COOPER WATSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/11/252 November 2025 New | Confirmation statement made on 2025-09-23 with no updates |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 18/03/2518 March 2025 | Compulsory strike-off action has been discontinued |
| 15/03/2515 March 2025 | Micro company accounts made up to 2024-02-28 |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 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 |
| 24/11/2424 November 2024 | Confirmation statement made on 2024-09-23 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
| 01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
| 01/02/241 February 2024 | Compulsory strike-off action has been discontinued |
| 01/02/241 February 2024 | Micro company accounts made up to 2023-02-28 |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 11/11/2311 November 2023 | Confirmation statement made on 2023-09-23 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 21/12/2221 December 2022 | Termination of appointment of Marsha Beveridge as a director on 2022-06-01 |
| 20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
| 20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
| 18/12/2218 December 2022 | Confirmation statement made on 2022-09-23 with no updates |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
| 28/02/2228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2228 February 2022 | Notification of Mark Fortune as a person with significant control on 2019-01-01 |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 08/11/218 November 2021 | Confirmation statement made on 2021-09-23 with no updates |
| 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 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/05/205 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 01/10/191 October 2019 | RES02 |
| 30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 30/09/1930 September 2019 | COMPANY RESTORED ON 30/09/2019 |
| 23/07/1923 July 2019 | STRUCK OFF AND DISSOLVED |
| 07/05/197 May 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 05/11/185 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
| 16/05/1816 May 2018 | DISS40 (DISS40(SOAD)) |
| 15/05/1815 May 2018 | FIRST GAZETTE |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 14/12/1714 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17 |
| 28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/02/1711 February 2017 | DISS40 (DISS40(SOAD)) |
| 09/02/179 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16 |
| 31/01/1731 January 2017 | FIRST GAZETTE |
| 21/04/1621 April 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 02/03/152 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 02/03/152 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 17/02/1417 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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