Company NameCozy Home Services Ltd.
DirectorsIan Wylie and Scott Barr Campbell
Company StatusActive
Company NumberSC349981
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ian Wylie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameRosaleen Wylie
NationalityBritish
StatusCurrent
Appointed16 October 2008(same day as company formation)
RoleSecretary
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Scott Barr Campbell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitecozyhome.org.uk
Telephone0141 3702504
Telephone regionGlasgow

Location

Registered AddressROBB Ferguson
Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

75 at £1Ian Wylie
75.00%
Ordinary
25 at £1Rosaleen Wylie
25.00%
Ordinary

Financials

Year2014
Net Worth£1,041
Cash£17,740
Current Liabilities£36,802

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

29 June 2023Unaudited abridged accounts made up to 30 September 2022 (8 pages)
18 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
2 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
1 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
12 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
3 October 2016Appointment of Mr Scott Barr Campbell as a director on 7 June 2016 (2 pages)
3 October 2016Appointment of Mr Scott Barr Campbell as a director on 7 June 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016 (1 page)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from 5 Oswald Street Glasgow G1 4QR on 11 May 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
25 October 2011Secretary's details changed for Rosaleen Wylie on 16 October 2011 (1 page)
25 October 2011Secretary's details changed for Rosaleen Wylie on 16 October 2011 (1 page)
25 October 2011Director's details changed for Ian Wylie on 16 October 2011 (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
25 October 2011Director's details changed for Ian Wylie on 16 October 2011 (2 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 March 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
9 March 2010Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages)
29 October 2009Director's details changed for Ian Wylie on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Ian Wylie on 27 October 2009 (2 pages)
29 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Secretary appointed rosaleen wylie (2 pages)
24 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 October 2008Director appointed ian wylie (2 pages)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 October 2008Director appointed ian wylie (2 pages)
24 October 2008Appointment terminated secretary brian reid LTD. (1 page)
24 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 October 2008Secretary appointed rosaleen wylie (2 pages)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Appointment terminated director stephen george mabbott (1 page)
24 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
16 October 2008Incorporation (18 pages)
16 October 2008Incorporation (18 pages)