Company NameCosnadh Limited
DirectorColin Peter Cochrane
Company StatusActive
Company NumberSC472769
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Colin Peter Cochrane
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Anderson Strathern Llp 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr Graeme Robertson Cassie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitecosnadh.com
Telephone0131 5641401
Telephone regionEdinburgh

Location

Registered AddressC/O Anderson Strathern Llp
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £0.01Colin Cochrane
50.00%
Ordinary
50 at £0.01Graeme Cassie
50.00%
Ordinary

Financials

Year2014
Net Worth-£171,044
Cash£234,450
Current Liabilities£1,054,649

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

14 May 2014Delivered on: 24 May 2014
Persons entitled: Avnet Technology Solutions Limited

Classification: A registered charge
Outstanding

Filing History

7 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Cessation of Colin Peter Cochrane as a person with significant control on 21 May 2018 (1 page)
16 April 2019Change of details for Cosnadh Group Limited as a person with significant control on 21 May 2018 (2 pages)
16 April 2019Cessation of Graeme Robertson Cassie as a person with significant control on 21 May 2018 (1 page)
16 April 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
16 April 2019Notification of Cosnadh Group Limited as a person with significant control on 21 May 2018 (2 pages)
8 January 2019Termination of appointment of Graeme Robertson Cassie as a director on 30 September 2017 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 April 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
31 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
24 May 2014Registration of charge 4727690001 (10 pages)
24 May 2014Registration of charge 4727690001 (10 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)