COGENT PROPERTY LIMITED
Overview
Company Name | COGENT PROPERTY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC393400 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COGENT PROPERTY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COGENT PROPERTY LIMITED located?
Registered Office Address | 24 St Vincent Place G1 2EU Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COGENT PROPERTY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for COGENT PROPERTY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 11, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registered office address changed from Queens House 29 st Vincent Place Glasgow G1 2DT to 24 st Vincent Place Glasgow G1 2EU on Mar 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 10, 2015
| 4 pages | SH01 | ||||||||||
Annual return made up to Feb 11, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Dennis Low as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from * 203 St. Vincent Street Glasgow G2 5QD United Kingdom* on Mar 14, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Gordon Scott Macintyre Wilson on Jan 08, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Dennis Low on Jan 08, 2013 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Richard Dennis Low as a director | 2 pages | AP01 | ||||||||||
Appointment of Gordon Scott Mcintyre Wilson as a director | 2 pages | AP01 | ||||||||||
Appointment of John Mcclymont as a director | 2 pages | AP01 | ||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Current accounting period extended from Feb 28, 2012 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Who are the officers of COGENT PROPERTY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCLYMONT, John | Director | Kettilstoun Crescent EH49 6PR Linlithgow 16 West Lothian United Kingdom | United Kingdom | British | Director | 142691510001 | ||||
WILSON, Gordon Scott Macintyre | Director | Brierie Lane Crosslee PA6 7LS Johnstone 2 Renfrewshire United Kingdom | United Kingdom | British | Director | 32664250002 | ||||
LOW, Richard Dennis | Director | 25 Hughenden Road G12 9XP Glasgow Hughenden House United Kingdom | United Kingdom | British | Director | 47115610003 | ||||
MABBOTT, Stephen George | Director | Mitchell Lane G1 3NU Glasgow 14 United Kingdom | Scotland | British | Company Registration Agent | 133953120001 |
What are the latest statements on persons with significant control for COGENT PROPERTY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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