Company NameCosmo Ceramics Limited
Company StatusDissolved
Company NumberSC077518
CategoryPrivate Limited Company
Incorporation Date10 February 1982(42 years, 2 months ago)
Dissolution Date9 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Josephine Benacci
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1989(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months (closed 09 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Peter James Haig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(26 years, 5 months after company formation)
Appointment Duration13 years, 5 months (closed 09 December 2021)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameMrs Yvonne Haig
StatusClosed
Appointed20 December 2010(28 years, 10 months after company formation)
Appointment Duration10 years, 11 months (closed 09 December 2021)
RoleCompany Director
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMrs Yvonne Lucia Haig
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(31 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 09 December 2021)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameRodolfo Benacci
Date of BirthAugust 1934 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed27 June 1989(7 years, 4 months after company formation)
Appointment Duration25 years, 4 months (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLodore
Kilmacolm
PA13 4EJ
Scotland
Secretary NameJosephine Benacci
NationalityBritish
StatusResigned
Appointed27 June 1989(7 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLo Dore 9 Park Road
Kilmacolm
Renfrewshire
PA13 4EJ
Scotland
Director NameMr Remondo Arrigo Benacci
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastburn, 9 Old Glasgow Road
Stewarton
KA3 5JJ
Scotland
Director NameMr Peter James Haig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHavera 11 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Director NameJohn Armit
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2005)
RoleSales Manager
Correspondence Address8 Sycamore Way
Cambuslang
Glasgow
Lanarkshire
G72 7FT
Scotland
Director NameKay Kerr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(18 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2005)
RoleSales Manager
Correspondence Address24 Tiree Grange
Little Garnock
Hamilton
ML3 8BP
Scotland
Director NameRobert Morton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(20 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Dundaff Hill
Cumbernauld
North Lanarkshire
G68 9AH
Scotland
Director NameMiss Karen Anne Duncan
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address515 Lawmoor Street
Dixons Blazes Industrial Estate
Glasgow
G5 0TY
Scotland
Director NameMrs Elizabeth Taggart
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address515 Lawmoor Street
Dixons Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Director NameMr Paul Louis Nicholas Verrico
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(31 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address515 Lawmoor Street
Dixons Blazes Industrial Estate
Glasgow
G5 0TT
Scotland
Director NameMrs Joanne O'Brien
Date of BirthApril 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address515 Lawmoor Street
Dixons Blazes Industrial Estate
Glasgow
G5 0TT
Scotland

Contact

Websitecosmoceramics.co.uk
Telephone0141 4201122
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

379 at £1Josephine Benacci
37.90%
Ordinary
361 at £1Executors Of Rodolfo Benacci
36.10%
Ordinary
200 at £1Vindex Trustees LTD
20.00%
Ordinary
20 at £1Remondo Benacci
2.00%
Ordinary
20 at £1Wjm Share Nominees LTD
2.00%
Ordinary
20 at £1Yvonne Haig
2.00%
Ordinary

Financials

Year2014
Net Worth£1,930,744
Cash£252,871
Current Liabilities£759,640

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 March 2011Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

15 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 February 2017Satisfaction of charge 3 in full (1 page)
10 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
18 March 2016Appointment of Mrs Joanne O'brien as a director on 18 March 2016 (2 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 November 2015Director's details changed for Peter James Haig on 1 January 2015 (2 pages)
12 November 2015Director's details changed for Peter James Haig on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Josephine Benacci on 1 February 2015 (2 pages)
11 November 2015Director's details changed for Josephine Benacci on 1 February 2015 (2 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
(6 pages)
5 November 2015Registered 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 2015Registered 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 2015Amended total exemption small company accounts made up to 30 June 2014 (8 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 January 2015Termination of appointment of Karen Anne Duncan as a director on 30 January 2015 (1 page)
2 December 2014Termination of appointment of Rodolfo Benacci as a director on 14 November 2014 (1 page)
4 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(9 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(9 pages)
20 September 2013Appointment of Mrs Elizabeth Taggart as a director (2 pages)
20 September 2013Appointment of Mrs Yvonne Haig as a director (2 pages)
18 September 2013Appointment of Mr Paul Louis Nicholas Verrico as a director (2 pages)
15 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
20 August 2012Termination of appointment of Remondo Benacci as a director (1 page)
20 August 2012Appointment of Miss Karen Anne Duncan as a director (2 pages)
31 December 2011Accounts for a small company made up to 30 June 2011 (9 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 December 2010Termination of appointment of Josephine Benacci as a secretary (1 page)
20 December 2010Appointment of Mrs Yvonne Haig as a secretary (1 page)
16 December 2010Accounts for a medium company made up to 30 June 2010 (22 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
10 May 2010Termination of appointment of Robert Morton as a director (1 page)
8 April 2010Accounts for a medium company made up to 30 June 2009 (19 pages)
26 November 2009Director's details changed for Mr Remondo Benacci on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Robert Morton on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Peter James Haig on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Josephine Benacci on 26 October 2009 (2 pages)
26 November 2009Director's details changed for Rodolfo Benacci on 26 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
31 July 2009Accounts for a medium company made up to 30 June 2008 (18 pages)
28 November 2008Return made up to 30/10/08; full list of members (5 pages)
3 November 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
17 July 2008Director appointed peter james haig (2 pages)
28 November 2007Return made up to 30/10/07; no change of members (8 pages)
2 November 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
27 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
25 November 2005Return made up to 30/10/05; full list of members (9 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
11 May 2005Director resigned (1 page)
27 April 2005Director resigned (1 page)
29 January 2005Accounts for a medium company made up to 31 December 2003 (17 pages)
26 November 2004Return made up to 30/10/04; full list of members (10 pages)
24 November 2003Return made up to 30/10/03; full list of members (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (19 pages)
13 January 2003New director appointed (2 pages)
18 November 2002Return made up to 30/10/02; full list of members (9 pages)
23 October 2002Full accounts made up to 31 December 2001 (17 pages)
13 November 2001Return made up to 30/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
17 November 2000Return made up to 30/10/00; full list of members (8 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 31 December 1999 (15 pages)
23 November 1999Return made up to 30/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 1999Director resigned (1 page)
23 March 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
5 March 1999Dec mort/charge * (4 pages)
2 December 1998Return made up to 30/10/98; full list of members (6 pages)
3 May 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
5 November 1997Return made up to 30/10/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 December 1996 (17 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
24 October 1996Return made up to 30/10/96; no change of members (4 pages)
20 September 1996Full accounts made up to 31 December 1995 (17 pages)
3 November 1995Return made up to 30/10/95; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (16 pages)
2 November 1994Return made up to 30/10/94; no change of members (4 pages)
26 October 1993Return made up to 30/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/93
(4 pages)
21 December 1992Return made up to 30/10/92; full list of members (7 pages)
24 July 1992Dec mort/charge * (2 pages)
14 November 1991Return made up to 30/10/91; no change of members (6 pages)
25 June 1990Return made up to 22/06/90; full list of members (6 pages)
29 June 1989Return made up to 27/06/89; full list of members (6 pages)
28 November 1988Return made up to 18/11/88; full list of members (6 pages)
13 April 1988Partic of mort/charge 3809 (3 pages)
15 January 1988Return made up to 23/12/87; full list of members (6 pages)
30 December 1986Return made up to 05/12/86; full list of members (6 pages)
10 February 1982Incorporation (19 pages)