Company NameCobra Testing Limited
Company StatusDissolved
Company NumberSC337966
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date28 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCraig James Melville
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleSoftware Tester
Country of ResidenceScotland
Correspondence Address33 Spoutwells Drive
Scone
Perth
PH2 6SB
Scotland
Secretary NameLeona McKay
NationalityBritish
StatusClosed
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address33 Spoutwells Drive
Scone
Perth
Perthshire
PH2 6SB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address40-42 Brantwood Avenue
Dundee
Angus
DD3 6EW
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
8 May 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (2 pages)
17 April 2015Application to strike the company off the register (2 pages)
16 December 2014Annual return made up to 18 February 2014
Statement of capital on 2014-12-16
  • GBP 2
(14 pages)
16 December 2014Annual return made up to 18 February 2013 (14 pages)
16 December 2014Annual return made up to 18 February 2013 (14 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
16 December 2014Administrative restoration application (3 pages)
16 December 2014Administrative restoration application (3 pages)
16 December 2014Annual return made up to 18 February 2014
Statement of capital on 2014-12-16
  • GBP 2
(14 pages)
16 December 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
14 June 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
7 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1
(4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Craig James Melville on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Craig James Melville on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Craig James Melville on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 June 2009Return made up to 18/02/09; full list of members (3 pages)
9 June 2009Return made up to 18/02/09; full list of members (3 pages)
5 March 2008Registered office changed on 05/03/2008 from 122 jeanfield road perth PH1 1LP (1 page)
5 March 2008Secretary appointed leona mckay (2 pages)
5 March 2008Director appointed craig melville (2 pages)
5 March 2008Director appointed craig melville (2 pages)
5 March 2008Secretary appointed leona mckay (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 122 jeanfield road perth PH1 1LP (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2008Director resigned (1 page)
20 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
18 February 2008Incorporation (17 pages)
18 February 2008Incorporation (17 pages)