Company NameCognistics Limited
Company StatusDissolved
Company NumberSC200635
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 6 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Keith George Hutton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKhyber Cottage
Mugdock
Glasgow
Lanarkshire
G62 8EN
Scotland
Director NameMrs Anne Zoe Hutton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 years after company formation)
Appointment Duration19 years, 1 month (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKhyber Cottage
Mugdock
Glasgow
Stirlingshire
G62 8EN
Scotland
Secretary NameMrs Anne Zoe Hutton
NationalityBritish
StatusClosed
Appointed01 November 2001(2 years after company formation)
Appointment Duration19 years, 1 month (closed 01 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKhyber Cottage
Mugdock
Glasgow
Stirlingshire
G62 8EN
Scotland
Director NameCameron Carruthers Hood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 (Flat 3) Belhaven Terrace
Glasgow
Lanarkshire
G12 0TG
Scotland
Secretary NameCameron Carruthers Hood
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 (Flat 3) Belhaven Terrace
Glasgow
Lanarkshire
G12 0TG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.101controls.com

Location

Registered AddressKhyber Cottage
Mugdock
Glasgow
Lanarkshire
G62 8EN
Scotland
ConstituencyStirling
WardForth and Endrick

Financials

Year2012
Net Worth£175,097
Cash£266,665
Current Liabilities£95,240

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 December 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
18 December 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
21 April 2018Compulsory strike-off action has been discontinued (1 page)
17 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
3 July 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
2 April 2015Compulsory strike-off action has been suspended (1 page)
2 April 2015Compulsory strike-off action has been suspended (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
3 September 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
11 December 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2011Director's details changed for Keith George Hutton on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Mrs Anne Zoe Hutton on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Keith George Hutton on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Anne Zoe Hutton on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Keith George Hutton on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
7 June 2011Director's details changed for Mrs Anne Zoe Hutton on 7 June 2011 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 November 2009Secretary's details changed for Anne Zoe Hutton on 12 October 2009 (1 page)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
24 November 2009Secretary's details changed for Anne Zoe Hutton on 12 October 2009 (1 page)
24 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 8 October 2008 with a full list of shareholders (4 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 July 2008Return made up to 08/10/07; no change of members (7 pages)
29 July 2008Return made up to 08/10/07; no change of members (7 pages)
3 January 2007Return made up to 08/10/06; full list of members (7 pages)
3 January 2007Return made up to 08/10/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 November 2005Return made up to 08/10/05; full list of members (7 pages)
14 November 2005Return made up to 08/10/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
13 October 2004Return made up to 08/10/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 November 2003Return made up to 08/10/03; full list of members (7 pages)
28 November 2003Return made up to 08/10/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 08/10/02; full list of members (7 pages)
7 November 2002Return made up to 08/10/02; full list of members (7 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
8 April 2002New secretary appointed;new director appointed (2 pages)
22 November 2001Secretary resigned;director resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001Return made up to 08/10/01; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Return made up to 08/10/01; full list of members (6 pages)
22 November 2001Secretary resigned;director resigned (1 page)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
1 December 2000Return made up to 08/10/00; full list of members (6 pages)
1 December 2000Return made up to 08/10/00; full list of members (6 pages)
20 November 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2000Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: suite 536 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: suite 536 baltic chambers 50 wellington street glasgow lanarkshire G2 6HJ (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed;new director appointed (2 pages)
16 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
16 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Secretary resigned (1 page)
8 October 1999Incorporation (16 pages)
8 October 1999Incorporation (16 pages)