Coogan Architects Limited GLASGOW


Coogan Architects started in year 2012 as Private Limited Company with registration number SC423823. The Coogan Architects company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Glasgow at 2 Stewart Street. Postal code: G62 6BW.

The firm has one director. Barry C., appointed on 10 May 2012. There are currently no secretaries appointed. As of 20 April 2024, there were 2 ex directors - Stephen M., Laura C. and others listed below. There were no ex secretaries.

Coogan Architects Limited Address / Contact

Office Address 2 Stewart Street
Office Address2 Milngavie
Town Glasgow
Post code G62 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC423823
Date of Incorporation Thu, 10th May 2012
Industry Architectural activities
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Barry C.

Position: Director

Appointed: 10 May 2012

Stephen M.

Position: Director

Appointed: 10 May 2012

Resigned: 10 May 2012

Laura C.

Position: Director

Appointed: 10 May 2012

Resigned: 07 May 2020

Brian Reid Ltd.

Position: Corporate Secretary

Appointed: 10 May 2012

Resigned: 10 May 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Barry C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Laura C. This PSC owns 25-50% shares.

Barry C.

Notified on 15 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Laura C.

Notified on 15 May 2016
Ceased on 7 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4 09414 6104 956       
Balance Sheet
Cash Bank In Hand16 46719 7724 676       
Cash Bank On Hand  4 67614 99113 56717 51330 37822 5749 99811 694
Current Assets21 68828 77713 22819 92121 59825 76039 57728 02014 27820 834
Debtors5 2219 0058 5524 9308 0318 2479 1995 4464 2809 140
Intangible Fixed Assets18 00017 00016 000       
Net Assets Liabilities  4 9565 389 10 33014 59416 29911 3489 390
Net Assets Liabilities Including Pension Asset Liability4 09414 6104 956       
Other Debtors      9051 1641 8721 379
Property Plant Equipment  1 0773237441 4061 9862 4582 153 
Tangible Fixed Assets3 3642 8741 077       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 99414 5104 856       
Shareholder Funds4 09414 6104 956       
Other
Amount Specific Advance Or Credit Directors 11 1859 5697 060530342    
Amount Specific Advance Or Credit Made In Period Directors  73 18084 673105 25270 553    
Amount Specific Advance Or Credit Repaid In Period Directors  71 56482 16498 72270 365    
Accrued Liabilities  2 0162 1182 226695    
Accumulated Amortisation Impairment Intangible Assets  4 0005 0006 0007 0008 0009 00010 00011 000
Accumulated Depreciation Impairment Property Plant Equipment  7 4288 1828 5209 23510 46811 92913 38614 732
Average Number Employees During Period   5555556
Corporation Tax Payable  11 69616 45619 61216 142    
Creditors  25 13429 85527 01129 55538 59224 71214 67422 250
Creditors Due Within One Year38 28533 46625 134       
Dividends Paid   66 000      
Fixed Assets21 36419 87417 07715 32314 74414 40613 98613 45812 15311 230
Increase From Amortisation Charge For Year Intangible Assets   1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment   7543387151 2331 4611 4571 052
Intangible Assets  16 00015 00014 00013 00012 00011 00010 0009 000
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 00020 000 
Intangible Fixed Assets Aggregate Amortisation Impairment2 0003 0004 000       
Intangible Fixed Assets Amortisation Charged In Period 1 0001 000       
Intangible Fixed Assets Cost Or Valuation20 00020 000        
Net Current Assets Liabilities-16 597-4 689-11 906-9 934-5 413-3 7959853 308-396-1 416
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100    
Other Creditors     1 2894441 1561 034573
Other Taxation Social Security Payable  38858483227 80837 77223 12512 63920 974
Par Value Share 11111    
Profit Loss   66 433      
Property Plant Equipment Gross Cost  8 5058 5059 26410 64112 45414 38715 5393 432
Provisions For Liabilities Balance Sheet Subtotal  215  281377467409424
Provisions For Liabilities Charges673575215       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 160        
Tangible Fixed Assets Cost Or Valuation6 3458 505        
Tangible Fixed Assets Depreciation2 9815 6317 428       
Tangible Fixed Assets Depreciation Charged In Period 2 6501 797       
Total Additions Including From Business Combinations Property Plant Equipment    7591 3771 8131 9331 1521 423
Total Assets Less Current Liabilities4 76715 1855 1715 3899 33110 61114 97116 76611 7579 814
Trade Creditors Trade Payables   1 4583764311 001703
Trade Debtors Trade Receivables  8 5524 9308 0318 2478 2944 2822 4087 761

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control
On Thu, 15th Feb 2024 director's details were changed
filed on: 15th, February 2024
Free Download (2 pages)

Company search