ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Jamie-Lee Cooper Ltd

Jamie-Lee Cooper Ltd is a dissolved company incorporated on 5 January 2018 with the registered office located in Edinburgh, City of Edinburgh. Jamie-Lee Cooper Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 4 June 2025 (3 months ago)
Was 7 years old at the time of dissolution
Following liquidation
Company No
SC584963
Private limited company
Scottish Company
Age
7 years
Incorporated 5 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2024 (1 year 8 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
3rd Floor 2 Semple Street
Edinburgh
EH3 8BL
Address changed on 9 Oct 2024 (11 months ago)
Previous address was 5 Whistleberry Road Blantyre Glasgow G72 0th Scotland
Telephone
07734486955
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Feb 1969
Director • Chief Financial Officer • British,irish • Lives in UK • Born in Sep 1965
Readypower Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Force One Limited
Russell George Jack and William Gerard Devanney are mutual people.
Active
Readypower Rail Services Limited
William Gerard Devanney is a mutual person.
Active
Readypower Complete Drain Clearance Limited
William Gerard Devanney is a mutual person.
Active
Readypower Terrawise Limited
William Gerard Devanney is a mutual person.
Active
Readypower Group Limited
William Gerard Devanney is a mutual person.
Active
Ai Multiplied Limited
William Gerard Devanney is a mutual person.
Active
Driminaught Limited
William Gerard Devanney is a mutual person.
Active
Total Rail Solutions Limited
Russell George Jack and William Gerard Devanney are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£25.57K
Increased by £16.22K (+173%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£460.98K
Increased by £22.78K (+5%)
Total Liabilities
-£442.57K
Increased by £10.56K (+2%)
Net Assets
£18.41K
Increased by £12.22K (+197%)
Debt Ratio (%)
96%
Decreased by 2.58% (-3%)
Latest Activity
Dissolved After Liquidation
3 Months Ago on 4 Jun 2025
Registered Address Changed
11 Months Ago on 9 Oct 2024
Confirmation Submitted
1 Year 6 Months Ago on 8 Mar 2024
Charge Satisfied
1 Year 8 Months Ago on 14 Dec 2023
Charge Satisfied
1 Year 8 Months Ago on 14 Dec 2023
Accounting Period Shortened
2 Years 1 Month Ago on 17 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 17 Jul 2023
Mr William Gerard Devanney Appointed
2 Years 2 Months Ago on 7 Jul 2023
Readypower Group Limited (PSC) Appointed
2 Years 2 Months Ago on 7 Jul 2023
Carol Young Resigned
2 Years 2 Months Ago on 7 Jul 2023
Get Credit Report
Discover Jamie-Lee Cooper Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Jun 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 4 Mar 2025
Registered office address changed from 5 Whistleberry Road Blantyre Glasgow G72 0th Scotland to 3rd Floor 2 Semple Street Edinburgh EH3 8BL on 9 October 2024
Submitted on 9 Oct 2024
Resolutions
Submitted on 9 Oct 2024
Confirmation statement made on 4 January 2024 with no updates
Submitted on 8 Mar 2024
Satisfaction of charge SC5849630001 in full
Submitted on 14 Dec 2023
Satisfaction of charge SC5849630002 in full
Submitted on 14 Dec 2023
Appointment of Mr Russell George Jack as a director on 7 July 2023
Submitted on 17 Jul 2023
Cessation of Carol Young as a person with significant control on 7 July 2023
Submitted on 17 Jul 2023
Registered office address changed from 15 st. Leonard Street Lanark ML11 7AB Scotland to 5 Whistleberry Road Blantyre Glasgow G72 0th on 17 July 2023
Submitted on 17 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year