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)
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 February 2016
  • GBP 925
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
  • GBP 925
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
  • GBP 900
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided. 30/09/2015
27 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
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
  • GBP 2
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