COGENT SSC LIMITED

Register to unlock more data on OkredoRegister

COGENT SSC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC129351

Incorporation date

16/01/1991

Size

Small

Contacts

Registered address

Registered address

Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1991)
dot icon19/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon15/08/2025
Accounts for a small company made up to 2024-12-31
dot icon14/07/2025
Registered office address changed from C/O Cogent Ssc Ltd Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 2025-07-14
dot icon20/01/2025
Appointment of Mr James Andrew Mcintosh as a director on 2025-01-20
dot icon20/01/2025
Termination of appointment of Nicholas Durrington as a director on 2025-01-20
dot icon24/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon10/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/04/2024
Satisfaction of charge 1 in full
dot icon09/04/2024
Satisfaction of charge 2 in full
dot icon13/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Director's details changed for Mr Karl Robert Gorge on 2023-08-14
dot icon06/04/2023
Termination of appointment of Joanna Margaret Woolf as a director on 2023-04-06
dot icon06/04/2023
Termination of appointment of Karl Robert Gorge as a secretary on 2023-04-06
dot icon30/03/2023
Termination of appointment of Anthony Burke as a director on 2023-03-28
dot icon05/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon12/07/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon11/05/2021
Appointment of Mr Nicholas Durrington as a director on 2021-05-01
dot icon19/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Mrs Justine Sarah Fosh as a director on 2020-05-04
dot icon21/04/2020
Termination of appointment of Mark William Kenrick as a director on 2020-04-14
dot icon21/04/2020
Termination of appointment of Jeremy Rupert Michael Haigh as a director on 2020-04-14
dot icon06/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Termination of appointment of Anthony Paul Handley as a director on 2019-03-13
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon24/07/2018
Full accounts made up to 2017-12-31
dot icon06/07/2018
Termination of appointment of Christopher Brian Lewis as a director on 2018-07-06
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon26/01/2018
Notification of Cogent Skills Limited as a person with significant control on 2017-06-01
dot icon26/01/2018
Withdrawal of a person with significant control statement on 2018-01-26
dot icon26/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/06/2017
Resolutions
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/10/2016
Termination of appointment of Philip John Watkins as a director on 2016-10-19
dot icon11/10/2016
Termination of appointment of Nigel Stanley Brooksby as a director on 2016-10-11
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/06/2016
Termination of appointment of Susan Elizabeth Ferns as a director on 2016-06-01
dot icon03/05/2016
Termination of appointment of Ian David Hudson as a director on 2016-04-29
dot icon15/02/2016
Termination of appointment of Peter Steven Davidson as a director on 2016-02-09
dot icon20/01/2016
Annual return made up to 2015-12-31 no member list
dot icon20/01/2016
Termination of appointment of David Brian Drury as a director on 2016-01-20
dot icon07/01/2016
Appointment of Mr Peter Steven Davidson as a director on 2016-01-01
dot icon21/07/2015
Termination of appointment of Christopher John Hunt as a director on 2015-07-21
dot icon16/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Thomas Patrick Crotty as a director on 2015-04-22
dot icon01/04/2015
Appointment of Mr Jeremy Rupert Michael Haigh as a director on 2015-03-31
dot icon06/02/2015
Appointment of Mr Mark William Kenrick as a director on 2015-02-06
dot icon09/01/2015
Annual return made up to 2014-12-31 no member list
dot icon27/11/2014
Termination of appointment of John Llewellyn as a director on 2014-11-26
dot icon25/11/2014
Appointment of Mr Anthony Paul Handley as a director on 2014-11-24
dot icon17/11/2014
Termination of appointment of George Ritchie as a director on 2014-10-30
dot icon02/09/2014
Termination of appointment of Andrew Donovan as a director on 2014-08-31
dot icon14/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/03/2014
Termination of appointment of Steve Barker as a director
dot icon06/02/2014
Resolutions
dot icon20/01/2014
Termination of appointment of Amarjit Basi as a director
dot icon14/01/2014
Annual return made up to 2013-12-31 no member list
dot icon16/12/2013
Termination of appointment of a director
dot icon16/12/2013
Termination of appointment of Brian Mccann as a director
dot icon16/12/2013
Termination of appointment of Allan Laing as a director
dot icon09/09/2013
Termination of appointment of John Blowers as a director
dot icon15/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/05/2013
Appointment of Mr David Brian Drury as a director
dot icon15/03/2013
Appointment of Mr Phillip John Watkins as a director
dot icon15/03/2013
Termination of appointment of David Barber as a director
dot icon01/03/2013
Termination of appointment of Christopher Horton as a director
dot icon14/01/2013
Annual return made up to 2012-12-31 no member list
dot icon10/01/2013
Termination of appointment of Steven Westhead as a director
dot icon15/11/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon18/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/07/2012
Appointment of Dr John Wilton Blowers as a director
dot icon13/04/2012
Termination of appointment of Brian Worrall as a director
dot icon11/04/2012
Appointment of Steve Barker as a director
dot icon11/04/2012
Appointment of Andrew Donovan as a director
dot icon30/03/2012
Termination of appointment of John Mcconnell as a director
dot icon24/01/2012
Appointment of Susan Elizabeth Ferns as a director
dot icon11/01/2012
Annual return made up to 2011-12-31 no member list
dot icon14/10/2011
Termination of appointment of David Hudd as a director
dot icon16/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/06/2011
Director's details changed for Mr Nigel Stanley Brooksby on 2011-06-20
dot icon20/06/2011
Director's details changed for Mr John Llewellyn on 2011-06-20
dot icon20/06/2011
Termination of appointment of John Beacham as a director
dot icon20/06/2011
Appointment of Mr Thomas Patrick Crotty as a director
dot icon01/04/2011
Appointment of Mr Nigel Stanley Brooksby as a director
dot icon15/03/2011
Appointment of Mr John Llewellyn as a director
dot icon31/01/2011
Annual return made up to 2010-12-31 no member list
dot icon31/01/2011
Director's details changed for Mr Allan Macbean Laing on 2010-12-31
dot icon15/12/2010
Termination of appointment of Lynne Sampson as a director
dot icon26/10/2010
Appointment of Mr Allan Macbean Laing as a director
dot icon11/10/2010
Resolutions
dot icon27/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Jane Stirling as a director
dot icon02/07/2010
Registered office address changed from Minerva House Bruntland Road, Portlethen Aberdeen Aberdeenshire AB12 4QL on 2010-07-02
dot icon14/04/2010
Appointment of Mr John Mcconnell as a director
dot icon01/04/2010
Annual return made up to 2009-12-31 no member list
dot icon29/03/2010
Director's details changed for Joanna Margaret Woolf on 2009-12-31
dot icon29/03/2010
Secretary's details changed for Karl Robert Gorge on 2009-12-31
dot icon29/03/2010
Director's details changed for Brian Geoffrey Mccann on 2009-12-31
dot icon29/03/2010
Director's details changed for Steven Neil Westhead on 2009-12-31
dot icon29/03/2010
Director's details changed for Brian George Worrall on 2009-12-31
dot icon29/03/2010
Director's details changed for Christopher Horton on 2009-12-31
dot icon29/03/2010
Director's details changed for Lynne Sampson on 2009-12-31
dot icon29/03/2010
Director's details changed for Mrs Jane Rosemary Stirling on 2009-12-31
dot icon29/03/2010
Director's details changed for Mr Christopher John Hunt on 2009-12-31
dot icon29/03/2010
Director's details changed for Mr Amarjit Basi on 2009-12-31
dot icon29/03/2010
Director's details changed for Mr Anthony Higham on 2009-12-31
dot icon29/03/2010
Director's details changed for Dr Ian David Hudson on 2009-12-31
dot icon29/03/2010
Director's details changed for George Ritchie on 2009-12-31
dot icon29/03/2010
Director's details changed for David Malcolm Hudd on 2009-12-31
dot icon29/03/2010
Director's details changed for Mr Anthony Burke on 2009-12-31
dot icon29/03/2010
Director's details changed for David Maitland Barber on 2009-12-31
dot icon29/03/2010
Director's details changed for Dr John Beacham on 2009-12-31
dot icon29/03/2010
Director's details changed for Karl Robert Gorge on 2009-12-31
dot icon19/01/2010
Termination of appointment of Anthony Higham as a director
dot icon15/12/2009
Appointment of Mr Chris Lewis as a director
dot icon14/12/2009
Termination of appointment of Phil Davie as a director
dot icon15/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon11/09/2009
Appointment terminated director andrew evans
dot icon17/07/2009
Director appointed mr anthony higham
dot icon12/06/2009
Director appointed mr phil davie
dot icon24/03/2009
Director appointed mr amarjit basi
dot icon24/03/2009
Appointment terminated director michael cross
dot icon17/03/2009
Appointment terminated director philip coates
dot icon17/03/2009
Appointment terminated director leslie thomas
dot icon17/03/2009
Appointment terminated director william james
dot icon17/03/2009
Appointment terminated director joe foley
dot icon28/01/2009
Annual return made up to 31/12/08
dot icon28/01/2009
Director appointed mr andrew david evans
dot icon28/01/2009
Director's change of particulars / steven westhead / 16/05/2006
dot icon07/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/11/2008
Annual return made up to 31/12/07
dot icon03/11/2008
Location of register of members
dot icon03/11/2008
Appointment terminated director colin bayliss
dot icon22/09/2008
Director appointed dr ian hudson
dot icon11/08/2008
Appointment terminated director richard waite
dot icon02/07/2008
Director appointed joanna margaret woolf
dot icon02/07/2008
Director and secretary appointed karl robert gorge
dot icon02/07/2008
Appointment terminated secretary clare fisher-smith
dot icon25/06/2008
Director appointed jane stirling
dot icon25/06/2008
Director appointed joe foley
dot icon12/02/2008
Director resigned
dot icon21/01/2008
Director resigned
dot icon14/12/2007
New director appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Director resigned
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon03/09/2007
Secretary resigned
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
New secretary appointed
dot icon27/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/07/2007
New director appointed
dot icon25/06/2007
New director appointed
dot icon22/01/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Annual return made up to 31/12/06
dot icon20/10/2006
Director resigned
dot icon16/10/2006
New director appointed
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon24/07/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon12/07/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon02/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon19/05/2006
New director appointed
dot icon27/04/2006
Resolutions
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Annual return made up to 31/12/05
dot icon18/11/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon09/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon23/05/2005
Secretary's particulars changed
dot icon05/04/2005
Director resigned
dot icon07/01/2005
Annual return made up to 31/12/04
dot icon09/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/08/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon28/05/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
Director resigned
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon23/05/2004
New director appointed
dot icon16/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon02/03/2004
Annual return made up to 31/12/03
dot icon03/02/2004
Resolutions
dot icon28/01/2004
New director appointed
dot icon26/01/2004
Annual return made up to 31/01/03
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New director appointed
dot icon20/01/2004
Director resigned
dot icon20/01/2004
Director resigned
dot icon17/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon08/01/2004
Director resigned
dot icon02/10/2003
Director resigned
dot icon28/07/2003
New director appointed
dot icon03/07/2003
Director resigned
dot icon24/06/2003
Resolutions
dot icon13/06/2003
Resolutions
dot icon01/05/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon15/04/2003
Director resigned
dot icon15/04/2003
Director resigned
dot icon02/03/2003
Auditor's resignation
dot icon28/01/2003
Annual return made up to 05/01/03
dot icon28/01/2003
New director appointed
dot icon31/10/2002
Resolutions
dot icon31/10/2002
Resolutions
dot icon30/08/2002
New director appointed
dot icon27/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/08/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon11/06/2002
Miscellaneous
dot icon26/05/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon08/05/2002
New director appointed
dot icon29/04/2002
Resolutions
dot icon26/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Director resigned
dot icon09/04/2002
Resolutions
dot icon18/03/2002
Certificate of change of name
dot icon18/02/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Annual return made up to 05/01/02
dot icon09/01/2002
Director resigned
dot icon21/12/2001
New director appointed
dot icon27/11/2001
New director appointed
dot icon22/11/2001
Director resigned
dot icon05/10/2001
New director appointed
dot icon25/09/2001
New director appointed
dot icon14/08/2001
Director resigned
dot icon16/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon26/06/2001
Director resigned
dot icon19/06/2001
New director appointed
dot icon29/05/2001
New director appointed
dot icon08/05/2001
Director resigned
dot icon02/03/2001
Director resigned
dot icon08/01/2001
Annual return made up to 05/01/01
dot icon22/11/2000
New director appointed
dot icon25/08/2000
Resolutions
dot icon18/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon29/06/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon07/01/2000
Annual return made up to 05/01/00
dot icon06/12/1999
New director appointed
dot icon06/12/1999
New director appointed
dot icon15/11/1999
Director resigned
dot icon08/11/1999
New director appointed
dot icon27/10/1999
Director resigned
dot icon25/08/1999
Director resigned
dot icon13/07/1999
Full group accounts made up to 1998-12-31
dot icon24/06/1999
Registered office changed on 24/06/99 from: inchbraoch house south quay ferryden montrose angus DD10 9SL
dot icon05/03/1999
Director resigned
dot icon23/02/1999
New director appointed
dot icon06/01/1999
Annual return made up to 05/01/99
dot icon22/12/1998
New director appointed
dot icon25/11/1998
Auditor's resignation
dot icon14/07/1998
New director appointed
dot icon11/06/1998
Full group accounts made up to 1997-12-31
dot icon06/05/1998
New director appointed
dot icon11/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Annual return made up to 16/01/98
dot icon03/12/1997
New director appointed
dot icon10/06/1997
Full group accounts made up to 1996-12-31
dot icon22/05/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon20/03/1997
Director resigned
dot icon03/02/1997
New director appointed
dot icon03/02/1997
Annual return made up to 16/01/97
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New secretary appointed
dot icon08/01/1997
Registered office changed on 08/01/97 from: the commercial law practice windsor house 12 queens road aberdeen AB1 6YT
dot icon28/11/1996
Director resigned
dot icon14/11/1996
New director appointed
dot icon20/06/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Director resigned
dot icon13/02/1996
Director resigned;new director appointed
dot icon11/01/1996
Annual return made up to 16/01/96
dot icon08/12/1995
Director resigned;new director appointed
dot icon04/08/1995
Registered office changed on 04/08/95 from: 1 east craibstone street aberdeen aberdeenshire AB9 1YH
dot icon24/05/1995
Full accounts made up to 1994-12-31
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
New director appointed
dot icon20/01/1995
New secretary appointed
dot icon20/01/1995
Annual return made up to 16/01/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director resigned;new director appointed
dot icon01/12/1994
Director resigned;new director appointed
dot icon21/09/1994
New director appointed
dot icon16/09/1994
New director appointed
dot icon09/09/1994
Resolutions
dot icon15/06/1994
New director appointed
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon07/06/1994
Director resigned
dot icon18/05/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Annual return made up to 16/01/94
dot icon27/01/1994
New director appointed
dot icon11/10/1993
Registered office changed on 11/10/93 from: the offshore training centre forties road montrose angus DD10 9ET
dot icon20/09/1993
Memorandum and Articles of Association
dot icon17/09/1993
Certificate of change of name
dot icon13/09/1993
Miscellaneous
dot icon16/08/1993
Director's particulars changed
dot icon14/07/1993
Resolutions
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon09/04/1993
Annual return made up to 16/01/93
dot icon22/01/1993
Secretary resigned;new secretary appointed
dot icon01/10/1992
Director resigned
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon13/01/1992
Annual return made up to 16/01/92
dot icon13/11/1991
Director resigned
dot icon13/11/1991
New director appointed
dot icon30/08/1991
Accounting reference date notified as 31/12
dot icon30/07/1991
New director appointed
dot icon30/07/1991
Director resigned
dot icon08/04/1991
New director appointed
dot icon02/04/1991
New director appointed
dot icon02/04/1991
New director appointed
dot icon16/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferns, Susan Elizabeth
Director
24/01/2012 - 01/06/2016
4
Woolf, Joanna Margaret
Director
12/06/2008 - 06/04/2023
9
Fosh, Justine Sarah
Director
04/05/2020 - Present
9
Cross, Michael, Dr
Director
01/01/2004 - 19/03/2009
12
Burke, Anthony
Director
06/12/2007 - 28/03/2023
2

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

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 COGENT SSC LIMITED

COGENT SSC LIMITED is an(a) Active company incorporated on 16/01/1991 with the registered office located at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD. There are currently 3 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 COGENT SSC LIMITED?

toggle

COGENT SSC LIMITED is currently Active. It was registered on 16/01/1991 .

Where is COGENT SSC LIMITED located?

toggle

COGENT SSC LIMITED is registered at Summit House, 4-5 Mitchell Street, Edinburgh EH6 7BD.

What does COGENT SSC LIMITED do?

toggle

COGENT SSC LIMITED operates in the General public administration activities (84.11 - SIC 2007) sector.

What is the latest filing for COGENT SSC LIMITED?

toggle

The latest filing was on 19/12/2025: Current accounting period extended from 2025-12-31 to 2026-03-31.