COSMOS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

COSMOS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC309746

Incorporation date

06/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

91 Alexander Street, Airdrie ML6 0BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2006)
dot icon21/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon07/05/2024
Registered office address changed from 580 Lawmoor Street Glasgow G5 0TX to 91 Alexander Street Airdrie ML6 0BD on 2024-05-07
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon28/09/2021
Registration of charge SC3097460007, created on 2021-09-21
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon09/06/2020
Satisfaction of charge 1 in full
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with updates
dot icon17/04/2018
Termination of appointment of Mark Harford Kitson as a director on 2018-04-04
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/12/2009
Termination of appointment of Alan Colvin as a director
dot icon30/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mark Kitson on 2009-10-06
dot icon30/10/2009
Director's details changed for Mark Harford Kitson on 2009-10-06
dot icon30/10/2009
Director's details changed for Alan Douglas Colvin on 2009-10-06
dot icon30/10/2009
Secretary's details changed for Mark Kitson on 2009-10-06
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 06/10/08; full list of members
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon22/10/2007
Return made up to 06/10/07; full list of members
dot icon05/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/06/2007
Partic of mort/charge *
dot icon31/05/2007
Partic of mort/charge *
dot icon26/05/2007
Partic of mort/charge *
dot icon10/05/2007
Partic of mort/charge *
dot icon26/02/2007
New director appointed
dot icon16/11/2006
New director appointed
dot icon20/10/2006
New secretary appointed;new director appointed
dot icon16/10/2006
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Secretary resigned
dot icon06/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
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
1
25.91K
-
0.00
-
-
2022
1
39.85K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kitson, Mark John Harford
Director
06/10/2006 - Present
8
Kitson, Mark
Secretary
06/10/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSMOS PROPERTIES LIMITED

COSMOS PROPERTIES LIMITED is an(a) Active company incorporated on 06/10/2006 with the registered office located at 91 Alexander Street, Airdrie ML6 0BD. There are currently 2 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 COSMOS PROPERTIES LIMITED?

toggle

COSMOS PROPERTIES LIMITED is currently Active. It was registered on 06/10/2006 .

Where is COSMOS PROPERTIES LIMITED located?

toggle

COSMOS PROPERTIES LIMITED is registered at 91 Alexander Street, Airdrie ML6 0BD.

What does COSMOS PROPERTIES LIMITED do?

toggle

COSMOS PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COSMOS PROPERTIES LIMITED?

toggle

The latest filing was on 21/12/2025: Total exemption full accounts made up to 2025-03-31.