COGENT SSC LIMITED
Overview
| Company Name | COGENT SSC LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC129351 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COGENT SSC LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
- Regulation of health care, education, cultural and other social services, not incl. social security (84120) / Public administration and defence; compulsory social security
- Regulation of and contribution to more efficient operation of businesses (84130) / Public administration and defence; compulsory social security
Where is COGENT SSC LIMITED located?
| Registered Office Address | Summit House 4-5 Mitchell Street EH6 7BD Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COGENT SSC LIMITED?
| Company Name | From | Until |
|---|---|---|
| OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION | Sep 17, 1993 | Sep 17, 1993 |
| OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITED | Jan 16, 1991 | Jan 16, 1991 |
What are the latest accounts for COGENT SSC LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for COGENT SSC LIMITED?
| Last Confirmation Statement Made Up To | Dec 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 06, 2025 |
| Overdue | No |
What are the latest filings for COGENT SSC LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Current accounting period extended from Dec 31, 2025 to Mar 31, 2026 | 1 pages | AA01 | ||
Confirmation statement made on Dec 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 15 pages | AA | ||
Registered office address changed from C/O Cogent Ssc Ltd Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on Jul 14, 2025 | 1 pages | AD01 | ||
Appointment of Mr James Andrew Mcintosh as a director on Jan 20, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Durrington as a director on Jan 20, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Director's details changed for Mr Karl Robert Gorge on Aug 14, 2023 | 2 pages | CH01 | ||
Termination of appointment of Joanna Margaret Woolf as a director on Apr 06, 2023 | 1 pages | TM01 | ||
Termination of appointment of Karl Robert Gorge as a secretary on Apr 06, 2023 | 1 pages | TM02 | ||
Termination of appointment of Anthony Burke as a director on Mar 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 33 pages | AA | ||
Confirmation statement made on Dec 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Appointment of Mr Nicholas Durrington as a director on May 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||
Appointment of Mrs Justine Sarah Fosh as a director on May 04, 2020 | 2 pages | AP01 | ||
Termination of appointment of Mark William Kenrick as a director on Apr 14, 2020 | 1 pages | TM01 | ||
Who are the officers of COGENT SSC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSH, Justine Sarah | Director | 4-5 Mitchell Street EH6 7BD Edinburgh Summit House Scotland | England | British | 171458600001 | |||||
| GORGE, Karl Robert | Director | c/o Cogent Ssc Ltd 272 Bath Street G2 4JR Glasgow Blue Square House Scotland | England | British | 131600100001 | |||||
| MCINTOSH, James Andrew | Director | 720 Mandarin Court Lakeside Drive WA1 1GG Warrington First Floor Cheshire England | England | British | 331416880001 | |||||
| DAY, Jacqueline Pamela | Secretary | Park House, 2 Melville Gardens DD10 8HG Montrose Angus | British | 50995540004 | ||||||
| FISHER-SMITH, Clare | Secretary | 8 Cobbs Lane WA4 3BY Warrington Cheshire | British | 124176650001 | ||||||
| GORGE, Karl Robert | Secretary | Mandarin Court WA1 1GG Warrington Unit 5 Cheshire England | British | 131600100001 | ||||||
| STARK, George Allan Ramsay | Secretary | The Neuk Monboddo Road Torphins AB31 4JR Banchory Kincardineshire | British | 1288620001 | ||||||
| JAMES AND GEORGE COLLIE | Secretary | 1 East Craibstone Street AB11 6YQ Aberdeen Aberdeenshire | 28350001 | |||||||
| THE COMMERCIAL LAW PRACTICE | Secretary | Windsor House 12 Queens Road AB15 4ZT Aberdeen | 41962590001 | |||||||
| ADAM, Fraser | Director | 3 Heather Place Portlethen AB12 4TE Aberdeen Aberdeenshire | British | 71441560001 | ||||||
| ANGUS, Rae | Director | 2 Knockhall Way AB41 6DN Newburgh Aberdeenshire | British | 127395880001 | ||||||
| ARMSTRONG, Andrew Patterson | Director | 14 Forbesfield Road AB15 4PA Aberdeen | British | 333810001 | ||||||
| BARBER, David Maitland | Director | Mandarin Court WA1 1GG Warrington Unit 5 Cheshire England | England | British | 124176770001 | |||||
| BARKER, Stephen John | Director | Mandarin Court Centre Park WA1 1GG Warrington Unit 5 Cheshire United Kingdom | United Kingdom | British | 202692930001 | |||||
| BASI, Amarjit Singh | Director | Mandarin Court WA1 1GG Warrington Unit 5 Cheshire England | England | British | 137187920001 | |||||
| BAYLISS, Colin, Dr | Director | Four Gables KW14 7RE Reay Caithness | British | 97884590001 | ||||||
| BEACHAM, John, Dr | Director | Mandarin Court WA1 1GG Warrington Unit 5 Cheshire England | United Kingdom | British | 61952300001 | |||||
| BLOWERS, John Wilton | Director | c/o Cogent Ssc Ltd 272 Bath Street G2 4JR Glasgow Blue Square House Scotland | England | British | 153672340002 | |||||
| BRANDT, Willem | Director | Glendarroch 5 South Avenue AB15 9LP Aberdeen | Dutch | 51283920002 | ||||||
| BREUILLAC, Arnaud | Director | 39 Carlton Place AB15 4BR Aberdeen Aberdeenshire | French | 79120320001 | ||||||
| BROOKSBY, Nigel Stanley | Director | c/o Cogent Ssc Ltd Mandarin Court Centre Park WA1 1GG Warrington Unit 5 United Kingdom | United Kingdom | British | 159030030002 | |||||
| BURKE, Anthony | Director | Mandarin Court WA1 1GG Warrington Unit 5 Cheshire England | England | British | 126545710001 | |||||
| CARR, David | Director | April Cottage Southfield Lane BH24 4AX Burley Hampshire | British | 93592070001 | ||||||
| COATES, Philip David, Professor | Director | 7 Stoneleigh Avenue LS17 8FF Leeds West Yorkshire | United Kingdom | British | 111812270001 | |||||
| CONWAY, Michael John | Director | Riverside House Waters Of Feugh AB31 6XF Banchory Kincardineshire | British | 76487400002 | ||||||
| CONWAY, Michael John | Director | Riverside House Waters Of Feugh AB31 6XF Banchory Kincardineshire | British | 76487400002 | ||||||
| CRAIG, Ian George | Director | 65 Station Road AB31 3UD Banchory Kincardineshire | British | 46303080001 | ||||||
| CROSS, Michael, Dr | Director | 38 Lancaster Park TW10 6AD Richmond Surrey | United Kingdom | British | 8205020003 | |||||
| CROTTY, Thomas Patrick | Director | c/o Cogent Ssc Ltd 272 Bath Street G2 4JR Glasgow Blue Square House Scotland | England | Irish | 126276400001 | |||||
| DAVIDSON, Peter Steven | Director | c/o Karl Gorge Mandarin Court Centre Park WA1 1GG Warrington Unit 5 Cheshire United Kingdom | England | British | 203971210001 | |||||
| DAVIE, Phil | Director | Kenfield Crescent AB15 7UQ Aberdeen 4 Aberdeenshire Scotland | British | 138929550001 | ||||||
| DONOVAN, Andrew | Director | Mandarin Court Centre Park WA1 1GG Warrington Unit 5 Cheshire United Kingdom | United Kingdom | British | 168259960001 | |||||
| DORRIAN, James | Director | Ryvdan Riverside Blackhall AB31 6PS Banchory Kincardineshire | British | 58188700001 | ||||||
| DRURY, David Brian | Director | Mandarin Court, Centre Park WA1 1GG Warrington Unit 5 Cheshire England | England | British | 174768000001 | |||||
| DRYSDALE, Simon | Director | Thistlecrook,Graigmyle Torphins AB31 4NR Banchory Kincardineshire | British | 67358210001 |
Who are the persons with significant control of COGENT SSC LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cogent Skills Limited | Jun 01, 2017 | Mandarin Court WA1 1GG Warrington Unit 5 Mandarin Court, Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for COGENT SSC LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | Jun 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0