- 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) |
---|---|---|---|
05 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 10 February 2016
|
|
30 Mar 2016 | AP01 | Appointment of Mr Laurence Ormerod as a director on 9 February 2016 | |
28 Mar 2016 | AD01 | Registered office address changed from 24 Canning Street Edinburgh EH3 8EG to Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP on 28 March 2016 | |
16 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
20 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
20 Oct 2015 | SH02 | Sub-division of shares on 30 September 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Gordon Campbell Short as a director on 1 August 2015 | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
27 Apr 2015 | CH01 | Director's details changed for Luke Johnson on 1 April 2015 | |
27 Apr 2015 | CH01 | Director's details changed for Fiona Johnson on 1 April 2015 | |
27 Apr 2015 | CH03 | Secretary's details changed for Fiona Johnson on 1 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from 21 Woodlands Terrace Aberdeen Aberdeenshire AB15 9DG United Kingdom to 24 Canning Street Edinburgh EH3 8EG on 7 April 2015 | |
27 Mar 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
28 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 28 June 2014
|
|
02 Jun 2014 | AP01 | Appointment of Fiona Johnson as a director | |
02 Jun 2014 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland on 2 June 2014 | |
24 Apr 2014 | TM02 | Termination of appointment of Luke Johnson as a secretary | |
24 Apr 2014 | AP03 | Appointment of Fiona Johnson as a secretary | |
01 Apr 2014 | NEWINC | Incorporation |