About

Registered Number: SC145025
Date of Incorporation: 18/06/1993 (31 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 7 months ago)
Registered Address: CLEMENTS CHARTERED ACCOUNTANTS, 39 St Vincent Place, Glasgow, G1 2ER

 

Having been setup in 1993, Cogent Strategies International Ltd have registered office in Glasgow, it has a status of "Dissolved". We don't currently know the number of employees at this business. The companies directors are listed as Gibson, Hervey David, Padmore, Timothy, Dr., Baird, Robert, Gibson, Kester Withan, Gibson, Marie Agnes, Grant, Linsay, Lewis, Gwyneth Catherine Margaret, Begg, Mhairi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADMORE, Timothy, Dr. 19 January 2004 - 1
BEGG, Mhairi 12 January 2004 15 June 2006 1
Secretary Name Appointed Resigned Total Appointments
GIBSON, Hervey David 10 October 2017 - 1
BAIRD, Robert 12 January 2004 31 January 2010 1
GIBSON, Kester Withan 07 May 1998 31 December 2001 1
GIBSON, Marie Agnes 09 February 2010 10 October 2017 1
GRANT, Linsay 09 November 1997 01 May 1998 1
LEWIS, Gwyneth Catherine Margaret 18 June 1993 09 November 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
DISS16(SOAS) - N/A 09 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AP03 - Appointment of secretary 12 October 2017
TM02 - Termination of appointment of secretary 12 October 2017
CS01 - N/A 11 September 2017
PSC01 - N/A 11 September 2017
DISS40 - Notice of striking-off action discontinued 21 June 2017
DISS16(SOAS) - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AR01 - Annual Return 02 November 2016
DISS40 - Notice of striking-off action discontinued 18 July 2015
AR01 - Annual Return 16 July 2015
GAZ1 - First notification of strike-off action in London Gazette 03 July 2015
AR01 - Annual Return 14 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 27 June 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 23 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 06 April 2010
AP03 - Appointment of secretary 26 March 2010
TM02 - Termination of appointment of secretary 10 February 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 17 March 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
RESOLUTIONS - N/A 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
123 - Notice of increase in nominal capital 08 August 2003
363s - Annual Return 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 08 August 2002
AA - Annual Accounts 03 July 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
287 - Change in situation or address of Registered Office 15 May 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 23 August 2000
DISS40 - Notice of striking-off action discontinued 05 July 2000
AA - Annual Accounts 03 July 2000
GAZ1 - First notification of strike-off action in London Gazette 30 June 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
288a - Notice of appointment of directors or secretaries 19 February 1998
AA - Annual Accounts 09 December 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 14 July 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 02 November 1995
AA - Annual Accounts 30 June 1995
RESOLUTIONS - N/A 29 December 1994
RESOLUTIONS - N/A 29 December 1994
RESOLUTIONS - N/A 29 December 1994
363s - Annual Return 29 December 1994
123 - Notice of increase in nominal capital 29 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
287 - Change in situation or address of Registered Office 10 January 1994
288 - N/A 10 January 1994
288 - N/A 29 September 1993
288 - N/A 21 June 1993
288 - N/A 21 June 1993
NEWINC - New incorporation documents 18 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.