COBRY LTD

Register to unlock more data on OkredoRegister

COBRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC454132

Incorporation date

09/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Sandyford Place, Glasgow G3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2013)
dot icon17/10/2025
Notification of Cobry Group Ltd as a person with significant control on 2025-10-13
dot icon16/10/2025
Cessation of Colin John Bryce as a person with significant control on 2025-10-13
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon18/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Appointment of Mr Ryan Mckenna as a director on 2024-11-06
dot icon09/12/2024
Termination of appointment of Gordon Kedslie as a director on 2024-11-06
dot icon05/12/2024
Statement of capital following an allotment of shares on 2024-11-26
dot icon27/07/2024
Current accounting period extended from 2024-07-31 to 2024-12-31
dot icon19/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon22/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon02/05/2023
Appointment of Mr Ryan Mckenna as a secretary on 2023-04-20
dot icon02/05/2023
Termination of appointment of Colin John Bryce as a secretary on 2023-05-02
dot icon15/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon23/09/2022
Second filing for the appointment of Mr Gordon Kedslie as a director
dot icon12/08/2022
Statement of company's objects
dot icon12/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon01/08/2022
Appointment of Mr Colin Bryce as a director on 2022-05-31
dot icon01/08/2022
Appointment of Mr Wiktor Jurek as a director on 2022-05-31
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon22/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon22/07/2021
Secretary's details changed for Colin John Bryce on 2021-07-01
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon26/06/2021
Change of details for Mr Colin John Bryce as a person with significant control on 2021-03-01
dot icon26/06/2021
Director's details changed for Mr Colin John Bryce on 2021-03-01
dot icon23/06/2021
Secretary's details changed for Colin Bryce on 2021-06-23
dot icon22/06/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon22/06/2021
Purchase of own shares.
dot icon18/06/2021
Resolutions
dot icon18/06/2021
Resolutions
dot icon11/09/2020
Micro company accounts made up to 2020-07-31
dot icon19/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon18/11/2019
Micro company accounts made up to 2019-07-31
dot icon29/08/2019
Statement of capital following an allotment of shares on 2019-08-26
dot icon29/08/2019
Resolutions
dot icon23/08/2019
Sub-division of shares on 2019-08-08
dot icon13/08/2019
Resolutions
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-07-31
dot icon30/11/2018
Registered office address changed from The Hub Pacific Quay Glasgow G51 1EA Scotland to 24 Sandyford Place Glasgow G3 7NG on 2018-11-30
dot icon22/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon23/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon06/07/2016
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ to The Hub Pacific Quay Glasgow G51 1EA on 2016-07-06
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/08/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon03/10/2013
Registered office address changed from 5 Brodie Park Avenue Paisley PA2 6JH Scotland on 2013-10-03
dot icon09/07/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

15
2022
change arrow icon-57.19 % *

* during past year

Cash in Bank

£123,237.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
82.06K
-
0.00
287.87K
-
2022
15
61.66K
-
0.00
123.24K
-
2022
15
61.66K
-
0.00
123.24K
-

Employees

2022

Employees

15 Ascended36 % *

Net Assets(GBP)

61.66K £Descended-24.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

123.24K £Descended-57.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryce, Colin John
Director
09/07/2013 - Present
3
Mckenna, Ryan
Director
06/11/2024 - Present
4
Mckenna, Ryan
Secretary
20/04/2023 - Present
-
Bryce, Colin John
Secretary
09/07/2013 - 02/05/2023
-
Kedslie, Gordon
Director
31/05/2022 - 06/11/2024
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBRY LTD

COBRY LTD is an(a) Active company incorporated on 09/07/2013 with the registered office located at 24 Sandyford Place, Glasgow G3 7NG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of COBRY LTD?

toggle

COBRY LTD is currently Active. It was registered on 09/07/2013 .

Where is COBRY LTD located?

toggle

COBRY LTD is registered at 24 Sandyford Place, Glasgow G3 7NG.

What does COBRY LTD do?

toggle

COBRY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does COBRY LTD have?

toggle

COBRY LTD had 15 employees in 2022.

What is the latest filing for COBRY LTD?

toggle

The latest filing was on 17/10/2025: Notification of Cobry Group Ltd as a person with significant control on 2025-10-13.