Company NameCosgrove Metals Ltd.
Company StatusActive - Proposal to Strike off
Company NumberSC538849
CategoryPrivate Limited Company
Incorporation Date24 June 2016(7 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGregory James Cosgrove
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameMr Roderick William Cosgrove
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2017(1 year after company formation)
Appointment Duration2 years (resigned 01 July 2019)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBlock 10a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland
Director NameMr James Alan Cosgrove
Date of BirthMay 1998 (Born 26 years ago)
NationalityScottish
StatusResigned
Appointed08 November 2019(3 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 2020)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressBlock 10a Nobel Road
Wester Gourdie Industrial Estate
Dundee
DD2 4UH
Scotland

Location

Registered Address40 North Ellen Street
Dundee
DD3 7DH
Scotland
ConstituencyDundee West
WardColdside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Next Accounts Due30 June 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2020 (3 years, 10 months ago)
Next Return Due15 July 2021 (overdue)

Charges

16 April 2018Delivered on: 26 April 2018
Persons entitled: Bibby Factors Scotland Limited

Classification: A registered charge
Outstanding

Filing History

11 September 2020Termination of appointment of James Alan Cosgrove as a director on 10 September 2020 (1 page)
9 September 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 March 2020Satisfaction of charge SC5388490001 in full (1 page)
25 March 2020Appointment of Mr James Alan Cosgrove as a director on 1 March 2020 (2 pages)
6 February 2020Cessation of James Alan Cosgrove as a person with significant control on 1 February 2020 (1 page)
6 February 2020Termination of appointment of James Alan Cosgrove as a director on 1 February 2020 (1 page)
8 November 2019Termination of appointment of Gregory James Cosgrove as a director on 8 November 2019 (1 page)
8 November 2019Cessation of Gregory James Cosgrove as a person with significant control on 8 November 2019 (1 page)
8 November 2019Notification of James Alan Cosgrove as a person with significant control on 8 November 2019 (2 pages)
8 November 2019Appointment of Mr James Alan Cosgrove as a director on 8 November 2019 (2 pages)
19 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Roderick William Cosgrove as a director on 1 July 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
30 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
26 April 2018Registration of charge SC5388490001, created on 16 April 2018 (14 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 October 2017Appointment of Mr Roderick William Cosgrove as a director on 24 June 2017 (2 pages)
20 October 2017Appointment of Mr Roderick William Cosgrove as a director on 24 June 2017 (2 pages)
2 August 2017Notification of Gregory James Cosgrove as a person with significant control on 1 July 2016 (2 pages)
2 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
2 August 2017Notification of Gregory James Cosgrove as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Gregory James Cosgrove as a person with significant control on 1 July 2016 (2 pages)
21 June 2017Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to Block 10a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 21 June 2017 (2 pages)
21 June 2017Registered office address changed from 138 Nethergate Dundee DD1 4ED Scotland to Block 10a Nobel Road Wester Gourdie Industrial Estate Dundee DD2 4UH on 21 June 2017 (2 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1,000
(29 pages)
24 June 2016Incorporation
Statement of capital on 2016-06-24
  • GBP 1,000
(29 pages)