05/12/2007
Ad 23/07/07--------- £ si 2@1=2 £ ic 1/3
dot icon16/11/2007
Registered office changed on 16/11/07 from: 45 milngavie road glasgow G61 2DW
dot icon16/11/2007
Accounting reference date extended from 31/07/08 to 30/11/08
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
New secretary appointed;new director appointed
dot icon13/11/2007
Certificate of change of name
dot icon13/11/2007
Memorandum and Articles of Association
dot icon26/07/2007
Nc inc already adjusted 23/07/07
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
Director resigned
dot icon23/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forsyth, Graham John Elder
Director
30/08/2016 - Present
3
Carroll, Steven Joseph
Director
30/08/2016 - Present
2
Walsh, Simon Edward
Director
30/08/2016 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER CROMAR LIMITED

COOPER CROMAR LIMITED is an(a) Active company incorporated on 23/07/2007 with the registered office located at Onyx, 215 Bothwell Street, Glasgow G2 7EZ. 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 COOPER CROMAR LIMITED?

toggle

COOPER CROMAR LIMITED is currently Active. It was registered on 23/07/2007 .

Where is COOPER CROMAR LIMITED located?

toggle

COOPER CROMAR LIMITED is registered at Onyx, 215 Bothwell Street, Glasgow G2 7EZ.

What does COOPER CROMAR LIMITED do?

toggle

COOPER CROMAR LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for COOPER CROMAR LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-23 with no updates.