COBALT CPI LIMITED
Overview
Company Name | COBALT CPI LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC371320 |
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 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 Address | No |
What were the previous names of COBALT CPI LIMITED?
Company Name | From | Until |
---|---|---|
ROBERTSON CAPITAL PROJECTS INVESTMENTS LIMITED | Feb 10, 2010 | Feb 10, 2010 |
MM&S (5576) LIMITED | Jan 18, 2010 | Jan 18, 2010 |
What are the latest accounts for COBALT CPI LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for COBALT CPI LIMITED?
Last Confirmation Statement Made Up To | Jan 18, 2026 |
---|---|
Next Confirmation Statement Due | Feb 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 18, 2025 |
Overdue | No |
What are the latest filings for COBALT CPI LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jennifer Mckay on Jan 03, 2024 | 1 pages | CH03 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Change of details for Cobalt Project Investments Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mr John Mcdonagh on Dec 06, 2022 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Appointment of Resolis Limited as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 18 pages | AA | ||
Director's details changed for Mr John Mcdonagh on Jun 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jan 18, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||
Director's details changed for Mr John Mcdonagh on Sep 25, 2018 | 2 pages | CH01 | ||
Termination of appointment of Michael Joseph Ryan as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of COBALT CPI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||||||
MCDONAGH, John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | United Kingdom | British | Director | 192240500002 | ||||||||||||
JOHNSTONE, Peter Kenneth | Secretary | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | British | 149323370001 | ||||||||||||||
MCKAY, Jennifer | Secretary | 19a Canning Street EH3 8EG Edinburgh 2 Nd Floor, Caledonian Exchange United Kingdom | 239367410001 | |||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 United Kingdom |
| 185756370001 | ||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | St. Vincent Street G2 5NJ Glasgow 151 |
| 148258180001 | ||||||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||||||
COWAN, Andrew David | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray | Uk/England | British | Director | 130905070001 | ||||||||||||
FORDYCE, Alan Peter | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | Scotland | British | Managing Director | 97815240002 | ||||||||||||
JOHNSTONE, Peter Kenneth | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | United Kingdom | British | Finance Director | 53299620002 | ||||||||||||
LYON, Steven | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | Uk | British | Accountant | 97482510001 | ||||||||||||
RITCHIE, Marc | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | United Kingdom | British | Development Manager | 111957480001 | ||||||||||||
ROBERTSON, William George | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | Scotland | British | None | 88810130001 | ||||||||||||
RYAN, Michael Joseph | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | Irish | Fund Manager | 77999320003 | ||||||||||||
STRINGER, Michael Paul | Director | Perimeter Road Pinefield Ind Est IV30 6AE Elgin 10 Moray | Scotland | British | Technical Director | 161049290001 | ||||||||||||
TRUESDALE, Christine | Director | St. Vincent Street G2 5NJ Glasgow 151 | United Kingdom | British | Legal Executive | 134350040001 | ||||||||||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 64555080001 | ||||||||||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 |
| 64555070001 |
Who are the persons with significant control of COBALT CPI LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cobalt Project Investments Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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