COGENT SSC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCOGENT SSC LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC129351
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COGENT SSC LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATIONSep 17, 1993Sep 17, 1993
    OFFSHORE PETROLEUM INDUSTRY TRAINING ORGANISATION LIMITEDJan 16, 1991Jan 16, 1991

    What are the latest accounts for COGENT SSC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for COGENT SSC LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2026
    Next Confirmation Statement DueDec 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2025
    OverdueNo

    What are the latest filings for COGENT SSC LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period extended from Dec 31, 2025 to Mar 31, 2026

    1 pagesAA01

    Confirmation statement made on Dec 06, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    15 pagesAA

    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 pagesAD01

    Appointment of Mr James Andrew Mcintosh as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Nicholas Durrington as a director on Jan 20, 2025

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    15 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Dec 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Director's details changed for Mr Karl Robert Gorge on Aug 14, 2023

    2 pagesCH01

    Termination of appointment of Joanna Margaret Woolf as a director on Apr 06, 2023

    1 pagesTM01

    Termination of appointment of Karl Robert Gorge as a secretary on Apr 06, 2023

    1 pagesTM02

    Termination of appointment of Anthony Burke as a director on Mar 28, 2023

    1 pagesTM01

    Confirmation statement made on Dec 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Dec 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Appointment of Mr Nicholas Durrington as a director on May 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 06, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Appointment of Mrs Justine Sarah Fosh as a director on May 04, 2020

    2 pagesAP01

    Termination of appointment of Mark William Kenrick as a director on Apr 14, 2020

    1 pagesTM01

    Who are the officers of COGENT SSC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSH, Justine Sarah
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    Director
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    Summit House
    Scotland
    EnglandBritish171458600001
    GORGE, Karl Robert
    c/o Cogent Ssc Ltd
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Scotland
    Director
    c/o Cogent Ssc Ltd
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Scotland
    EnglandBritish131600100001
    MCINTOSH, James Andrew
    720 Mandarin Court
    Lakeside Drive
    WA1 1GG Warrington
    First Floor
    Cheshire
    England
    Director
    720 Mandarin Court
    Lakeside Drive
    WA1 1GG Warrington
    First Floor
    Cheshire
    England
    EnglandBritish331416880001
    DAY, Jacqueline Pamela
    Park House, 2 Melville Gardens
    DD10 8HG Montrose
    Angus
    Secretary
    Park House, 2 Melville Gardens
    DD10 8HG Montrose
    Angus
    British50995540004
    FISHER-SMITH, Clare
    8 Cobbs Lane
    WA4 3BY Warrington
    Cheshire
    Secretary
    8 Cobbs Lane
    WA4 3BY Warrington
    Cheshire
    British124176650001
    GORGE, Karl Robert
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    Secretary
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    British131600100001
    STARK, George Allan Ramsay
    The Neuk Monboddo Road
    Torphins
    AB31 4JR Banchory
    Kincardineshire
    Secretary
    The Neuk Monboddo Road
    Torphins
    AB31 4JR Banchory
    Kincardineshire
    British1288620001
    JAMES AND GEORGE COLLIE
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    Secretary
    1 East Craibstone Street
    AB11 6YQ Aberdeen
    Aberdeenshire
    28350001
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    ADAM, Fraser
    3 Heather Place
    Portlethen
    AB12 4TE Aberdeen
    Aberdeenshire
    Director
    3 Heather Place
    Portlethen
    AB12 4TE Aberdeen
    Aberdeenshire
    British71441560001
    ANGUS, Rae
    2 Knockhall Way
    AB41 6DN Newburgh
    Aberdeenshire
    Director
    2 Knockhall Way
    AB41 6DN Newburgh
    Aberdeenshire
    British127395880001
    ARMSTRONG, Andrew Patterson
    14 Forbesfield Road
    AB15 4PA Aberdeen
    Director
    14 Forbesfield Road
    AB15 4PA Aberdeen
    British333810001
    BARBER, David Maitland
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    Director
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    EnglandBritish124176770001
    BARKER, Stephen John
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    United Kingdom
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish202692930001
    BASI, Amarjit Singh
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    Director
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    EnglandBritish137187920001
    BAYLISS, Colin, Dr
    Four Gables
    KW14 7RE Reay
    Caithness
    Director
    Four Gables
    KW14 7RE Reay
    Caithness
    British97884590001
    BEACHAM, John, Dr
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    Director
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    United KingdomBritish61952300001
    BLOWERS, John Wilton
    c/o Cogent Ssc Ltd
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Scotland
    Director
    c/o Cogent Ssc Ltd
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Scotland
    EnglandBritish153672340002
    BRANDT, Willem
    Glendarroch
    5 South Avenue
    AB15 9LP Aberdeen
    Director
    Glendarroch
    5 South Avenue
    AB15 9LP Aberdeen
    Dutch51283920002
    BREUILLAC, Arnaud
    39 Carlton Place
    AB15 4BR Aberdeen
    Aberdeenshire
    Director
    39 Carlton Place
    AB15 4BR Aberdeen
    Aberdeenshire
    French79120320001
    BROOKSBY, Nigel Stanley
    c/o Cogent Ssc Ltd
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    United Kingdom
    Director
    c/o Cogent Ssc Ltd
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    United Kingdom
    United KingdomBritish159030030002
    BURKE, Anthony
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    Director
    Mandarin Court
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    EnglandBritish126545710001
    CARR, David
    April Cottage
    Southfield Lane
    BH24 4AX Burley
    Hampshire
    Director
    April Cottage
    Southfield Lane
    BH24 4AX Burley
    Hampshire
    British93592070001
    COATES, Philip David, Professor
    7 Stoneleigh Avenue
    LS17 8FF Leeds
    West Yorkshire
    Director
    7 Stoneleigh Avenue
    LS17 8FF Leeds
    West Yorkshire
    United KingdomBritish111812270001
    CONWAY, Michael John
    Riverside House
    Waters Of Feugh
    AB31 6XF Banchory
    Kincardineshire
    Director
    Riverside House
    Waters Of Feugh
    AB31 6XF Banchory
    Kincardineshire
    British76487400002
    CONWAY, Michael John
    Riverside House
    Waters Of Feugh
    AB31 6XF Banchory
    Kincardineshire
    Director
    Riverside House
    Waters Of Feugh
    AB31 6XF Banchory
    Kincardineshire
    British76487400002
    CRAIG, Ian George
    65 Station Road
    AB31 3UD Banchory
    Kincardineshire
    Director
    65 Station Road
    AB31 3UD Banchory
    Kincardineshire
    British46303080001
    CROSS, Michael, Dr
    38 Lancaster Park
    TW10 6AD Richmond
    Surrey
    Director
    38 Lancaster Park
    TW10 6AD Richmond
    Surrey
    United KingdomBritish8205020003
    CROTTY, Thomas Patrick
    c/o Cogent Ssc Ltd
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Scotland
    Director
    c/o Cogent Ssc Ltd
    272 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Scotland
    EnglandIrish126276400001
    DAVIDSON, Peter Steven
    c/o Karl Gorge
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    United Kingdom
    Director
    c/o Karl Gorge
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    United Kingdom
    EnglandBritish203971210001
    DAVIE, Phil
    Kenfield Crescent
    AB15 7UQ Aberdeen
    4
    Aberdeenshire
    Scotland
    Director
    Kenfield Crescent
    AB15 7UQ Aberdeen
    4
    Aberdeenshire
    Scotland
    British138929550001
    DONOVAN, Andrew
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    United Kingdom
    Director
    Mandarin Court
    Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    United Kingdom
    United KingdomBritish168259960001
    DORRIAN, James
    Ryvdan Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    Director
    Ryvdan Riverside
    Blackhall
    AB31 6PS Banchory
    Kincardineshire
    British58188700001
    DRURY, David Brian
    Mandarin Court, Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    Director
    Mandarin Court, Centre Park
    WA1 1GG Warrington
    Unit 5
    Cheshire
    England
    EnglandBritish174768000001
    DRYSDALE, Simon
    Thistlecrook,Graigmyle
    Torphins
    AB31 4NR Banchory
    Kincardineshire
    Director
    Thistlecrook,Graigmyle
    Torphins
    AB31 4NR Banchory
    Kincardineshire
    British67358210001

    Who are the persons with significant control of COGENT SSC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cogent Skills Limited
    Mandarin Court
    WA1 1GG Warrington
    Unit 5 Mandarin Court,
    Cheshire
    England
    Jun 01, 2017
    Mandarin Court
    WA1 1GG Warrington
    Unit 5 Mandarin Court,
    Cheshire
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number9361100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for COGENT SSC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016Jun 01, 2017The 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