COSMO DESIGN LIMITED

Register to unlock more data on OkredoRegister

COSMO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC354685

Incorporation date

06/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Clyde Offices, 2nd Floor, West George Street, Glasgow G2 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2009)
dot icon24/03/2026
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP on 2026-03-24
dot icon11/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/08/2020
Notification of Richard Peter Wingfield as a person with significant control on 2016-04-06
dot icon31/08/2020
Notification of Malcolm Alexander Maclennan as a person with significant control on 2016-04-06
dot icon31/08/2020
Withdrawal of a person with significant control statement on 2020-08-31
dot icon19/02/2020
Director's details changed for Mr Richard Wingfield on 2020-02-19
dot icon19/02/2020
Secretary's details changed for Mr Malcolm Maclennan on 2020-02-10
dot icon19/02/2020
Director's details changed for Mr Malcolm Maclennan on 2020-02-10
dot icon19/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon01/03/2016
Director's details changed for Mr Malcolm Maclennan on 2015-04-01
dot icon01/03/2016
Director's details changed for Mr Richard Wingfield on 2016-02-24
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Richard Wingfield on 2013-09-01
dot icon03/03/2014
Director's details changed for Mr Malcolm Maclennan on 2013-10-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Registered office address changed from 2/2 691 Cathcart Road Glasgow South Lanarkshire G42 8UA Scotland on 2013-10-07
dot icon01/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/07/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon13/04/2010
Secretary's details changed for Mr Malcolm Maclennan on 2010-02-06
dot icon13/04/2010
Director's details changed for Mr Malcolm Maclennan on 2010-02-06
dot icon13/04/2010
Director's details changed for Mr Richard Wingfield on 2010-02-06
dot icon23/04/2009
Duplicate mortgage certificatecharge no:1
dot icon19/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon9 *

* during past year

Number of employees

18
2022
change arrow icon+102.91 % *

* during past year

Cash in Bank

£862,068.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
226.21K
-
0.00
424.86K
-
2022
18
282.09K
-
0.00
862.07K
-
2022
18
282.09K
-
0.00
862.07K
-

Employees

2022

Employees

18 Ascended100 % *

Net Assets(GBP)

282.09K £Ascended24.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

862.07K £Ascended102.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About COSMO DESIGN LIMITED

COSMO DESIGN LIMITED is an(a) Active company incorporated on 06/02/2009 with the registered office located at 48 Clyde Offices, 2nd Floor, West George Street, Glasgow G2 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMO DESIGN LIMITED?

toggle

COSMO DESIGN LIMITED is currently Active. It was registered on 06/02/2009 .

Where is COSMO DESIGN LIMITED located?

toggle

COSMO DESIGN LIMITED is registered at 48 Clyde Offices, 2nd Floor, West George Street, Glasgow G2 1BP.

What does COSMO DESIGN LIMITED do?

toggle

COSMO DESIGN LIMITED operates in the Retail of furniture lighting and similar (not musical instruments or scores) in specialised store (47.59/9 - SIC 2007) sector.

How many employees does COSMO DESIGN LIMITED have?

toggle

COSMO DESIGN LIMITED had 18 employees in 2022.

What is the latest filing for COSMO DESIGN LIMITED?

toggle

The latest filing was on 24/03/2026: Registered office address changed from 272 Bath Street Glasgow G2 4JR to 48 Clyde Offices, 2nd Floor West George Street Glasgow G2 1BP on 2026-03-24.