COSMIC COPPERS CHILDCARE LIMITED

Register to unlock more data on OkredoRegister

COSMIC COPPERS CHILDCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC337815

Incorporation date

14/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1801-1807 Paisley Road West, Glasgow G52 3SSCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2008)
dot icon17/03/2026
Confirmation statement made on 2026-02-09 with updates
dot icon10/03/2026
Director's details changed for Mrs Deborah Keenan on 2026-02-09
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/11/2023
Change of details for Mrs Debbie Keenan as a person with significant control on 2023-11-05
dot icon08/02/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-02-01
dot icon05/02/2020
Resolutions
dot icon03/02/2020
Appointment of Mr Jay James Keenan as a director on 2020-02-01
dot icon21/01/2020
Registered office address changed from 1801-1807 Paisley Rd West Paisley Road West Glasgow G52 3SS Scotland to 1801-1807 Paisley Road West Glasgow G52 3SS on 2020-01-21
dot icon21/01/2020
Registered office address changed from 1801 Paisley Road West Glasgow G52 3SS to 1801-1807 Paisley Rd West Paisley Road West Glasgow G52 3SS on 2020-01-21
dot icon26/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/02/2017
Appointment of Mr David John Donnelly as a director on 2017-02-01
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon10/04/2014
Appointment of Mrs Fiona Donnelly as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Memorandum and Articles of Association
dot icon18/05/2012
Resolutions
dot icon18/04/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon25/02/2012
Secretary's details changed for Mrs Deborah Keenan on 2012-02-14
dot icon09/01/2012
Accounts for a dormant company made up to 2011-02-28
dot icon28/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon16/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon16/03/2010
Director's details changed for Deborah Keenan on 2010-02-14
dot icon16/03/2010
Director's details changed for Ross Cameron Keenan on 2010-02-14
dot icon12/03/2010
Accounts for a dormant company made up to 2010-02-28
dot icon23/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon03/03/2009
Return made up to 14/02/09; full list of members
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-42.38 % *

* during past year

Cash in Bank

£40,887.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
420.16K
-
0.00
52.05K
-
2022
0
75.71K
-
0.00
70.97K
-
2023
0
56.91K
-
0.00
40.89K
-
2023
0
56.91K
-
0.00
40.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

56.91K £Descended-24.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

40.89K £Descended-42.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keenan, Ross Cameron
Director
14/02/2008 - Present
-
Donnelly, Fiona
Director
01/11/2013 - Present
-
Donnelly, David John
Director
01/02/2017 - Present
-
Keenan, Deborah
Director
14/02/2008 - Present
-
Keenan, Jay James
Director
01/02/2020 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMIC COPPERS CHILDCARE LIMITED

COSMIC COPPERS CHILDCARE LIMITED is an(a) Active company incorporated on 14/02/2008 with the registered office located at 1801-1807 Paisley Road West, Glasgow G52 3SS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMIC COPPERS CHILDCARE LIMITED?

toggle

COSMIC COPPERS CHILDCARE LIMITED is currently Active. It was registered on 14/02/2008 .

Where is COSMIC COPPERS CHILDCARE LIMITED located?

toggle

COSMIC COPPERS CHILDCARE LIMITED is registered at 1801-1807 Paisley Road West, Glasgow G52 3SS.

What does COSMIC COPPERS CHILDCARE LIMITED do?

toggle

COSMIC COPPERS CHILDCARE LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for COSMIC COPPERS CHILDCARE LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-02-09 with updates.