COSMIC DESIGN COMPANY LIMITED

COSMIC DESIGN COMPANY LIMITED

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

    Company NameCOSMIC DESIGN COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC203360
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COSMIC DESIGN COMPANY LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is COSMIC DESIGN COMPANY LIMITED located?

    Registered Office Address
    Unit 26, Dunfermline Business Centre
    Izatt Avenue
    KY11 3BZ Dunfermline
    Fife
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSMIC DESIGN COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYCREEK LIMITEDJan 27, 2000Jan 27, 2000

    What are the latest accounts for COSMIC DESIGN COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for COSMIC DESIGN COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for COSMIC DESIGN COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jan 31, 2025

    6 pagesAA

    Director's details changed for Mr Hugh Masaki Kirton on Apr 23, 2025

    2 pagesCH01

    Change of details for Mr Hugh Masaki Kirton as a person with significant control on Apr 23, 2025

    2 pagesPSC04

    Confirmation statement made on Jan 27, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2024

    6 pagesAA

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2022

    7 pagesAA

    Confirmation statement made on Jan 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    7 pagesAA

    Confirmation statement made on Jan 27, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2020

    7 pagesAA

    Registered office address changed from Dalgety House, Viewfield Terrace Dunfermline Fife KY12 7HY to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on Nov 05, 2020

    1 pagesAD01

    Confirmation statement made on Jan 27, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 27, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 27, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 27, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    8 pagesAA

    Annual return made up to Jan 27, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2016

    Statement of capital on Mar 11, 2016

    • Capital: GBP 10
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    9 pagesAA

    Annual return made up to Jan 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 10
    SH01

    Who are the officers of COSMIC DESIGN COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRTON, Hugh Masaki
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 26, Dunfermline Business Centre
    Fife
    United Kingdom
    Director
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 26, Dunfermline Business Centre
    Fife
    United Kingdom
    United KingdomAustralian,Japanese90299810006
    ALPINE, Jonathan Roderick George
    The Coach House, Shannaburn
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Secretary
    The Coach House, Shannaburn
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    British68414950001
    KIRTON, Peter James
    Clifton Court
    Northwick Terrace
    NW8 8HU London
    Flat 63
    United Kingdom
    Secretary
    Clifton Court
    Northwick Terrace
    NW8 8HU London
    Flat 63
    United Kingdom
    British61929900005
    MORONEY, Jill Lea
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    Secretary
    23 Bloomfield Court
    AB10 6DS Aberdeen
    Aberdeenshire
    British65944220001
    M & S ACCOUNTANCY AND TAXATION
    Dalgety House
    Viewfield Terrace
    KY12 7HY Dunfermline
    Fife
    Secretary
    Dalgety House
    Viewfield Terrace
    KY12 7HY Dunfermline
    Fife
    79535790004
    ALPINE, Jonathan Roderick George
    The Coach House, Shannaburn
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Director
    The Coach House, Shannaburn
    Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    British68414950001
    MCNIVEN, Alan Ross
    2 Westfield Terrace
    AB25 2RU Aberdeen
    Director
    2 Westfield Terrace
    AB25 2RU Aberdeen
    ScotlandBritish61506150001

    Who are the persons with significant control of COSMIC DESIGN COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hugh Masaki Kirton
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 26, Dunfermline Business Centre
    Fife
    United Kingdom
    Apr 06, 2016
    Izatt Avenue
    KY11 3BZ Dunfermline
    Unit 26, Dunfermline Business Centre
    Fife
    United Kingdom
    No
    Nationality: Australian,Japanese
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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