This company is commonly known as Cosmo Ceramics Limited. The company was founded 42 years ago and was given the registration number SC077518. The firm's registered office is in GLASGOW. You can find them at 25 Sandyford Place, , Glasgow, . This company's SIC code is 43330 - Floor and wall covering.
Name | : | COSMO CERAMICS LIMITED |
---|---|---|
Company Number | : | SC077518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 February 1982 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 25 Sandyford Place, Glasgow, Scotland, G3 7NG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Sandyford Place, Glasgow, Scotland, G3 7NG | Secretary | 20 December 2010 | Active |
25, Sandyford Place, Glasgow, Scotland, G3 7NG | Director | - | Active |
25, Sandyford Place, Glasgow, Scotland, G3 7NG | Director | 07 July 2008 | Active |
25, Sandyford Place, Glasgow, Scotland, G3 7NG | Director | 13 September 2013 | Active |
Lo Dore 9 Park Road, Kilmacolm, PA13 4EJ | Secretary | - | Active |
8 Sycamore Way, Cambuslang, Glasgow, G72 7FT | Director | 01 August 2000 | Active |
Eastburn, 9 Old Glasgow Road, Stewarton, KA3 5JJ | Director | 01 January 1997 | Active |
Lodore, Kilmacolm, PA13 4EJ | Director | - | Active |
515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TY | Director | 20 August 2012 | Active |
Havera 11 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS | Director | 01 January 1997 | Active |
24 Tiree Grange, Little Garnock, Hamilton, ML3 8BP | Director | 01 August 2000 | Active |
7 Dundaff Hill, Cumbernauld, North Lanarkshire, G68 9AH | Director | 01 January 2003 | Active |
515, Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT | Director | 18 March 2016 | Active |
515, Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, Scotland, G5 0TT | Director | 16 September 2013 | Active |
515, Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, Scotland, G5 0TT | Director | 16 September 2013 | Active |
Mrs Josephine Benacci | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 25, Sandyford Place, Glasgow, Scotland, G3 7NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-09 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Accounts | Change account reference date company previous extended. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-12 | Officers | Change person director company with change date. | Download |
2015-11-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.