UKBizDB.co.uk

COSMO CERAMICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:25 Sandyford Place, Glasgow, Scotland, G3 7NG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Sandyford Place, Glasgow, Scotland, G3 7NG

Secretary20 December 2010Active
25, Sandyford Place, Glasgow, Scotland, G3 7NG

Director-Active
25, Sandyford Place, Glasgow, Scotland, G3 7NG

Director07 July 2008Active
25, Sandyford Place, Glasgow, Scotland, G3 7NG

Director13 September 2013Active
Lo Dore 9 Park Road, Kilmacolm, PA13 4EJ

Secretary-Active
8 Sycamore Way, Cambuslang, Glasgow, G72 7FT

Director01 August 2000Active
Eastburn, 9 Old Glasgow Road, Stewarton, KA3 5JJ

Director01 January 1997Active
Lodore, Kilmacolm, PA13 4EJ

Director-Active
515 Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TY

Director20 August 2012Active
Havera 11 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS

Director01 January 1997Active
24 Tiree Grange, Little Garnock, Hamilton, ML3 8BP

Director01 August 2000Active
7 Dundaff Hill, Cumbernauld, North Lanarkshire, G68 9AH

Director01 January 2003Active
515, Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, G5 0TT

Director18 March 2016Active
515, Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, Scotland, G5 0TT

Director16 September 2013Active
515, Lawmoor Street, Dixons Blazes Industrial Estate, Glasgow, Scotland, G5 0TT

Director16 September 2013Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-09Gazette

Gazette dissolved liquidation.

Download
2021-09-09Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Address

Change registered office address company with date old address new address.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Accounts

Change account reference date company previous extended.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Termination director company with name termination date.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Change account reference date company previous shortened.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Officers

Change person director company with change date.

Download
2015-11-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.