COOPER SOFTWARE LTD

Register to unlock more data on OkredoRegister

COOPER SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC293417

Incorporation date

21/11/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife KY11 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon13/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon13/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon19/07/2024
Registration of charge SC2934170005, created on 2024-07-09
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon04/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon04/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon04/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon18/03/2023
Termination of appointment of Jonathan Andrew Alexander Dunn as a director on 2023-03-10
dot icon30/12/2022
Accounts for a small company made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon14/06/2022
Termination of appointment of David Fraser Greenlees as a director on 2022-06-09
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/12/2021
Registration of charge SC2934170004, created on 2021-11-19
dot icon05/12/2021
Confirmation statement made on 2021-11-19 with updates
dot icon04/12/2021
Notification of Project Bowmore Bidco Limited as a person with significant control on 2021-11-19
dot icon03/12/2021
Termination of appointment of Susan Anne Cooper as a secretary on 2021-11-19
dot icon03/12/2021
Appointment of Dean John Gardner as a director on 2021-11-19
dot icon03/12/2021
Cessation of Susan Anne Cooper as a person with significant control on 2021-11-19
dot icon03/12/2021
Cessation of Frank John Michael Cooper as a person with significant control on 2021-11-19
dot icon03/12/2021
Termination of appointment of Susan Anne Cooper as a director on 2021-11-19
dot icon03/12/2021
Appointment of Mr Jonathan Andrew Alexander Dunn as a director on 2021-11-19
dot icon03/12/2021
Appointment of David Fraser Greenlees as a director on 2021-11-19
dot icon03/12/2021
Appointment of Marc Michael Fraser as a director on 2021-11-19
dot icon25/11/2021
Memorandum and Articles of Association
dot icon25/11/2021
Resolutions
dot icon08/01/2021
Confirmation statement made on 2020-11-19 with updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/05/2020
Satisfaction of charge SC2934170003 in full
dot icon20/05/2020
Satisfaction of charge SC2934170002 in full
dot icon20/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon20/12/2019
Change of details for Mr Frank John Michael Cooper as a person with significant control on 2019-12-20
dot icon20/12/2019
Change of details for Mrs Susan Anne Cooper as a person with significant control on 2019-12-20
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon07/12/2018
Termination of appointment of George Reginald Elliott as a director on 2018-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon03/05/2016
Termination of appointment of Colin Donald Heggie Gove as a director on 2016-05-03
dot icon10/12/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon20/11/2014
Satisfaction of charge 1 in full
dot icon08/10/2014
Registration of charge SC2934170003, created on 2014-10-02
dot icon24/07/2014
Sub-division of shares on 2014-06-01
dot icon24/07/2014
Resolutions
dot icon11/07/2014
Appointment of Mr George Reginald Elliott as a director
dot icon11/07/2014
Appointment of Mr Colin Donald Heggie Gove as a director
dot icon04/07/2014
Registered office address changed from 4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU on 2014-07-04
dot icon04/07/2014
Registration of charge 2934170002
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Frank John Michael Cooper on 2011-04-07
dot icon08/12/2011
Secretary's details changed for Mrs Susan Anne Cooper on 2011-04-07
dot icon08/12/2011
Director's details changed for Mrs Susan Anne Cooper on 2011-04-07
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mrs Susan Anne Cooper on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Frank John Michael Cooper on 2010-01-27
dot icon10/12/2009
Registered office address changed from 1St Floor Campion House Pitreavie Drive Dunfermline Fife KY11 8US on 2009-12-10
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/11/2008
Return made up to 19/11/08; full list of members
dot icon16/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 19/11/07; full list of members
dot icon18/12/2006
Return made up to 21/11/06; full list of members
dot icon18/12/2006
Location of register of members
dot icon18/12/2006
Registered office changed on 18/12/06 from: 9 queensferry road dunfermline fife KY11 3AX
dot icon18/12/2006
Location of debenture register
dot icon18/12/2006
New director appointed
dot icon07/04/2006
Accounting reference date extended from 30/11/06 to 31/03/07
dot icon21/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

52
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,096,707.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
2.61M
-
0.00
2.10M
-
2021
52
2.61M
-
0.00
2.10M
-

Employees

2021

Employees

52 Ascended- *

Net Assets(GBP)

2.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.10M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Frank John Michael
Director
21/11/2005 - Present
4
Fraser, Marc Michael
Director
19/11/2021 - Present
5
Mr Jonathan Andrew Alexander Dunn
Director
19/11/2021 - 10/03/2023
7
Gardner, Dean John
Director
19/11/2021 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COOPER SOFTWARE LTD

COOPER SOFTWARE LTD is an(a) Active company incorporated on 21/11/2005 with the registered office located at St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife KY11 9NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 52 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER SOFTWARE LTD?

toggle

COOPER SOFTWARE LTD is currently Active. It was registered on 21/11/2005 .

Where is COOPER SOFTWARE LTD located?

toggle

COOPER SOFTWARE LTD is registered at St Davids House First Floor, St. Davids Drive, Dalgety Bay, Dunfermline, Fife KY11 9NB.

What does COOPER SOFTWARE LTD do?

toggle

COOPER SOFTWARE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COOPER SOFTWARE LTD have?

toggle

COOPER SOFTWARE LTD had 52 employees in 2021.

What is the latest filing for COOPER SOFTWARE LTD?

toggle

The latest filing was on 13/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.