Glasgow
G3 7NG
Scotland
Director Name | Mr Peter James Haig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2008(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 09 December 2021) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Secretary Name | Mrs Yvonne Haig |
---|---|
Status | Closed |
Appointed | 20 December 2010(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 09 December 2021) |
Role | Company Director |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Mrs Yvonne Lucia Haig |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2013(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 December 2021) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
Director Name | Rodolfo Benacci |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 June 1989(7 years, 4 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lodore Kilmacolm PA13 4EJ Scotland |
Secretary Name | Josephine Benacci |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1989(7 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 20 December 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lo Dore 9 Park Road Kilmacolm Renfrewshire PA13 4EJ Scotland |
Director Name | Mr Remondo Arrigo Benacci |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastburn, 9 Old Glasgow Road Stewarton KA3 5JJ Scotland |
Director Name | Mr Peter James Haig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Havera 11 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Director Name | John Armit |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 April 2005) |
Role | Sales Manager |
Correspondence Address | 8 Sycamore Way Cambuslang Glasgow Lanarkshire G72 7FT Scotland |
Director Name | Kay Kerr |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2005) |
Role | Sales Manager |
Correspondence Address | 24 Tiree Grange Little Garnock Hamilton ML3 8BP Scotland |
Director Name | Robert Morton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Dundaff Hill Cumbernauld North Lanarkshire G68 9AH Scotland |
Director Name | Miss Karen Anne Duncan |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TY Scotland |
Director Name | Mrs Elizabeth Taggart |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TT Scotland |
Director Name | Mr Paul Louis Nicholas Verrico |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TT Scotland |
Director Name | Mrs Joanne O'Brien |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2016(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TT Scotland |
Website | cosmoceramics.co.uk |
---|---|
Telephone | 0141 4201122 |
Telephone region | Glasgow |
Registered Address | 25 Sandyford Place Glasgow G3 7NG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
379 at £1 | Josephine Benacci 37.90% Ordinary |
---|---|
361 at £1 | Executors Of Rodolfo Benacci 36.10% Ordinary |
200 at £1 | Vindex Trustees LTD 20.00% Ordinary |
20 at £1 | Remondo Benacci 2.00% Ordinary |
20 at £1 | Wjm Share Nominees LTD 2.00% Ordinary |
20 at £1 | Yvonne Haig 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,930,744 |
Cash | £252,871 |
Current Liabilities | £759,640 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
29 March 2011 | Delivered on: 2 April 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
31 March 1988 | Delivered on: 13 April 1988 Satisfied on: 24 July 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming 537 lawmoor street, glasgow. Fully Satisfied |
17 August 1984 | Delivered on: 29 August 1984 Satisfied on: 5 March 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 February 2017 | Satisfaction of charge 3 in full (1 page) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
18 March 2016 | Appointment of Mrs Joanne O'brien as a director on 18 March 2016 (2 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 November 2015 | Director's details changed for Peter James Haig on 1 January 2015 (2 pages) |
12 November 2015 | Director's details changed for Peter James Haig on 1 January 2015 (2 pages) |
11 November 2015 | Director's details changed for Josephine Benacci on 1 February 2015 (2 pages) |
11 November 2015 | Director's details changed for Josephine Benacci on 1 February 2015 (2 pages) |
6 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
5 November 2015 | Registered office address changed from 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TY to 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TT on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TY to 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0TT on 5 November 2015 (1 page) |
19 May 2015 | Amended total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 January 2015 | Termination of appointment of Karen Anne Duncan as a director on 30 January 2015 (1 page) |
2 December 2014 | Termination of appointment of Rodolfo Benacci as a director on 14 November 2014 (1 page) |
4 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
13 January 2014 | Resolutions
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
20 September 2013 | Appointment of Mrs Elizabeth Taggart as a director (2 pages) |
20 September 2013 | Appointment of Mrs Yvonne Haig as a director (2 pages) |
18 September 2013 | Appointment of Mr Paul Louis Nicholas Verrico as a director (2 pages) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Termination of appointment of Remondo Benacci as a director (1 page) |
20 August 2012 | Appointment of Miss Karen Anne Duncan as a director (2 pages) |
31 December 2011 | Accounts for a small company made up to 30 June 2011 (9 pages) |
21 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
2 April 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 December 2010 | Termination of appointment of Josephine Benacci as a secretary (1 page) |
20 December 2010 | Appointment of Mrs Yvonne Haig as a secretary (1 page) |
16 December 2010 | Accounts for a medium company made up to 30 June 2010 (22 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Termination of appointment of Robert Morton as a director (1 page) |
8 April 2010 | Accounts for a medium company made up to 30 June 2009 (19 pages) |
26 November 2009 | Director's details changed for Mr Remondo Benacci on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Morton on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Peter James Haig on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Josephine Benacci on 26 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Rodolfo Benacci on 26 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
31 July 2009 | Accounts for a medium company made up to 30 June 2008 (18 pages) |
28 November 2008 | Return made up to 30/10/08; full list of members (5 pages) |
3 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
17 July 2008 | Director appointed peter james haig (2 pages) |
28 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
2 November 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
27 November 2006 | Return made up to 30/10/06; full list of members
|
1 November 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (9 pages) |
1 November 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
11 May 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (10 pages) |
24 November 2003 | Return made up to 30/10/03; full list of members (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 January 2003 | New director appointed (2 pages) |
18 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
13 November 2001 | Return made up to 30/10/01; full list of members
|
11 October 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
17 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
23 November 1999 | Return made up to 30/10/99; full list of members
|
22 November 1999 | Director resigned (1 page) |
23 March 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
5 March 1999 | Dec mort/charge * (4 pages) |
2 December 1998 | Return made up to 30/10/98; full list of members (6 pages) |
3 May 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
5 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
24 October 1996 | Return made up to 30/10/96; no change of members (4 pages) |
20 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
3 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
2 November 1994 | Return made up to 30/10/94; no change of members (4 pages) |
26 October 1993 | Return made up to 30/10/93; no change of members
|
21 December 1992 | Return made up to 30/10/92; full list of members (7 pages) |
24 July 1992 | Dec mort/charge * (2 pages) |
14 November 1991 | Return made up to 30/10/91; no change of members (6 pages) |
25 June 1990 | Return made up to 22/06/90; full list of members (6 pages) |
29 June 1989 | Return made up to 27/06/89; full list of members (6 pages) |
28 November 1988 | Return made up to 18/11/88; full list of members (6 pages) |
13 April 1988 | Partic of mort/charge 3809 (3 pages) |
15 January 1988 | Return made up to 23/12/87; full list of members (6 pages) |
30 December 1986 | Return made up to 05/12/86; full list of members (6 pages) |
10 February 1982 | Incorporation (19 pages) |