COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED

COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED

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

    Company NameCOBALT PROJECT INVESTMENTS (HULL BSF) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC392901
    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 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 AddressNo

    What were the previous names of COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROBERTSON CAPITAL PROJECTS INVESTMENTS (HULL BSF) LIMITEDJun 23, 2011Jun 23, 2011
    MM&S (5646) LIMITEDFeb 04, 2011Feb 04, 2011

    What are the latest accounts for COBALT PROJECT INVESTMENTS (HULL BSF) 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 PROJECT INVESTMENTS (HULL BSF) LIMITED?

    Last Confirmation Statement Made Up ToFeb 04, 2026
    Next Confirmation Statement DueFeb 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 04, 2025
    OverdueNo

    What are the latest filings for COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    16 pagesAA

    Termination of appointment of Jennifer Mckay as a secretary on Feb 27, 2024

    1 pagesTM02

    Confirmation statement made on Feb 04, 2024 with no updates

    3 pagesCS01

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

    20 pagesAA

    Change of details for Cobalt Cpi Limited as a person with significant control on Apr 04, 2023

    2 pagesPSC05

    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 Feb 04, 2023 with no updates

    3 pagesCS01

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

    20 pagesAA

    Confirmation statement made on Feb 04, 2022 with no updates

    3 pagesCS01

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

    22 pagesAA

    Confirmation statement made on Feb 04, 2021 with no updates

    3 pagesCS01

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

    21 pagesAA

    Confirmation statement made on Feb 04, 2020 with no updates

    3 pagesCS01

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

    20 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Feb 04, 2019 with updates

    4 pagesCS01

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

    19 pagesAA

    Termination of appointment of Andrew David Clapp as a director on Jul 04, 2018

    1 pagesTM01

    Confirmation statement made on Feb 04, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    17 pagesAA

    Appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 23, 2017

    2 pagesAP04

    Appointment of Jennifer Mckay as a secretary on Oct 23, 2017

    2 pagesAP03

    Who are the officers of COBALT PROJECT INVESTMENTS (HULL BSF) 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
    GORDON, John Stephen
    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
    ScotlandBritishDirector203724200001
    KING, John James Edward
    Robertson House
    Castle Business Park
    FK9 4TZ Stirling
    C/O Robertson Capital Projects Limited
    United Kingdom
    Director
    Robertson House
    Castle Business Park
    FK9 4TZ Stirling
    C/O Robertson Capital Projects Limited
    United Kingdom
    United KingdomBritishCompany Director202399790001
    ROBERTSON, William George
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    ScotlandBritishNone88810130001
    JOHNSTONE, Peter Kenneth
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Secretary
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    British161049410001
    MCKAY, Jennifer
    33 Cannon Street
    EC4M 5SB London
    5th Floor, Watling House
    England
    Secretary
    33 Cannon Street
    EC4M 5SB London
    5th Floor, Watling House
    England
    239361630001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    185756070001
    MACLAY MURRAY & SPENS LLP
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Secretary
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    157504120001
    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
    CLAPP, Andrew David
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomBritishDirector257120520001
    COWAN, Andrew David
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Uk/EnglandBritishNone130905070001
    FORDYCE, Alan Peter
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    ScotlandBritishManaging Director97815240002
    JOHNSTONE, Peter Kenneth
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    United KingdomBritishFinance Director53299620003
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritishDirector182087330001
    RITCHIE, Marc
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    United KingdomBritishDevelopment Manager111957480001
    ROBERTS, Stuart
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Morayshire
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Morayshire
    ScotlandBritishGroup Finance Director166841890001
    RYAN, Michael Joseph
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomIrishFund Manager77999320003
    STRINGER, Michael Paul
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    Director
    Perimeter Road
    Pinefield Industrial Estate
    IV30 6AE Elgin
    10
    Moray
    United Kingdom
    ScotlandBritishTechnical Director161049290001
    TRUESDALE, Christine
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Apr 06, 2016
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc371320
    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.

    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