COSMOS PROJECTS LIMITED

Register to unlock more data on OkredoRegister

COSMOS PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC425496

Incorporation date

06/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HFCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2012)
dot icon16/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon21/03/2025
Registered office address changed from 36 Milton Road East Kilbride Glasgow G74 5BU Scotland to C/O Interpath Ltd 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 2025-03-21
dot icon17/02/2025
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
dot icon19/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon27/12/2023
Termination of appointment of Paul Barnes as a director on 2023-12-22
dot icon07/07/2023
Appointment of Mr Paul Barnes as a director on 2023-07-05
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Termination of appointment of Gerard Joseph Meade as a director on 2022-12-30
dot icon06/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon10/05/2022
Appointment of Mr Gerard Joseph Meade as a director on 2022-05-10
dot icon06/12/2021
Termination of appointment of John Bremner as a director on 2021-12-03
dot icon19/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon14/04/2021
Satisfaction of charge SC4254960001 in full
dot icon15/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon03/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2020
Resolutions
dot icon09/03/2020
Notification of Cosmos Projects (Group) Limited as a person with significant control on 2020-03-04
dot icon09/03/2020
Resolutions
dot icon09/03/2020
Cessation of Christopher Mcneill as a person with significant control on 2020-03-04
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon19/06/2019
Change of details for Mr Chritopher Mcneill as a person with significant control on 2019-06-19
dot icon18/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Registered office address changed from 580 Lawmoor Street Glasgow Lanarkshire G5 0TX to 36 Milton Road East Kilbride Glasgow G74 5BU on 2019-06-05
dot icon15/03/2019
Registration of charge SC4254960001, created on 2019-03-13
dot icon21/02/2019
Resolutions
dot icon11/02/2019
Purchase of own shares.
dot icon04/02/2019
Termination of appointment of Mark John Harford Kitson as a director on 2019-01-29
dot icon04/02/2019
Cancellation of shares. Statement of capital on 2019-01-29
dot icon04/02/2019
Cessation of Cosmos Decorators Limited as a person with significant control on 2019-01-29
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/09/2018
Appointment of Mrs Juliet Mcneill as a director on 2018-09-12
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Statement of capital following an allotment of shares on 2017-06-14
dot icon26/06/2017
Resolutions
dot icon14/06/2017
Appointment of Mr Ian Smith as a director on 2017-06-14
dot icon14/06/2017
Appointment of Mr John Bremner as a director on 2017-06-14
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/03/2017
Sub-division of shares on 2017-03-21
dot icon28/03/2017
Change of share class name or designation
dot icon28/03/2017
Resolutions
dot icon21/12/2016
Appointment of Mrs Juliet Claire Mcneill as a secretary on 2016-12-19
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon13/04/2016
Cancellation of shares. Statement of capital on 2016-03-17
dot icon13/04/2016
Purchase of own shares.
dot icon17/03/2016
Termination of appointment of Stuart Alexander Mason as a director on 2016-03-17
dot icon27/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/12/2012
Appointment of Stuart Alexander Mason as a director
dot icon06/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon17/09/2012
Current accounting period shortened from 2013-06-30 to 2013-03-31
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-27
dot icon31/07/2012
Appointment of Christopher Mcneil as a director
dot icon05/07/2012
Appointment of Mark John Harford Kitson as a director
dot icon05/07/2012
Termination of appointment of John Gardiner as a director
dot icon06/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

38
2023
change arrow icon+167.07 % *

* during past year

Cash in Bank

£937,567.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
661.19K
-
0.00
578.84K
-
2022
36
787.49K
-
0.00
351.05K
-
2023
38
1.24M
-
0.00
937.57K
-
2023
38
1.24M
-
0.00
937.57K
-

Employees

2023

Employees

38 Ascended6 % *

Net Assets(GBP)

1.24M £Ascended57.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

937.57K £Ascended167.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcneill, Christopher
Director
27/07/2012 - Present
14
Mr Paul Barnes
Director
05/07/2023 - 22/12/2023
3
Smith, Ian
Director
14/06/2017 - Present
11
Mcneill, Juliet Claire
Secretary
19/12/2016 - Present
-
Meade, Gerard Joseph
Director
10/05/2022 - 30/12/2022
20

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About COSMOS PROJECTS LIMITED

COSMOS PROJECTS LIMITED is an(a) Liquidation company incorporated on 06/06/2012 with the registered office located at C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of COSMOS PROJECTS LIMITED?

toggle

COSMOS PROJECTS LIMITED is currently Liquidation. It was registered on 06/06/2012 .

Where is COSMOS PROJECTS LIMITED located?

toggle

COSMOS PROJECTS LIMITED is registered at C/O Interpath Ltd, 5th Floor, 130 St. Vincent Street, Glasgow G2 5HF.

What does COSMOS PROJECTS LIMITED do?

toggle

COSMOS PROJECTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does COSMOS PROJECTS LIMITED have?

toggle

COSMOS PROJECTS LIMITED had 38 employees in 2023.

What is the latest filing for COSMOS PROJECTS LIMITED?

toggle

The latest filing was on 16/06/2025: Confirmation statement made on 2025-06-06 with no updates.