COGENT PROPERTY LIMITED: Filings

  • Overview

    Company NameCOGENT PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC393400
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for COGENT PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 11, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    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 pagesAD01

    Annual return made up to Feb 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Statement of capital following an allotment of shares on Apr 10, 2015

    • Capital: GBP 4
    4 pagesSH01

    Annual return made up to Feb 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 3
    SH01

    Termination of appointment of Richard Dennis Low as a director on Nov 30, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Feb 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Registered office address changed from * 203 St. Vincent Street Glasgow G2 5QD United Kingdom* on Mar 14, 2013

    1 pagesAD01

    Annual return made up to Feb 11, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Gordon Scott Macintyre Wilson on Jan 08, 2013

    2 pagesCH01

    Director's details changed for Richard Dennis Low on Jan 08, 2013

    3 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Feb 11, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Richard Dennis Low as a director

    2 pagesAP01

    Appointment of Gordon Scott Mcintyre Wilson as a director

    2 pagesAP01

    Appointment of John Mcclymont as a director

    2 pagesAP01

    Register inspection address has been changed

    2 pagesAD02

    Current accounting period extended from Feb 28, 2012 to Mar 31, 2012

    3 pagesAA01

    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