This company is commonly known as Cogbooks Limited. The company was founded 19 years ago and was given the registration number SC277108. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COGBOOKS LIMITED |
---|---|---|
Company Number | : | SC277108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY | Director | 06 September 2021 | Active |
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY | Director | 06 September 2021 | Active |
No. 135/05, 2nd Floor, 15th Cross, 3rd Phase, Jp Nagar, Bangalore, India, 560078 | Director | 23 July 2014 | Active |
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY | Director | 06 September 2021 | Active |
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY | Director | 06 January 2005 | Active |
Building 1, 9 Haymarket Square, Edinburgh, United Kingdom, EH3 8RY | Director | 06 September 2021 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 15 September 2006 | Active |
107 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 07 December 2004 | Active |
70, Edburton Avenue, Brighton, United Kingdom, BN1 6EL | Director | 18 January 2013 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 28 March 2018 | Active |
1, Plough Place, London, United Kingdom, EL4A 1DE | Director | 02 June 2016 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 29 March 2018 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 02 June 2016 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 18 December 2014 | Active |
The Lodge, Bonaly Tower, Colinton, Edinburgh, United Kingdom, EH13 0PB | Director | 21 September 2016 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 23 July 2014 | Active |
Asu Enterprise Partners, PO BOX 2260, Temple, United States, 85280 | Director | 15 December 2020 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 30 December 2019 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 30 October 2015 | Active |
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Director | 30 December 2019 | Active |
25, Station Road, Kirknewton, United Kingdom, EH27 8BJ | Director | 23 July 2014 | Active |
Coppertop, Green Lane, Lasswade, United Kingdom, EH18 1HE | Director | 18 January 2013 | Active |
4, Springfield Grange, Linlithgow, United Kingdom, EH49 7HA | Director | 18 January 2013 | Active |
5th, Floor, 125 Princes Street, Edinburgh, EH2 4AD | Director | 30 December 2019 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 07 December 2004 | Active |
The Chancellor, Masters, And Scholars Of The University Of Cambridge, Acting Through Its Department Cambridge University Press | ||
Notified on | : | 06 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The University Printing House, Shaftesbury Road, Cambridge, England, CB2 8BS |
Nature of control | : |
|
Nesta Gp Limited As General Partner Of The Nesta Impact Investments 1 Limited Partnership | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 58, Victoria Embankment, London, United Kingdom, EC4Y 0DS |
Nature of control | : |
|
Asu Enterprise Partners | ||
Notified on | : | 30 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 300, East University Drive, Tempe, United States, 85280 |
Nature of control | : |
|
James Hedley Thompson | ||
Notified on | : | 13 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Address | : | 5th, Floor, Edinburgh, EH2 4AD |
Nature of control | : |
|
Scottish Enterprise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ |
Nature of control | : |
|
D.C. Thomson & Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Courier Buildings, Albert Square, Dundee, United Kingdom, DD1 9QJ |
Nature of control | : |
|
Nesta Investment Management Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 58, Victoria Embankment, London, United Kingdom, EC4Y 0DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Gazette | Gazette filings brought up to date. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.