West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Closed |
Appointed | 29 January 2018(24 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr James Alexander Inverarity |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cransley Fowlis Dundee Angus DD2 5NP Scotland |
Director Name | Mr Eric Thain |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Rathelpie Kennedy Gardens St Andrews Fife KY16 9DJ Scotland |
Director Name | Prof Phillip Charles Thomas |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | College Principal |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cherry Tree Park Balerno Midlothian EH14 5AJ Scotland |
Secretary Name | Gavin William Thomson Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Greenbank Crescent Edinburgh EH10 5SQ Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 October 2003) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | Prof Karl Alexander Linklater |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 2001) |
Role | Principal & Chief Executive |
Correspondence Address | Bridge Park Old Bridge Road Selkirk Selkirkshire TD7 4LG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 June 2017) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14 Greenbank Road Edinburgh EH10 5RY Scotland |
Director Name | Ian Eric Ivory |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 04 October 2007) |
Role | Farmer And Land Owner |
Country of Residence | United Kingdom |
Correspondence Address | Ruthven House Ruthven Blairgowrie Perthshire PH12 8RF Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(13 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lahill House Upper Largo Leven Fife KY8 6JE Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(23 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | cosac.net |
---|---|
Email address | [email protected] |
Telephone | 020 78637834 |
Telephone region | London |
Registered Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2022 | Application to strike the company off the register (1 page) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
18 October 2021 | Confirmation statement made on 24 September 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
13 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
10 January 2019 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
3 June 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
29 October 2012 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
3 October 2012 | Company name changed cosac LIMITED\certificate issued on 03/10/12
|
3 October 2012 | Company name changed cosac LIMITED\certificate issued on 03/10/12
|
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Janet Swadling on 12 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Janet Swadling on 12 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Janet Swadling on 12 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Janet Swadling on 12 March 2010 (1 page) |
10 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: school of agriculture building west mains road edinburgh EH9 3JG (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: school of agriculture building west mains road edinburgh EH9 3JG (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 27/01/05; full list of members (7 pages) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 January 2004 | Return made up to 27/01/04; full list of members (5 pages) |
29 January 2004 | Return made up to 27/01/04; full list of members (5 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Return made up to 27/01/03; no change of members (4 pages) |
4 February 2003 | Return made up to 27/01/03; no change of members (4 pages) |
4 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (7 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Resolutions
|
31 January 2002 | Return made up to 27/01/02; full list of members (5 pages) |
31 January 2002 | Return made up to 27/01/02; full list of members (5 pages) |
16 October 2001 | New director appointed (3 pages) |
16 October 2001 | New director appointed (3 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (7 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 27/01/01; full list of members (5 pages) |
21 February 2001 | Return made up to 27/01/01; full list of members (5 pages) |
16 October 2000 | Secretary's particulars changed (2 pages) |
16 October 2000 | Secretary's particulars changed (2 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
6 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
23 February 2000 | New director appointed (3 pages) |
23 February 2000 | Return made up to 27/01/00; full list of members (7 pages) |
23 February 2000 | New director appointed (3 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
22 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Secretary resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
21 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
21 February 1999 | Return made up to 27/01/99; full list of members (7 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
18 November 1998 | Full accounts made up to 31 March 1998 (5 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
27 April 1998 | Return made up to 27/01/98; full list of members
|
27 April 1998 | Return made up to 27/01/98; full list of members
|
22 April 1998 | Particulars of contract relating to shares (3 pages) |
22 April 1998 | Particulars of contract relating to shares (3 pages) |
22 April 1998 | Ad 20/05/96--------- £ si 100000@1 (2 pages) |
22 April 1998 | Ad 20/05/96--------- £ si 100000@1 (2 pages) |
13 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
13 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
28 April 1997 | Ad 20/05/96--------- £ si 99000@1 (2 pages) |
28 April 1997 | Photocopy doc-original at ir (3 pages) |
28 April 1997 | Photocopy doc-original at ir (3 pages) |
28 April 1997 | Ad 20/05/96--------- £ si 99000@1 (2 pages) |
14 February 1997 | Return made up to 27/01/97; full list of members (7 pages) |
14 February 1997 | Return made up to 27/01/97; full list of members (7 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
16 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 March 1996 | Return made up to 27/01/96; no change of members (5 pages) |
15 March 1996 | Return made up to 27/01/96; no change of members (5 pages) |
14 December 1995 | Resolutions
|
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
14 December 1995 | Resolutions
|
27 January 1994 | Incorporation (19 pages) |
27 January 1994 | Incorporation (19 pages) |