COGENT AUTOMOTIVE LTD

Register to unlock more data on OkredoRegister

COGENT AUTOMOTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC316405

Incorporation date

13/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2007)
dot icon01/08/2023
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon15/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon31/05/2021
Change of details for Mr Craig Thomson as a person with significant control on 2021-05-19
dot icon31/05/2021
Director's details changed for Mr Craig Thomson on 2021-05-19
dot icon31/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon12/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/02/2020
Compulsory strike-off action has been discontinued
dot icon12/02/2020
Micro company accounts made up to 2019-02-28
dot icon04/02/2020
Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland to 272 Bath Street Glasgow G2 4JR on 2020-02-04
dot icon04/02/2020
First Gazette notice for compulsory strike-off
dot icon15/03/2019
Termination of appointment of Robert Maxwell Miller as a director on 2019-03-02
dot icon15/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon17/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/04/2018
Registered office address changed from 2 Muirlees Crescent Milngavie Glasgow G62 7JA to 70 West Regent Street Glasgow G2 2QZ on 2018-04-16
dot icon20/03/2018
Resolutions
dot icon19/03/2018
Termination of appointment of Christine Miller as a secretary on 2018-03-09
dot icon19/03/2018
Cessation of Robert Maxwell Miller as a person with significant control on 2018-03-01
dot icon19/03/2018
Notification of Craig Thomson as a person with significant control on 2018-03-01
dot icon19/03/2018
Appointment of Mr Craig Thomson as a director on 2018-03-09
dot icon19/03/2018
Notification of Kirsty Bishopp as a person with significant control on 2018-03-01
dot icon19/03/2018
Appointment of Mrs Kirsty Bishopp as a director on 2018-03-09
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/02/2017
Micro company accounts made up to 2017-02-21
dot icon22/02/2016
Total exemption small company accounts made up to 2016-02-22
dot icon22/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2015-02-28
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon25/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon12/03/2010
Director's details changed for Robert Miller on 2010-03-12
dot icon15/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 13/02/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon13/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.02K
-
0.00
-
-
2022
0
14.91K
-
0.00
-
-
2022
0
14.91K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.91K £Ascended14.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGENT AUTOMOTIVE LTD

COGENT AUTOMOTIVE LTD is an(a) Dissolved company incorporated on 13/02/2007 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COGENT AUTOMOTIVE LTD?

toggle

COGENT AUTOMOTIVE LTD is currently Dissolved. It was registered on 13/02/2007 and dissolved on 01/08/2023.

Where is COGENT AUTOMOTIVE LTD located?

toggle

COGENT AUTOMOTIVE LTD is registered at 272 Bath Street, Glasgow G2 4JR.

What does COGENT AUTOMOTIVE LTD do?

toggle

COGENT AUTOMOTIVE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COGENT AUTOMOTIVE LTD?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via compulsory strike-off.