Background WavePink WaveYellow Wave

COOPER SOFTWARE LTD (Sc293417)

COOPER SOFTWARE LTD (SC293417) is an active UK company. incorporated on 21 November 2005. with registered office in Dunfermline. The company operates in the Information and Communication sector, engaged in business and domestic software development. COOPER SOFTWARE LTD has been registered for 20 years.

Company Number
SC293417
Status
active
Type
ltd
Incorporated
21 November 2005
Age
20 years
Address
St Davids House First Floor, St. Davids Drive, Dunfermline, KY11 9NB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOPER SOFTWARE LTD

COOPER SOFTWARE LTD is an active company incorporated on 21 November 2005 with the registered office located in Dunfermline. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. COOPER SOFTWARE LTD was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

SC293417

LTD Company

Age

20 Years

Incorporated 21 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

St Davids House First Floor, St. Davids Drive Dalgety Bay Dunfermline, KY11 9NB,

Previous Addresses

4 Pitreavie Court Pitreavie Business Park Dunfermline Fife KY11 8UU
From: 10 December 2009To: 4 July 2014
1St Floor Campion House Pitreavie Drive Dunfermline Fife KY11 8US
From: 21 November 2005To: 10 December 2009
Timeline

22 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Share Issue
Jul 14
Loan Secured
Oct 14
Loan Cleared
Nov 14
Director Left
May 16
Director Left
Dec 18
Loan Cleared
May 20
Loan Cleared
May 20
Director Joined
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Dec 21
Director Left
Jun 22
Director Left
Mar 23
Loan Secured
Jul 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2026
AAAnnual Accounts
Legacy
13 February 2026
PARENT_ACCPARENT_ACC
Legacy
13 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Memorandum Articles
25 November 2021
MAMA
Resolution
25 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
24 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
16 April 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
18 December 2006
353353
Legacy
18 December 2006
287Change of Registered Office
Legacy
18 December 2006
190190
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
225Change of Accounting Reference Date
Incorporation Company
21 November 2005
NEWINCIncorporation