COOPER WATSON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/11/252 November 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Micro company accounts made up to 2024-02-28

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

15/01/2515 January 2025 Registered office address changed from PO Box 44 ( Not a Place of Business) 2 Corstorphine High Street Edinburgh EH12 7st Scotland to Not a Place of Business 2/44 Corstorphine High Street Edinburgh EH12 7st on 2025-01-15

View Document

24/11/2424 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Micro company accounts made up to 2023-02-28

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/12/2221 December 2022 Termination of appointment of Marsha Beveridge as a director on 2022-06-01

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

18/12/2218 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Notification of Mark Fortune as a person with significant control on 2019-01-01

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

18/06/2118 June 2021 Registered office address changed from 2 Corstorphine High Street Edinburgh EH12 7st to PO Box 44 ( Not a Place of Business) 2 Corstorphine High Street Edinburgh EH12 7st on 2021-06-18

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

01/10/191 October 2019 RES02

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/09/1930 September 2019 COMPANY RESTORED ON 30/09/2019

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

16/05/1816 May 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

21/04/1621 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/03/152 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1417 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company