- Company Overview for COGNITIVE GEOLOGY LIMITED (SC474106)
- Filing history for COGNITIVE GEOLOGY LIMITED (SC474106)
- People for COGNITIVE GEOLOGY LIMITED (SC474106)
- Insolvency for COGNITIVE GEOLOGY LIMITED (SC474106)
- More for COGNITIVE GEOLOGY LIMITED (SC474106)
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
|
|
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
|
|
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
|
|
13 May 2019 | RESOLUTIONS |
Resolutions
|
|
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 |