Company NameCogent Property Limited
Company StatusDissolved
Company NumberSC393400
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 1 month ago)
Dissolution Date24 April 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn McClymont
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kettilstoun Crescent
Linlithgow
West Lothian
EH49 6PR
Scotland
Director NameMr Gordon Scott Macintyre Wilson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Brierie Lane
Crosslee
Johnstone
Renfrewshire
PA6 7LS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameRichard Dennis Low
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHughenden House 25 Hughenden Road
Glasgow
G12 9XP
Scotland

Location

Registered Address24 St Vincent Place
Glasgow
G1 2EU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Gordon Scott Mcintyre Wilson
33.33%
Ordinary
1 at £1John Mcclymont
33.33%
Ordinary
1 at £1Patricia Jane Hunter Low
33.33%
Ordinary

Financials

Year2014
Net Worth£96
Current Liabilities£45,501

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Registered office address changed from Queens House 29 st Vincent Place Glasgow G1 2DT to 24 st Vincent Place Glasgow G1 2EU on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Queens House 29 st Vincent Place Glasgow G1 2DT to 24 st Vincent Place Glasgow G1 2EU on 30 March 2016 (1 page)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(6 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 June 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 4
(4 pages)
10 June 2015Statement of capital following an allotment of shares on 10 April 2015
  • GBP 4
(4 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(5 pages)
18 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
(5 pages)
12 March 2015Termination of appointment of Richard Dennis Low as a director on 30 November 2014 (1 page)
12 March 2015Termination of appointment of Richard Dennis Low as a director on 30 November 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Registered office address changed from 203 St. Vincent Street Glasgow G2 5QD United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 203 St. Vincent Street Glasgow G2 5QD United Kingdom on 14 March 2013 (1 page)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
8 January 2013Director's details changed for Mr Gordon Scott Macintyre Wilson on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Gordon Scott Macintyre Wilson on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Richard Dennis Low on 8 January 2013 (3 pages)
8 January 2013Director's details changed for Richard Dennis Low on 8 January 2013 (3 pages)
8 January 2013Director's details changed for Richard Dennis Low on 8 January 2013 (3 pages)
8 January 2013Director's details changed for Mr Gordon Scott Macintyre Wilson on 8 January 2013 (2 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
5 May 2011Appointment of Richard Dennis Low as a director (2 pages)
5 May 2011Appointment of Gordon Scott Mcintyre Wilson as a director (2 pages)
5 May 2011Appointment of Richard Dennis Low as a director (2 pages)
5 May 2011Appointment of Gordon Scott Mcintyre Wilson as a director (2 pages)
5 May 2011Appointment of John Mcclymont as a director (2 pages)
5 May 2011Appointment of John Mcclymont as a director (2 pages)
4 May 2011Register inspection address has been changed (2 pages)
4 May 2011Register inspection address has been changed (2 pages)
15 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3
(4 pages)
15 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 3
(4 pages)
15 February 2011Termination of appointment of Stephen George Mabbott as a director (2 pages)
15 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
15 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages)
11 February 2011Incorporation (22 pages)
11 February 2011Incorporation (22 pages)