COBALT CPI LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

21/10/2421 October 2024 Accounts for a small company made up to 2024-03-31

View Document

30/01/2430 January 2024 Termination of appointment of Jennifer Mckay as a secretary on 2024-01-29

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

03/01/243 January 2024 Secretary's details changed for Jennifer Mckay on 2024-01-03

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/10/233 October 2023 Change of details for Cobalt Project Investments Limited as a person with significant control on 2017-10-23

View Document

07/06/237 June 2023 Director's details changed for Mr John Mcdonagh on 2022-12-06

View Document

04/04/234 April 2023 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL Scotland to C/O Resolis Limited, Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on 2023-04-04

View Document

03/04/233 April 2023 Appointment of Resolis Limited as a secretary on 2023-04-03

View Document

03/04/233 April 2023 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2023-04-03

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

19/01/2319 January 2023 Accounts for a small company made up to 2022-03-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 17/06/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 25/09/2018

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RYAN

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCDONAGH / 05/01/2018

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH RYAN / 05/01/2018

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/10/1724 October 2017 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

24/10/1724 October 2017 SECRETARY APPOINTED JENNIFER MCKAY

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/02/1512 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY PETER JOHNSTONE

View Document

09/02/159 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/05/1429 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN MCDONAGH / 27/09/2013

View Document

07/05/147 May 2014 SECTION 519

View Document

07/03/147 March 2014 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

03/03/143 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 10 PERIMETER ROAD PINEFIELD INDUSTRIAL ESTATE ELGIN MORAY IV30 6AE

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN FORDYCE

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARC RITCHIE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED JOHN MCDONAGH

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STRINGER

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR. MICHAEL JOSEPH RYAN

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERTSON

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTONE

View Document

11/10/1311 October 2013 CHANGE OF NAME 25/09/2013

View Document

11/10/1311 October 2013 COMPANY NAME CHANGED ROBERTSON CAPITAL PROJECTS INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/10/13

View Document

16/02/1316 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 30/03/12

View Document

09/02/129 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 04/04/11

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/06/1129 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/05/112 May 2011 DIRECTOR APPOINTED MR ANDREW DAVID COWAN

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN LYON

View Document

18/02/1118 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR APPOINTED WILLIAM GEORGE ROBERTSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ALAN PETER FORDYCE

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MARC RITCHIE

View Document

01/03/101 March 2010 DIRECTOR APPOINTED PETER KENNETH JOHNSTONE

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MICHAEL STRINGER

View Document

01/03/101 March 2010 DIRECTOR APPOINTED STEVEN LYON

View Document

01/03/101 March 2010 SECRETARY APPOINTED PETER KENNETH JOHNSTONE

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM QUARTERMILE ONE 15 LAURISTON PLACE EDINBURGH EH3 9PE

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

25/02/1025 February 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

25/02/1025 February 2010 ADOPT ARTICLES 11/02/2010

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

10/02/1010 February 2010 COMPANY NAME CHANGED MM&S (5576) LIMITED CERTIFICATE ISSUED ON 10/02/10

View Document

18/01/1018 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company