COGNITIVE GEOLOGY LIMITED

Register to unlock more data on OkredoRegister

COGNITIVE GEOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC474106

Incorporation date

31/03/2014

Size

Small

Contacts

Registered address

Registered address

C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2014)
dot icon18/01/2023
Final Gazette dissolved following liquidation
dot icon19/10/2022
Final account prior to dissolution in MVL (final account attached)
dot icon27/10/2020
Registered office address changed from 63a George Street (The Auction House) Edinburgh EH2 2JG Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 2020-10-27
dot icon23/10/2020
Resolutions
dot icon09/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon08/10/2019
Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to 63a George Street (The Auction House) Edinburgh EH2 2JG on 2019-10-08
dot icon02/09/2019
Termination of appointment of Eileen Mary Mclaren as a director on 2019-08-30
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon15/07/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Cancellation of shares. Statement of capital on 2019-05-24
dot icon28/06/2019
Purchase of own shares.
dot icon07/06/2019
Appointment of Mr Richard Charles Cooper as a director on 2019-05-27
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon13/05/2019
Resolutions
dot icon28/03/2019
Termination of appointment of Alison Taylor as a secretary on 2019-03-28
dot icon14/11/2018
Appointment of Mr Michael Kupenga as a director on 2018-11-13
dot icon14/11/2018
Termination of appointment of Oleg Mukhanov as a director on 2018-11-09
dot icon21/09/2018
Termination of appointment of Numbersmiths Consulting Ltd as a secretary on 2018-09-21
dot icon21/09/2018
Appointment of Ms Alison Taylor as a secretary on 2018-09-21
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon18/05/2018
Termination of appointment of Margaret Christina Baillie Coughtrie as a director on 2018-04-16
dot icon18/05/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Appointment of Mrs Eileen Mary Mclaren as a director on 2018-03-26
dot icon04/04/2018
Termination of appointment of Fiona Johnson as a director on 2018-03-26
dot icon22/02/2018
Director's details changed for Luke Johnson on 2017-11-01
dot icon22/02/2018
Director's details changed for Fiona Johnson on 2017-11-01
dot icon22/02/2018
Registered office address changed from Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland to 40 Torphichen Street Edinburgh EH3 8JB on 2018-02-22
dot icon19/10/2017
Appointment of Oleg Mukhanov as a director on 2017-09-29
dot icon19/10/2017
Appointment of Dr David Alan Milroy as a director on 2017-09-29
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon17/10/2017
Resolutions
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon30/08/2017
Resolutions
dot icon30/08/2017
Resolutions
dot icon24/08/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon24/08/2017
Statement of capital following an allotment of shares on 2016-06-28
dot icon16/08/2017
Resolutions
dot icon27/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon27/06/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-24
dot icon20/01/2017
Termination of appointment of Gordon Campbell Short as a director on 2017-01-19
dot icon30/11/2016
Statement of capital following an allotment of shares on 2016-10-24
dot icon09/11/2016
Appointment of Margaret Christina Baillie Coughtrie as a director on 2016-11-04
dot icon23/09/2016
Appointment of Numbersmiths Consulting Ltd as a secretary on 2016-09-20
dot icon23/09/2016
Termination of appointment of Fiona Johnson as a secretary on 2016-09-20
dot icon29/08/2016
Confirmation statement made on 2016-08-29 with updates
dot icon04/07/2016
Resolutions
dot icon10/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-04-01
dot icon27/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon30/03/2016
Appointment of Mr Laurence Ormerod as a director on 2016-02-09
dot icon28/03/2016
Registered office address changed from 24 Canning Street Edinburgh EH3 8EG to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 2016-03-28
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon20/10/2015
Sub-division of shares on 2015-09-30
dot icon19/10/2015
Appointment of Mr Gordon Campbell Short as a director on 2015-08-01
dot icon13/10/2015
Resolutions
dot icon27/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon27/04/2015
Director's details changed for Luke Johnson on 2015-04-01
dot icon27/04/2015
Director's details changed for Fiona Johnson on 2015-04-01
dot icon27/04/2015
Secretary's details changed for Fiona Johnson on 2015-04-01
dot icon07/04/2015
Registered office address changed from 21 Woodlands Terrace Aberdeen Aberdeenshire AB15 9DG United Kingdom to 24 Canning Street Edinburgh EH3 8EG on 2015-04-07
dot icon27/03/2015
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon28/06/2014
Statement of capital following an allotment of shares on 2014-06-28
dot icon02/06/2014
Appointment of Fiona Johnson as a director
dot icon02/06/2014
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 2014-06-02
dot icon24/04/2014
Termination of appointment of Luke Johnson as a secretary
dot icon24/04/2014
Appointment of Fiona Johnson as a secretary
dot icon01/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milroy, David Alan
Director
29/09/2017 - Present
27

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COGNITIVE GEOLOGY LIMITED

COGNITIVE GEOLOGY LIMITED is an(a) Dissolved company incorporated on 31/03/2014 with the registered office located at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COGNITIVE GEOLOGY LIMITED?

toggle

COGNITIVE GEOLOGY LIMITED is currently Dissolved. It was registered on 31/03/2014 and dissolved on 18/01/2023.

Where is COGNITIVE GEOLOGY LIMITED located?

toggle

COGNITIVE GEOLOGY LIMITED is registered at C/O 10th Floor, 133 Finnieston Street, Glasgow G3 8HB.

What does COGNITIVE GEOLOGY LIMITED do?

toggle

COGNITIVE GEOLOGY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for COGNITIVE GEOLOGY LIMITED?

toggle

The latest filing was on 18/01/2023: Final Gazette dissolved following liquidation.