Advanced company searchLink opens in new window

COGNITIVE GEOLOGY LIMITED

Company number SC474106

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
27 Oct 2020 AD01 Registered office address changed from 63a George Street (The Auction House) Edinburgh EH2 2JG Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 27 October 2020
23 Oct 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-21
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
08 Oct 2019 AD01 Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB Scotland to 63a George Street (The Auction House) Edinburgh EH2 2JG on 8 October 2019
02 Sep 2019 TM01 Termination of appointment of Eileen Mary Mclaren as a director on 30 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
15 Jul 2019 AA Accounts for a small company made up to 31 December 2018
28 Jun 2019 SH06 Cancellation of shares. Statement of capital on 24 May 2019
  • GBP 3,139.213
28 Jun 2019 SH03 Purchase of own shares.
07 Jun 2019 AP01 Appointment of Mr Richard Charles Cooper as a director on 27 May 2019
13 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 3,216.713
13 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2019 TM02 Termination of appointment of Alison Taylor as a secretary on 28 March 2019
14 Nov 2018 AP01 Appointment of Mr Michael Kupenga as a director on 13 November 2018
14 Nov 2018 TM01 Termination of appointment of Oleg Mukhanov as a director on 9 November 2018
21 Sep 2018 TM02 Termination of appointment of Numbersmiths Consulting Ltd as a secretary on 21 September 2018
21 Sep 2018 AP03 Appointment of Ms Alison Taylor as a secretary on 21 September 2018
05 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates
18 May 2018 TM01 Termination of appointment of Margaret Christina Baillie Coughtrie as a director on 16 April 2018
18 May 2018 AA Accounts for a small company made up to 31 December 2017
04 Apr 2018 AP01 Appointment of Mrs Eileen Mary Mclaren as a director on 26 March 2018
04 Apr 2018 TM01 Termination of appointment of Fiona Johnson as a director on 26 March 2018
22 Feb 2018 CH01 Director's details changed for Luke Johnson on 1 November 2017