About

Registered Number: SC316405
Date of Incorporation: 13/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Having been setup in 2007, Cogent Automotive Ltd have registered office in Glasgow. The organisation has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOPP, Kirsty 09 March 2018 - 1
MILLER, Robert Maxwell 13 February 2007 02 March 2019 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Christine 13 February 2007 09 March 2018 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
DISS40 - Notice of striking-off action discontinued 13 February 2020
AA - Annual Accounts 12 February 2020
AD01 - Change of registered office address 04 February 2020
GAZ1 - First notification of strike-off action in London Gazette 04 February 2020
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 17 April 2018
AD01 - Change of registered office address 16 April 2018
RESOLUTIONS - N/A 20 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
PSC07 - N/A 19 March 2018
PSC01 - N/A 19 March 2018
AP01 - Appointment of director 19 March 2018
PSC01 - N/A 19 March 2018
AP01 - Appointment of director 19 March 2018
CS01 - N/A 14 March 2018
CS01 - N/A 22 February 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 22 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 02 April 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 05 March 2008
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.