About

Registered Number: SC282881
Date of Incorporation: 07/04/2005 (19 years ago)
Company Status: Active
Registered Address: 23 City Quay, Camperdown Street, Dundee, DD1 3JA

 

Founded in 2005, Cobra Mobile Ltd are based in Dundee, it has a status of "Active". The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETTLE, Mark 07 April 2005 - 1
MACKINTOSH, Michael James 31 May 2005 - 1
MACKINTOSH, Peter Alexander Stone 31 May 2005 - 1
OGILVIE, Lee-Ann 07 April 2005 12 July 2006 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 10 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 16 June 2015
AD01 - Change of registered office address 18 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 18 April 2014
CH03 - Change of particulars for secretary 18 April 2014
CH01 - Change of particulars for director 18 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 27 February 2009
363s - Annual Return 09 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 10 January 2007
288b - Notice of resignation of directors or secretaries 25 July 2006
363s - Annual Return 26 June 2006
123 - Notice of increase in nominal capital 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
NEWINC - New incorporation documents 07 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.