Company NameCogent Strategies International Limited
Company StatusDissolved
Company NumberSC145025
CategoryPrivate Limited Company
Incorporation Date18 June 1993(30 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHervey David Gibson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressKillylung House
Dumfries
DG2 0RL
Scotland
Director NameDr Timothy Padmore
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusClosed
Appointed19 January 2004(10 years, 7 months after company formation)
Appointment Duration15 years, 6 months (closed 13 August 2019)
RoleRetired
Country of ResidenceCanada
Correspondence Address6450 Nelson Avenue
West Vancouver
British Columbia V7w 2a6
Canada
Secretary NameMr Hervey David Gibson
StatusClosed
Appointed10 October 2017(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 13 August 2019)
RoleCompany Director
Correspondence Address39 St Vincent Place
Glasgow
G1 2ER
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameGwyneth Catherine Margaret Lewis
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Eglinton Road
Ardrossan
Ayrshire
KA22 8NQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLinsay Grant
NationalityBritish
StatusResigned
Appointed09 November 1997(4 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 1998)
RoleCompany Director
Correspondence Address8 Castle Gardens
27 Main Road Castlehead
Paisley
Renfrewshire
PA2 6AN
Scotland
Secretary NameKester Withan Gibson
NationalityBritish
StatusResigned
Appointed07 May 1998(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address43 Royal Mile Mansions
Edinburgh
EH1 1QN
Scotland
Secretary NameMhairi Begg
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 January 2004)
RoleEconomist
Correspondence AddressRose Cottage, 30 Main Street
New Abbey
Dumfries
DG2 8BY
Scotland
Director NameMhairi Begg
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2006)
RoleEconomist
Correspondence AddressRose Cottage, 30 Main Street
New Abbey
Dumfries
DG2 8BY
Scotland
Secretary NameRobert Baird
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 January 2010)
RoleAccountant
Correspondence Address29 Minden Crescent
Dumfries
Dumfries & Galloway
DG1 4EB
Scotland
Secretary NameMrs Marie Agnes Gibson
StatusResigned
Appointed09 February 2010(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 October 2017)
RoleCompany Director
Correspondence Address39 St Vincent Place
Glasgow
G1 2ER
Scotland

Location

Registered Address39 St Vincent Place
Glasgow
G1 2ER
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

3.3k at £1Hervey David Gibson
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,018
Current Liabilities£110,834

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
12 October 2017Termination of appointment of Marie Agnes Gibson as a secretary on 10 October 2017 (1 page)
12 October 2017Appointment of Mr Hervey David Gibson as a secretary on 10 October 2017 (2 pages)
12 October 2017Termination of appointment of Marie Agnes Gibson as a secretary on 10 October 2017 (1 page)
12 October 2017Appointment of Mr Hervey David Gibson as a secretary on 10 October 2017 (2 pages)
11 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
11 September 2017Notification of Hervey David Gibson as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Notification of Hervey David Gibson as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017Compulsory strike-off action has been suspended (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-11-02
  • GBP 3,302
(6 pages)
2 November 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-11-02
  • GBP 3,302
(6 pages)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
18 July 2015Compulsory strike-off action has been discontinued (1 page)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,302
(4 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 3,302
(4 pages)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
3 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,302
(4 pages)
14 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,302
(4 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
23 May 2011Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page)
23 May 2011Registered office address changed from C/O Clements 29 St. Vincent Place Glasgow Strathclyde G1 2DT on 23 May 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 July 2010Director's details changed for Dr. Timothy Padmore on 18 June 2010 (2 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Hervey David Gibson on 18 June 2010 (2 pages)
26 July 2010Director's details changed for Dr. Timothy Padmore on 18 June 2010 (2 pages)
26 July 2010Director's details changed for Hervey David Gibson on 18 June 2010 (2 pages)
26 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Appointment of Mrs Marie Agnes Gibson as a secretary (1 page)
26 March 2010Appointment of Mrs Marie Agnes Gibson as a secretary (1 page)
10 February 2010Termination of appointment of Robert Baird as a secretary (2 pages)
10 February 2010Termination of appointment of Robert Baird as a secretary (2 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
2 July 2009Return made up to 18/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
14 July 2008Return made up to 18/06/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 18/06/07; change of members (7 pages)
12 July 2007Return made up to 18/06/07; change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 July 2005Return made up to 18/06/05; full list of members (7 pages)
25 July 2005Return made up to 18/06/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
8 August 2003£ nc 2000/50000 30/06/03 (1 page)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 August 2003£ nc 2000/50000 30/06/03 (1 page)
8 August 2003Ad 30/06/03--------- £ si 3000@1=3000 £ ic 302/3302 (2 pages)
8 August 2003Ad 30/06/03--------- £ si 3000@1=3000 £ ic 302/3302 (2 pages)
8 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Ad 30/06/03--------- £ si 300@1=300 £ ic 2/302 (2 pages)
16 July 2003Ad 30/06/03--------- £ si 300@1=300 £ ic 2/302 (2 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 August 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
15 May 2001Registered office changed on 15/05/01 from: 257 garrioch road glasgow G20 8QZ (1 page)
15 May 2001Registered office changed on 15/05/01 from: 257 garrioch road glasgow G20 8QZ (1 page)
6 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 October 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 August 2000Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 August 2000Return made up to 18/06/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2000Compulsory strike-off action has been discontinued (1 page)
5 July 2000Compulsory strike-off action has been discontinued (1 page)
3 July 2000Accounts for a small company made up to 30 June 1998 (4 pages)
3 July 2000Accounts for a small company made up to 30 June 1998 (4 pages)
30 June 2000First Gazette notice for compulsory strike-off (1 page)
30 June 2000First Gazette notice for compulsory strike-off (1 page)
2 July 1999Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1999Return made up to 18/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Accounts for a small company made up to 30 June 1997 (5 pages)
25 March 1999Accounts for a small company made up to 30 June 1997 (5 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
9 December 1997Accounts for a small company made up to 30 June 1996 (6 pages)
9 December 1997Accounts for a small company made up to 30 June 1996 (6 pages)
11 November 1997Secretary resigned (1 page)
11 November 1997Secretary resigned (1 page)
14 July 1997Return made up to 18/06/97; full list of members (6 pages)
14 July 1997Return made up to 18/06/97; full list of members (6 pages)
15 July 1996Return made up to 18/06/96; no change of members (4 pages)
15 July 1996Return made up to 18/06/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
2 November 1995Return made up to 18/06/95; no change of members (6 pages)
2 November 1995Return made up to 18/06/95; no change of members (6 pages)
30 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
18 June 1993Incorporation (16 pages)
18 June 1993Incorporation (16 pages)