Edinburgh
EH3 8BP
Scotland
Director Name | Mr Graeme Robertson Cassie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | cosnadh.com |
---|---|
Telephone | 0131 5641401 |
Telephone region | Edinburgh |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £0.01 | Colin Cochrane 50.00% Ordinary |
---|---|
50 at £0.01 | Graeme Cassie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,044 |
Cash | £234,450 |
Current Liabilities | £1,054,649 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
14 May 2014 | Delivered on: 24 May 2014 Persons entitled: Avnet Technology Solutions Limited Classification: A registered charge Outstanding |
---|
7 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
24 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
26 April 2021 | Confirmation statement made on 18 March 2021 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Cessation of Colin Peter Cochrane as a person with significant control on 21 May 2018 (1 page) |
16 April 2019 | Change of details for Cosnadh Group Limited as a person with significant control on 21 May 2018 (2 pages) |
16 April 2019 | Cessation of Graeme Robertson Cassie as a person with significant control on 21 May 2018 (1 page) |
16 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
16 April 2019 | Notification of Cosnadh Group Limited as a person with significant control on 21 May 2018 (2 pages) |
8 January 2019 | Termination of appointment of Graeme Robertson Cassie as a director on 30 September 2017 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 18 March 2018 with updates (5 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 May 2014 | Registration of charge 4727690001 (10 pages) |
24 May 2014 | Registration of charge 4727690001 (10 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|