COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED
Overview
| Company Name | COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC392901 |
| 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 PROJECT INVESTMENTS (HULL BSF) LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is COBALT PROJECT INVESTMENTS (HULL BSF) 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 PROJECT INVESTMENTS (HULL BSF) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROBERTSON CAPITAL PROJECTS INVESTMENTS (HULL BSF) LIMITED | Jun 23, 2011 | Jun 23, 2011 |
| MM&S (5646) LIMITED | Feb 04, 2011 | Feb 04, 2011 |
What are the latest accounts for COBALT PROJECT INVESTMENTS (HULL BSF) 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 | Mar 31, 2025 |
What is the status of the latest confirmation statement for COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 16 pages | AA | ||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 16 pages | AA | ||
Termination of appointment of Jennifer Mckay as a secretary on Feb 27, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Feb 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Change of details for Cobalt Cpi Limited as a person with significant control on Apr 04, 2023 | 2 pages | PSC05 | ||
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 Feb 04, 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 Feb 04, 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 Feb 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Feb 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 20 pages | AA | ||
Director's details changed for Mr John Stephen Gordon on Jun 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Feb 04, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 19 pages | AA | ||
Termination of appointment of Andrew David Clapp as a director on Jul 04, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Feb 04, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 17 pages | AA | ||
Appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 23, 2017 | 2 pages | AP04 | ||
Who are the officers of COBALT PROJECT INVESTMENTS (HULL BSF) 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 | ||||||||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh 2nd Floor United Kingdom | Scotland | British | 203724200001 | |||||||||||||
| KING, John James Edward | Director | Robertson House Castle Business Park FK9 4TZ Stirling C/O Robertson Capital Projects Limited United Kingdom | United Kingdom | British | 202399790001 | |||||||||||||
| ROBERTSON, William George | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | Scotland | British | 88810130001 | |||||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | British | 161049410001 | ||||||||||||||
| MCKAY, Jennifer | Secretary | 33 Cannon Street EC4M 5SB London 5th Floor, Watling House England | 239361630001 | |||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | George Square G2 1AL Glasgow 1 |
| 185756070001 | ||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | St Vincent Street G2 5NJ Glasgow 151 Scotland |
| 157504120001 | ||||||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 76579530001 | ||||||||||||||
| CLAPP, Andrew David | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British | 257120520001 | |||||||||||||
| COWAN, Andrew David | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | Uk/England | British | 130905070001 | |||||||||||||
| FORDYCE, Alan Peter | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | Scotland | British | 97815240002 | |||||||||||||
| JOHNSTONE, Peter Kenneth | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | United Kingdom | British | 53299620003 | |||||||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||||||
| RITCHIE, Marc | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | United Kingdom | British | 111957480001 | |||||||||||||
| ROBERTS, Stuart | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Morayshire | Scotland | British | 166841890001 | |||||||||||||
| RYAN, Michael Joseph | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | Irish | 77999320003 | |||||||||||||
| STRINGER, Michael Paul | Director | Perimeter Road Pinefield Industrial Estate IV30 6AE Elgin 10 Moray United Kingdom | Scotland | British | 161049290001 | |||||||||||||
| TRUESDALE, Christine | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland | United Kingdom | British | 134350040001 | |||||||||||||
| VINDEX LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555080001 | ||||||||||||||
| VINDEX SERVICES LIMITED | Director | St Vincent Street G2 5NJ Glasgow 151 Scotland |
| 64555070001 |
Who are the persons with significant control of COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobalt Cpi Limited | Apr 06, 2016 | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland | 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