COGBOOKS LIMITED

Register to unlock more data on OkredoRegister

COGBOOKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC277108

Incorporation date

07/12/2004

Size

Full

Contacts

Registered address

Registered address

Building 1 9 Haymarket Square, Edinburgh EH3 8RYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon18/12/2025
Full accounts made up to 2025-07-31
dot icon28/02/2025
Second filing for the termination of James Thomson as a director
dot icon30/01/2025
Termination of appointment of Chris Bennett as a director on 2024-12-18
dot icon30/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon29/01/2025
Full accounts made up to 2024-07-31
dot icon04/11/2024
Termination of appointment of Nicholas Rebne as a director on 2023-10-13
dot icon04/11/2024
Termination of appointment of Vivek Sambaiah as a director on 2024-07-31
dot icon04/11/2024
Termination of appointment of James Hedley Thompson as a director on 2022-09-22
dot icon21/12/2023
Full accounts made up to 2023-07-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon10/07/2023
Full accounts made up to 2022-07-31
dot icon24/05/2023
Registered office address changed from , 2nd Floor North, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2023-05-24
dot icon25/01/2023
Confirmation statement made on 2022-12-19 with no updates
dot icon16/03/2022
Compulsory strike-off action has been discontinued
dot icon15/03/2022
Confirmation statement made on 2021-12-19 with updates
dot icon11/03/2022
Registered office address changed from , Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2022-03-11
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/09/2021
Notification of The Chancellor, Masters, and Scholars of the University of Cambridge, Acting Through Its Department Cambridge University Press as a person with significant control on 2021-09-06
dot icon14/09/2021
Cessation of Scottish Enterprise as a person with significant control on 2021-09-06
dot icon14/09/2021
Cessation of Nesta Gp Limited as General Partner of the Nesta Impact Investments 1 Limited Partnership as a person with significant control on 2021-09-06
dot icon14/09/2021
Cessation of Asu Enterprise Partners as a person with significant control on 2021-09-06
dot icon14/09/2021
Cessation of D.C. Thomson & Company Limited as a person with significant control on 2021-09-06
dot icon14/09/2021
Director's details changed for Mr Andrew Watson on 2021-09-06
dot icon14/09/2021
Appointment of Mr Chris Bennett as a director on 2021-09-06
dot icon14/09/2021
Appointment of Mr Nicholas Rebne as a director on 2021-09-06
dot icon14/09/2021
Appointment of Mr Andrew Watson as a director on 2021-09-06
dot icon14/09/2021
Appointment of Mr Rodrick Smith as a director on 2021-09-06
dot icon14/09/2021
Termination of appointment of Jeff Mindlin as a director on 2021-09-06
dot icon14/09/2021
Termination of appointment of Isabel Jane Newman as a director on 2021-09-06
dot icon14/09/2021
Termination of appointment of Philip Regier as a director on 2021-09-06
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-09-06
dot icon10/09/2021
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2021-09-06
dot icon20/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-07-31
dot icon04/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon02/08/2021
Registered office address changed from , 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 2021-08-02
dot icon23/06/2021
Director's details changed for James Hedley Thompson on 2021-06-01
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon22/12/2020
Appointment of Mr Jeff Mindlin as a director on 2020-12-15
dot icon16/10/2020
Termination of appointment of Marcel Valenta as a director on 2020-10-15
dot icon20/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Appointment of Ms Isabel Jane Newman as a director on 2019-12-30
dot icon21/01/2020
Notification of Asu Enterprise Partners as a person with significant control on 2019-12-30
dot icon14/01/2020
Statement of capital following an allotment of shares on 2019-12-30
dot icon14/01/2020
Resolutions
dot icon14/01/2020
Change of share class name or designation
dot icon06/01/2020
Cessation of James Hedley Thompson as a person with significant control on 2019-12-30
dot icon06/01/2020
Satisfaction of charge SC2771080001 in full
dot icon03/01/2020
Appointment of Mr Philip Regier as a director on 2019-12-30
dot icon03/01/2020
Appointment of Mr Marcel Valenta as a director on 2019-12-30
dot icon03/01/2020
Termination of appointment of Donald Mackenzie Clark as a director on 2019-12-30
dot icon03/01/2020
Termination of appointment of Benjamin John Howard Gray as a director on 2019-12-30
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-30
dot icon30/12/2019
Notification of Nesta Gp Limited as General Partner of the Nesta Impact Investments 1 Limited Partnership as a person with significant control on 2019-12-30
dot icon30/12/2019
Cessation of Nesta Investment Management Llp as a person with significant control on 2019-12-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon04/03/2019
Termination of appointment of Nathan Mark Elstub as a director on 2019-03-01
dot icon21/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/04/2018
Appointment of Mr Benjamin John Howard Gray as a director on 2018-03-29
dot icon02/04/2018
Termination of appointment of Tully Robinson Cornick as a director on 2018-03-29
dot icon28/03/2018
Termination of appointment of Benjamin John Howard Gray as a director on 2018-03-28
dot icon28/03/2018
Appointment of Mr Tully Robinson Cornick as a director on 2018-03-28
dot icon27/03/2018
Termination of appointment of Brian William Craighead Mcghee as a director on 2018-01-25
dot icon10/01/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Notification of D.C. Thomson & Company Limited as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Scottish Enterprise as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Nesta Investment Management Llp as a person with significant control on 2016-04-06
dot icon27/06/2017
Resolutions
dot icon08/03/2017
Resolutions
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/10/2016
Appointment of Mr Brian William Craighead Mcghee as a director on 2016-09-21
dot icon19/10/2016
Termination of appointment of Ian Cleland Ritchie as a director on 2016-09-21
dot icon19/10/2016
Termination of appointment of Isabel Jane Newman as a director on 2016-06-02
dot icon04/10/2016
Accounts for a small company made up to 2015-12-31
dot icon04/07/2016
Appointment of Mr Nathan Mark Elstub as a director on 2016-06-02
dot icon04/07/2016
Appointment of Mr Benjamin John Howard Gray as a director on 2016-06-02
dot icon19/05/2016
Resolutions
dot icon19/05/2016
Registration of charge SC2771080001, created on 2016-05-16
dot icon23/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon09/11/2015
Appointment of Ms Isabel Jane Newman as a director on 2015-10-30
dot icon09/10/2015
Termination of appointment of Ian Paul Marshall as a director on 2015-09-16
dot icon03/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/06/2015
Resolutions
dot icon20/05/2015
Termination of appointment of Matthew Sidney Mead as a director on 2015-05-20
dot icon23/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon18/12/2014
Appointment of Ian Paul Marshall as a director on 2014-12-18
dot icon12/12/2014
Termination of appointment of Martin Reynard as a director on 2014-12-12
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon06/08/2014
Resolutions
dot icon06/08/2014
Termination of appointment of Martin Peter Togneri as a director on 2014-07-23
dot icon24/07/2014
Appointment of Dr Martin Reynard as a director on 2014-07-23
dot icon24/07/2014
Appointment of Vivek Sambaiah as a director on 2014-07-23
dot icon24/07/2014
Appointment of Matthew Mead as a director on 2014-07-23
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon30/05/2014
Director's details changed for James Hedley Thompson on 2014-05-30
dot icon30/05/2014
Director's details changed for James Hedley Thompson on 2014-05-30
dot icon30/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon14/11/2013
Statement of capital following an allotment of shares on 2013-11-07
dot icon14/11/2013
Resolutions
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/01/2013
Statement of capital following an allotment of shares on 2013-01-18
dot icon24/01/2013
Resolutions
dot icon23/01/2013
Appointment of Mr Martin Peter Togneri as a director on 2013-01-18
dot icon23/01/2013
Appointment of Mr Donald Mackenzie Clark as a director on 2013-01-18
dot icon23/01/2013
Appointment of Mr Ian Cleland Ritchie as a director on 2013-01-18
dot icon21/01/2013
Statement of capital following an allotment of shares on 2013-01-12
dot icon21/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon25/10/2011
Secretary's details changed for Mbm Secretarial Services Limited on 2011-10-24
dot icon24/10/2011
Registered office address changed from , 5th Floor, 7 Castle Street, Edinburgh, EH2 3AH on 2011-10-24
dot icon12/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/06/2011
Statement of capital following an allotment of shares on 2005-01-06
dot icon16/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/12/2008
Return made up to 07/12/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008
dot icon11/09/2008
Registered office changed on 11/09/2008 from, 107 george street, edinburgh, EH2 3ES
dot icon21/12/2007
Return made up to 07/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 07/12/06; full list of members
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Secretary resigned
dot icon05/01/2006
Return made up to 07/12/05; full list of members
dot icon01/08/2005
Registered office changed on 01/08/05 from:\39 castle street, edinburgh, EH2 3BH
dot icon12/01/2005
Certificate of change of name
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Nc inc already adjusted 06/01/05
dot icon12/01/2005
Resolutions
dot icon07/12/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elstub, Nathan Mark
Director
02/06/2016 - 01/03/2019
28
Reynard, Martin, Dr
Director
23/07/2014 - 12/12/2014
16
James Hedley Thompson
Director
06/01/2005 - 22/09/2023
-
Gray, Benjamin John Howard
Director
02/06/2016 - 28/03/2018
28
Gray, Benjamin John Howard
Director
29/03/2018 - 30/12/2019
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COGBOOKS LIMITED

COGBOOKS LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Building 1 9 Haymarket Square, Edinburgh EH3 8RY. There are currently 2 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 COGBOOKS LIMITED?

toggle

COGBOOKS LIMITED is currently Active. It was registered on 07/12/2004 .

Where is COGBOOKS LIMITED located?

toggle

COGBOOKS LIMITED is registered at Building 1 9 Haymarket Square, Edinburgh EH3 8RY.

What does COGBOOKS LIMITED do?

toggle

COGBOOKS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COGBOOKS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with no updates.