Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cooper & McKenzie Limited
Cooper & McKenzie Limited is an active company incorporated on 26 June 1946 with the registered office located in Dundee, City of Dundee. Cooper & McKenzie Limited was registered 79 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC024303
Private limited company
Scottish Company
Age
79 years
Incorporated
26 June 1946
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
18 April 2025
(4 months ago)
Next confirmation dated
18 April 2026
Due by
2 May 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year 1 month remaining)
Learn more about Cooper & McKenzie Limited
Contact
Address
Chapelshade House
78-84 Bell Street
Dundee
Angus
DD1 1HN
Scotland
Address changed on
11 May 2023
(2 years 4 months ago)
Previous address was
43 Reform St Dundee DD1 1SH
Companies in DD1 1HN
Telephone
01382224727
Email
Available in Endole App
Website
Cooperandmckenzie.co.uk
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Grant Melville Mitchell
Director • Secretary • British • Lives in Scotland • Born in Aug 1960
Mrs Audrey Mitchell
Director • British • Lives in UK • Born in Feb 1968
Rheanna Mitchell
Director • Commercial Property Developer • British • Lives in UK • Born in Oct 2001
Maureen Patricia Mitchell
Director • British • Lives in Scotland • Born in Mar 1935
Mr Grant Melville Mitchell
PSC • British • Lives in Scotland • Born in Aug 1960
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Royal Tay Yacht Club Limited
Grant Melville Mitchell is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£591.39K
Increased by £164.19K (+38%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.67M
Decreased by £53.9K (-3%)
Total Liabilities
-£9.73K
Decreased by £3.84K (-28%)
Net Assets
£1.66M
Decreased by £50.06K (-3%)
Debt Ratio (%)
1%
Decreased by 0.2% (-26%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 22 Jul 2025
Maureen Patricia Mitchell Resigned
2 Months Ago on 9 Jul 2025
Rheanna Mitchell Resigned
2 Months Ago on 9 Jul 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Full Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Mrs Audrey Mitchell Details Changed
1 Year 4 Months Ago on 16 Apr 2024
Rheanna Mitchell Appointed
1 Year 5 Months Ago on 14 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 11 Jul 2023
Get Alerts
Get Credit Report
Discover Cooper & McKenzie Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 22 Jul 2025
Termination of appointment of Rheanna Mitchell as a director on 9 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Maureen Patricia Mitchell as a director on 9 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 18 April 2025 with no updates
Submitted on 22 Apr 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 28 Aug 2024
Confirmation statement made on 18 April 2024 with updates
Submitted on 19 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 17 Apr 2024
Submitted on 17 Apr 2024
Director's details changed for Mrs Audrey Mitchell on 16 April 2024
Submitted on 16 Apr 2024
Appointment of Rheanna Mitchell as a director on 14 March 2024
Submitted on 20 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs