COBRA MOBILE LIMITED

Register to unlock more data on OkredoRegister

COBRA MOBILE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC282881

Incorporation date

07/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor 18 Bothwell Street, Glasgow G2 6NUCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2005)
dot icon29/05/2025
Court order in a winding-up (& Court Order attachment)
dot icon29/05/2025
Registered office address changed from 22 City Quay Camperdown Street Dundee DD1 3JA Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2025-05-29
dot icon10/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/08/2024
Termination of appointment of Michael James Mackintosh as a director on 2024-06-28
dot icon09/08/2024
Termination of appointment of Peter Alexander Stone Mackintosh as a director on 2024-06-28
dot icon09/08/2024
Appointment of Mr Michael James Mackintosh as a director on 2024-06-28
dot icon09/08/2024
Appointment of Mrs Valerie Mackintosh as a director on 2024-06-28
dot icon30/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/07/2023
Secretary's details changed for John Mcginley on 2023-07-11
dot icon11/07/2023
Director's details changed for Mr John Mcginley on 2023-07-11
dot icon11/07/2023
Change of details for Mr John Mcginley as a person with significant control on 2023-07-11
dot icon09/05/2023
Registered office address changed from 23 City Quay Camperdown Street Dundee DD1 3JA to 22 City Quay Camperdown Street Dundee DD1 3JA on 2023-05-09
dot icon03/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon30/05/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon03/05/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/06/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/06/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon27/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon05/02/2016
Accounts for a small company made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon18/03/2015
Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ to 23 City Quay Camperdown Street Dundee DD1 3JA on 2015-03-18
dot icon03/02/2015
Accounts for a small company made up to 2014-04-30
dot icon18/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon18/04/2014
Secretary's details changed for John Mcginley on 2013-04-30
dot icon18/04/2014
Director's details changed for John Mcginley on 2013-04-30
dot icon04/02/2014
Accounts for a small company made up to 2013-04-30
dot icon16/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon01/02/2013
Accounts for a small company made up to 2012-04-30
dot icon29/06/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon07/02/2012
Full accounts made up to 2011-04-30
dot icon10/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon31/01/2011
Accounts for a small company made up to 2010-04-30
dot icon03/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon02/06/2010
Director's details changed for John Mcginley on 2009-10-31
dot icon02/06/2010
Director's details changed for Peter Alexander Stone Mackintosh on 2009-10-31
dot icon02/06/2010
Director's details changed for Michael James Mackintosh on 2009-10-31
dot icon02/06/2010
Director's details changed for Mark Ettle on 2009-10-31
dot icon01/02/2010
Accounts for a small company made up to 2009-04-30
dot icon14/05/2009
Return made up to 07/04/09; full list of members
dot icon27/02/2009
Accounts for a small company made up to 2008-04-30
dot icon09/07/2008
Return made up to 07/04/08; no change of members
dot icon04/03/2008
Accounts for a small company made up to 2007-04-30
dot icon27/06/2007
Return made up to 07/04/07; full list of members
dot icon10/01/2007
Accounts for a small company made up to 2006-04-30
dot icon25/07/2006
Director resigned
dot icon26/06/2006
Return made up to 07/04/06; full list of members
dot icon23/09/2005
Nc inc already adjusted 11/08/05
dot icon23/09/2005
Ad 31/05/05--------- £ si 299999@1=299999 £ ic 1/300000
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon11/07/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: 1 cromarty drive dundee DD2 2UQ
dot icon21/04/2005
Secretary resigned
dot icon08/04/2005
Secretary resigned
dot icon07/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.84M
-
0.00
387.82K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcginley, John
Director
19/04/2005 - Present
4
Mackintosh, Peter Alexander Stone
Director
31/05/2005 - 28/06/2024
2
Mackintosh, Michael James
Director
28/06/2024 - Present
3
Mackintosh, Michael James
Director
31/05/2005 - 28/06/2024
3
Mcginley, John
Secretary
19/04/2005 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About COBRA MOBILE LIMITED

COBRA MOBILE LIMITED is an(a) Liquidation company incorporated on 07/04/2005 with the registered office located at 2nd Floor 18 Bothwell Street, Glasgow G2 6NU. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA MOBILE LIMITED?

toggle

COBRA MOBILE LIMITED is currently Liquidation. It was registered on 07/04/2005 .

Where is COBRA MOBILE LIMITED located?

toggle

COBRA MOBILE LIMITED is registered at 2nd Floor 18 Bothwell Street, Glasgow G2 6NU.

What does COBRA MOBILE LIMITED do?

toggle

COBRA MOBILE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for COBRA MOBILE LIMITED?

toggle

The latest filing was on 29/05/2025: Court order in a winding-up (& Court Order attachment).