COGNIE DAVIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Confirmation statement made on 2025-07-16 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Registered office address changed from 35 - 39 Hoptoun Road South Queensferry West Lothian EH30 9RB to 12 Southview Road Strathblane Glasgow G63 9JQ on 2022-09-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS PAUL DAVIES / 07/07/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DENNIS PAUL DAVIES / 15/07/2011

View Document

06/09/116 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS PAUL DAVIES / 02/10/2009

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DENIS PAUL DAVIES / 02/10/2009

View Document

07/10/107 October 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD COGNIE / 02/10/2009

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/08/0928 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0928 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM GLENBURN, 15 CAULDCOATS BLACKNESS WEST LOTHIAN EH49 7NP

View Document

28/08/0928 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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