COBALT CPI LIMITED

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

    Company NameCOBALT CPI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC371320
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of COBALT CPI LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is COBALT CPI LIMITED located?

    Registered Office Address
    C/O Resolis Limited, Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COBALT CPI LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON CAPITAL PROJECTS INVESTMENTS LIMITEDFeb 10, 2010Feb 10, 2010
    MM&S (5576) LIMITEDJan 18, 2010Jan 18, 2010

    What are the latest accounts for COBALT CPI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for COBALT CPI LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2026
    Next Confirmation Statement DueFeb 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2025
    OverdueNo

    What are the latest filings for COBALT CPI LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

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

    20 pagesAA

    Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024

    1 pagesTM02

    Confirmation statement made on Jan 18, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Jennifer Mckay on Jan 03, 2024

    1 pagesCH03

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

    20 pagesAA

    Change of details for Cobalt Project Investments Limited as a person with significant control on Oct 23, 2017

    2 pagesPSC05

    Director's details changed for Mr John Mcdonagh on Dec 06, 2022

    2 pagesCH01

    Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL Scotland to C/O Resolis Limited, Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Apr 04, 2023

    1 pagesAD01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 03, 2023

    2 pagesAP04

    Confirmation statement made on Jan 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Jan 18, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Confirmation statement made on Jan 18, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Jan 18, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    18 pagesAA

    Director's details changed for Mr John Mcdonagh on Jun 17, 2019

    2 pagesCH01

    Confirmation statement made on Jan 18, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    18 pagesAA

    Director's details changed for Mr John Mcdonagh on Sep 25, 2018

    2 pagesCH01

    Termination of appointment of Michael Joseph Ryan as a director on Aug 31, 2018

    1 pagesTM01

    Confirmation statement made on Jan 18, 2018 with updates

    4 pagesCS01

    Who are the officers of COBALT CPI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    MCDONAGH, John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    United KingdomBritishDirector192240500002
    JOHNSTONE, Peter Kenneth
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Secretary
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    British149323370001
    MCKAY, Jennifer
    19a Canning Street
    EH3 8EG Edinburgh
    2 Nd Floor, Caledonian Exchange
    United Kingdom
    Secretary
    19a Canning Street
    EH3 8EG Edinburgh
    2 Nd Floor, Caledonian Exchange
    United Kingdom
    239367410001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    185756370001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    148258180001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    COWAN, Andrew David
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    Uk/EnglandBritishDirector130905070001
    FORDYCE, Alan Peter
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishManaging Director97815240002
    JOHNSTONE, Peter Kenneth
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    United KingdomBritishFinance Director53299620002
    LYON, Steven
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    UkBritishAccountant97482510001
    RITCHIE, Marc
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    United KingdomBritishDevelopment Manager111957480001
    ROBERTSON, William George
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishNone88810130001
    RYAN, Michael Joseph
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomIrishFund Manager77999320003
    STRINGER, Michael Paul
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    Director
    Perimeter Road
    Pinefield Ind Est
    IV30 6AE Elgin
    10
    Moray
    ScotlandBritishTechnical Director161049290001
    TRUESDALE, Christine
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of COBALT CPI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Park Row
    LS1 5AB Leeds
    1
    England
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08647103
    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