About

Registered Number: SC474106
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: 63a George Street, (The Auction House), Edinburgh, EH2 2JG,

 

Established in 2014, Cognitive Geology Ltd have registered office in Edinburgh, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Milroy, David Alan, Dr, Johnson, Fiona, Johnson, Luke, Taylor, Alison, Numbersmiths Consulting Ltd, Coughtrie, Margaret Christina Baillie, Johnson, Fiona, Mclaren, Eileen Mary, Mukhanov, Oleg, Short, Gordon Campbell in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILROY, David Alan, Dr 29 September 2017 - 1
COUGHTRIE, Margaret Christina Baillie 04 November 2016 16 April 2018 1
JOHNSON, Fiona 02 June 2014 26 March 2018 1
MCLAREN, Eileen Mary 26 March 2018 30 August 2019 1
MUKHANOV, Oleg 29 September 2017 09 November 2018 1
SHORT, Gordon Campbell 01 August 2015 19 January 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Fiona 24 April 2014 20 September 2016 1
JOHNSON, Luke 01 April 2014 24 April 2014 1
TAYLOR, Alison 21 September 2018 28 March 2019 1
NUMBERSMITHS CONSULTING LTD 20 September 2016 21 September 2018 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AD01 - Change of registered office address 08 October 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 15 July 2019
SH06 - Notice of cancellation of shares 28 June 2019
SH03 - Return of purchase of own shares 28 June 2019
AP01 - Appointment of director 07 June 2019
RESOLUTIONS - N/A 13 May 2019
SH01 - Return of Allotment of shares 13 May 2019
TM02 - Termination of appointment of secretary 28 March 2019
AP01 - Appointment of director 14 November 2018
TM01 - Termination of appointment of director 14 November 2018
TM02 - Termination of appointment of secretary 21 September 2018
AP03 - Appointment of secretary 21 September 2018
CS01 - N/A 05 September 2018
TM01 - Termination of appointment of director 18 May 2018
AA - Annual Accounts 18 May 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CH01 - Change of particulars for director 22 February 2018
CH01 - Change of particulars for director 22 February 2018
AD01 - Change of registered office address 22 February 2018
AP01 - Appointment of director 19 October 2017
AP01 - Appointment of director 19 October 2017
RESOLUTIONS - N/A 17 October 2017
SH01 - Return of Allotment of shares 17 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 September 2017
RESOLUTIONS - N/A 30 August 2017
RESOLUTIONS - N/A 30 August 2017
SH01 - Return of Allotment of shares 24 August 2017
SH01 - Return of Allotment of shares 24 August 2017
RESOLUTIONS - N/A 16 August 2017
SH01 - Return of Allotment of shares 27 June 2017
RP04SH01 - N/A 27 June 2017
TM01 - Termination of appointment of director 20 January 2017
SH01 - Return of Allotment of shares 30 November 2016
AP01 - Appointment of director 09 November 2016
AP04 - Appointment of corporate secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
CS01 - N/A 29 August 2016
RESOLUTIONS - N/A 04 July 2016
AA - Annual Accounts 10 June 2016
RP04 - N/A 06 May 2016
AR01 - Annual Return 27 April 2016
SH01 - Return of Allotment of shares 05 April 2016
AP01 - Appointment of director 30 March 2016
AD01 - Change of registered office address 28 March 2016
SH01 - Return of Allotment of shares 16 February 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 30 November 2015
SH01 - Return of Allotment of shares 20 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 October 2015
AP01 - Appointment of director 19 October 2015
RESOLUTIONS - N/A 13 October 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH03 - Change of particulars for secretary 27 April 2015
AD01 - Change of registered office address 07 April 2015
AA01 - Change of accounting reference date 27 March 2015
SH01 - Return of Allotment of shares 28 June 2014
AP01 - Appointment of director 02 June 2014
AD01 - Change of registered office address 02 June 2014
TM02 - Termination of appointment of secretary 24 April 2014
AP03 - Appointment of secretary 24 April 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.