Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COGBOOKS LIMITED
Company Information for

COGBOOKS LIMITED

BUILDING 1, 9 HAYMARKET SQUARE, EDINBURGH, EH3 8RY,
Company Registration Number
SC277108
Private Limited Company
Active

Company Overview

About Cogbooks Ltd
COGBOOKS LIMITED was founded on 2004-12-07 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cogbooks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COGBOOKS LIMITED
 
Legal Registered Office
BUILDING 1
9 HAYMARKET SQUARE
EDINBURGH
EH3 8RY
Other companies in EH2
 
Previous Names
NEWCO (810) LIMITED12/01/2005
Filing Information
Company Number SC277108
Company ID Number SC277108
Date formed 2004-12-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB930029948  
Last Datalog update: 2024-01-09 04:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COGBOOKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COGBOOKS LIMITED
The following companies were found which have the same name as COGBOOKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COGBOOKS INDIA PRIVATE LIMITED 135/05 2nd floor 15th cross 3rd Phase J.P. Nagar Bangalore Karnataka 560078 ACTIVE Company formed on the 2014-03-17

Company Officers of COGBOOKS LIMITED

Current Directors
Officer Role Date Appointed
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2006-09-15
DONALD MACKENZIE CLARK
Director 2013-01-18
NATHAN MARK ELSTUB
Director 2016-06-02
BENJAMIN JOHN HOWARD GRAY
Director 2018-03-29
VIVEK SAMBAIAH
Director 2014-07-23
JAMES HEDLEY THOMPSON
Director 2005-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
TULLY ROBINSON CORNICK
Director 2018-03-28 2018-03-29
BENJAMIN JOHN HOWARD GRAY
Director 2016-06-02 2018-03-28
BRIAN WILLIAM CRAIGHEAD MCGHEE
Director 2016-09-21 2018-01-25
IAN CLELAND RITCHIE
Director 2013-01-18 2016-09-21
ISABEL JANE NEWMAN
Director 2015-10-30 2016-06-02
IAN PAUL MARSHALL
Director 2014-12-18 2015-09-16
MATTHEW SIDNEY MEAD
Director 2014-07-23 2015-05-20
MARTIN REYNARD
Director 2014-07-23 2014-12-12
MARTIN PETER TOGNERI
Director 2013-01-18 2014-07-23
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2004-12-07 2006-09-15
MBM BOARD NOMINEES LIMITED
Nominated Director 2004-12-07 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MBM SECRETARIAL SERVICES LIMITED SMART-STORAGE LIMITED Company Secretary 2018-06-20 CURRENT 2004-06-08 Active
MBM SECRETARIAL SERVICES LIMITED IDLE PROJECTS LTD Company Secretary 2018-06-01 CURRENT 2013-04-11 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED AMARO SIGNALLING LIMITED Company Secretary 2018-04-28 CURRENT 2011-01-31 Active
MBM SECRETARIAL SERVICES LIMITED ANDROMEDA ENGINEERING LTD Company Secretary 2018-04-28 CURRENT 2012-02-03 Active
MBM SECRETARIAL SERVICES LIMITED BROUGHTON REMOVALS LIMITED Company Secretary 2018-04-25 CURRENT 1997-12-24 Active
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL ELECTRIC HEAT LIMITED Company Secretary 2018-04-16 CURRENT 2018-04-16 Active
MBM SECRETARIAL SERVICES LIMITED JUKEBOX LABS LTD Company Secretary 2018-04-11 CURRENT 2017-07-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ECO METALS RECOVERY LIMITED Company Secretary 2018-04-11 CURRENT 2018-04-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED FLARE BRIGHT LTD Company Secretary 2018-04-01 CURRENT 2015-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VENN-CC://TECH LTD Company Secretary 2018-03-28 CURRENT 2017-11-28 Active
MBM SECRETARIAL SERVICES LIMITED NOVOSOUND LTD Company Secretary 2018-03-27 CURRENT 2016-10-19 Active
MBM SECRETARIAL SERVICES LIMITED ALCELI LIMITED Company Secretary 2018-02-21 CURRENT 2016-05-10 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX LIMITED Company Secretary 2018-02-15 CURRENT 1996-03-19 Active
MBM SECRETARIAL SERVICES LIMITED EVOTIX HOLDINGS LIMITED Company Secretary 2018-02-15 CURRENT 2011-09-23 Active
MBM SECRETARIAL SERVICES LIMITED RS MCADAM TECHNOLOGY LIMITED Company Secretary 2018-02-07 CURRENT 2018-02-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARK - GENOMICS LIMITED Company Secretary 2018-02-06 CURRENT 2001-03-13 Active
MBM SECRETARIAL SERVICES LIMITED SAKARTA LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
MBM SECRETARIAL SERVICES LIMITED INVIZIUS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
MBM SECRETARIAL SERVICES LIMITED DAXTRA TECHNOLOGIES LTD. Company Secretary 2018-01-01 CURRENT 2002-08-21 Active
MBM SECRETARIAL SERVICES LIMITED IMV FARM HOLDINGS LIMITED Company Secretary 2017-12-19 CURRENT 1998-03-24 Active
MBM SECRETARIAL SERVICES LIMITED IMV IMAGING (UK) LIMITED Company Secretary 2017-12-19 CURRENT 1983-12-15 Active
MBM SECRETARIAL SERVICES LIMITED ZUMO FINANCIAL SERVICES LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED CROISCRAG LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
MBM SECRETARIAL SERVICES LIMITED DEVAL EVENTS LTD Company Secretary 2017-12-01 CURRENT 2011-09-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NIGHTINGALE (UK) OPERATIONS LTD Company Secretary 2017-11-22 CURRENT 2017-11-22 Active
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS (MANAGEMENT) LIMITED Company Secretary 2017-11-01 CURRENT 2014-10-29 Active
MBM SECRETARIAL SERVICES LIMITED PUNCHBOWL DAM LTD. Company Secretary 2017-09-18 CURRENT 2002-10-24 Active
MBM SECRETARIAL SERVICES LIMITED EOSURGICAL LTD. Company Secretary 2017-08-01 CURRENT 2012-01-23 Active
MBM SECRETARIAL SERVICES LIMITED CHARRAN LTD Company Secretary 2017-07-24 CURRENT 2017-07-24 Active
MBM SECRETARIAL SERVICES LIMITED EKOGOOSE LTD Company Secretary 2017-07-04 CURRENT 2017-07-04 Active
MBM SECRETARIAL SERVICES LIMITED ALLGOOSE LTD Company Secretary 2017-07-03 CURRENT 2017-07-03 Active
MBM SECRETARIAL SERVICES LIMITED TRAVELNEST LIMITED Company Secretary 2017-06-13 CURRENT 2014-07-22 Active
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Liquidation
MBM SECRETARIAL SERVICES LIMITED NONBINARY LIMITED Company Secretary 2017-06-08 CURRENT 2017-06-08 Active
MBM SECRETARIAL SERVICES LIMITED JWEB LIMITED Company Secretary 2017-05-01 CURRENT 2015-04-09 Active
MBM SECRETARIAL SERVICES LIMITED AGATHOS ONE (GP) LIMITED Company Secretary 2017-05-01 CURRENT 2014-09-17 Active
MBM SECRETARIAL SERVICES LIMITED ENSWARM LTD Company Secretary 2017-05-01 CURRENT 2012-09-10 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED G LITTLEJOHN LTD Company Secretary 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FOUR LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS FIVE LIMITED Company Secretary 2017-04-11 CURRENT 2015-07-07 Active
MBM SECRETARIAL SERVICES LIMITED SNAPDRAGON MONITORING LIMITED Company Secretary 2017-04-04 CURRENT 2014-11-14 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS TWO LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS THREE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED VACGEN HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS ONE LIMITED Company Secretary 2017-04-03 CURRENT 2015-07-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ALETHEIA HOLDINGS FIVE LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED AFFINITY RAIL HOLDINGS LIMITED Company Secretary 2017-04-03 CURRENT 2015-10-20 Active
MBM SECRETARIAL SERVICES LIMITED PLANSEA SOLUTIONS LIMITED Company Secretary 2017-03-30 CURRENT 2017-03-30 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS TWO LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS ONE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGON HOLDINGS THREE LIMITED Company Secretary 2017-03-03 CURRENT 2015-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED AGENCY CORE LIMITED Company Secretary 2017-01-30 CURRENT 2014-04-17 Active
MBM SECRETARIAL SERVICES LIMITED ONGEN LIMITED Company Secretary 2016-12-19 CURRENT 2014-10-22 Active
MBM SECRETARIAL SERVICES LIMITED TRENDZER LIMITED Company Secretary 2016-12-15 CURRENT 2014-12-01 Liquidation
MBM SECRETARIAL SERVICES LIMITED MICROMKT LIMITED Company Secretary 2016-12-08 CURRENT 2016-06-29 Active
MBM SECRETARIAL SERVICES LIMITED TALKING MEDICINES LIMITED Company Secretary 2016-11-11 CURRENT 2013-04-10 Active
MBM SECRETARIAL SERVICES LIMITED NANO-LIT TECHNOLOGIES LIMITED Company Secretary 2016-11-07 CURRENT 2013-07-31 Active
MBM SECRETARIAL SERVICES LIMITED BORDERS INNOVATION GROUP LTD Company Secretary 2016-09-27 CURRENT 2015-04-29 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCONE PROJECT LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED POGO STUDIO LTD Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED FINANCE OF TOMORROW LIMITED Company Secretary 2016-08-12 CURRENT 2016-08-12 Active
MBM SECRETARIAL SERVICES LIMITED DIALOGUE SCOTLAND LIMITED Company Secretary 2016-08-05 CURRENT 2016-08-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SALVESEN & BAKHAIT LTD Company Secretary 2016-07-27 CURRENT 2016-07-27 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SBERNAL LIFESPHERE GROUP, LTD. Company Secretary 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED MALLZEE LTD. Company Secretary 2016-07-05 CURRENT 2011-04-07 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED COINVESTOR LIMITED Company Secretary 2016-07-01 CURRENT 2010-04-23 Active
MBM SECRETARIAL SERVICES LIMITED ENVIRONCOM LIMITED Company Secretary 2016-06-29 CURRENT 2003-01-21 Active
MBM SECRETARIAL SERVICES LIMITED ELENYTICS GROUP, LTD. Company Secretary 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROBBINS GROUP, LTD. Company Secretary 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED OSPREY PIR LIMITED Company Secretary 2016-05-13 CURRENT 2007-07-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED MARYNSOL LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Active
MBM SECRETARIAL SERVICES LIMITED PHOCEENNE (UK) LIMITED Company Secretary 2016-05-01 CURRENT 1975-05-28 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED GENOYER (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1994-01-24 Active
MBM SECRETARIAL SERVICES LIMITED FITHANDEL (SCOTLAND) LIMITED Company Secretary 2016-05-01 CURRENT 1978-07-24 Liquidation
MBM SECRETARIAL SERVICES LIMITED BON-ACCORD ENGINEERING SUPPLIES (CASPIAN) LIMITED Company Secretary 2016-05-01 CURRENT 1999-01-15 Active
MBM SECRETARIAL SERVICES LIMITED HOPETOUN PROPERTIES LIMITED Company Secretary 2016-04-15 CURRENT 2015-11-03 Active
MBM SECRETARIAL SERVICES LIMITED TACO UK LTD Company Secretary 2016-04-13 CURRENT 2013-09-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED FIFTH DIMENSION EUROPE LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED K WEARABLES LTD Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES INVESTMENT LIMITED Company Secretary 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-07-25
MBM SECRETARIAL SERVICES LIMITED THEWOODPICKER LTD Company Secretary 2016-03-15 CURRENT 2016-03-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CODEPLAY TECHNOLOGY LIMITED Company Secretary 2016-03-14 CURRENT 2002-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ROSLIN TECHNOLOGIES LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Active
MBM SECRETARIAL SERVICES LIMITED DRUMSHEUGH BATHS CLUB. LIMITED Company Secretary 2016-03-01 CURRENT 1902-03-12 Active
MBM SECRETARIAL SERVICES LIMITED CODEPLAY SOFTWARE LIMITED Company Secretary 2016-03-01 CURRENT 2002-10-21 Active
MBM SECRETARIAL SERVICES LIMITED CLEAR RETURNS LIMITED Company Secretary 2016-02-26 CURRENT 2012-04-26 Liquidation
MBM SECRETARIAL SERVICES LIMITED TURNBULL & SCOTT (ENGINEERS) LIMITED Company Secretary 2015-12-18 CURRENT 2007-11-29 Active
MBM SECRETARIAL SERVICES LIMITED HARLEY STREET CONCIERGE LTD Company Secretary 2015-12-07 CURRENT 2012-12-14 Active
MBM SECRETARIAL SERVICES LIMITED PRECIDAR DIAGNOSTICS LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED REMINOVA LTD Company Secretary 2015-10-29 CURRENT 2014-02-05 Liquidation
MBM SECRETARIAL SERVICES LIMITED MASTER STORMONT TRADING COMPANY LIMITED Company Secretary 2015-10-09 CURRENT 2015-10-09 Active
MBM SECRETARIAL SERVICES LIMITED SHAREIN SIGNATORY SERVICES LTD Company Secretary 2015-10-01 CURRENT 2013-09-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INFORMAL INVESTMENT LIMITED Company Secretary 2015-09-30 CURRENT 2014-12-18 Active
MBM SECRETARIAL SERVICES LIMITED BIOGELX LIMITED Company Secretary 2015-09-08 CURRENT 2012-08-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPA WARRANTOR LIMITED Company Secretary 2015-08-12 CURRENT 2015-08-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED ASTEROPE LTD Company Secretary 2015-08-10 CURRENT 2014-07-03 Active
MBM SECRETARIAL SERVICES LIMITED AGENOR TECHNOLOGY LIMITED Company Secretary 2015-08-01 CURRENT 2006-10-31 Active
MBM SECRETARIAL SERVICES LIMITED CURRENT HEALTH LIMITED Company Secretary 2015-07-23 CURRENT 2014-07-07 Active
MBM SECRETARIAL SERVICES LIMITED FUSION WHISKY LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
MBM SECRETARIAL SERVICES LIMITED ENEUS ENERGY HOLDINGS LIMITED Company Secretary 2015-06-08 CURRENT 2013-12-30 Active
MBM SECRETARIAL SERVICES LIMITED MOBELTEST QUALITY SERVICES LIMITED Company Secretary 2015-05-13 CURRENT 1990-11-21 Dissolved 2016-02-09
MBM SECRETARIAL SERVICES LIMITED QUALITY ASSESSORS LIMITED Company Secretary 2015-05-13 CURRENT 1995-04-12 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED L.R.Q.S LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CONSTRUCTION QUALITY ASSURANCE LIMITED Company Secretary 2015-05-13 CURRENT 1995-12-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED CQA LIMITED Company Secretary 2015-05-13 CURRENT 2000-05-15 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED BM TRADA ME LIMITED Company Secretary 2015-05-13 CURRENT 2013-08-08 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED EXOVA HOLDINGS LIMITED Company Secretary 2015-05-01 CURRENT 2008-08-13 Dissolved 2016-02-02
MBM SECRETARIAL SERVICES LIMITED EXOVA TOPCO LIMITED Company Secretary 2015-05-01 CURRENT 2008-10-10 Dissolved 2016-07-05
MBM SECRETARIAL SERVICES LIMITED PIPELINE DEVELOPMENTS LIMITED Company Secretary 2015-05-01 CURRENT 1988-10-26 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAWLABS LIMITED Company Secretary 2015-05-01 CURRENT 1993-11-16 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED LAW LABORATORIES LIMITED Company Secretary 2015-05-01 CURRENT 2000-08-11 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED J.W. WORSLEY (COVENTRY) LIMITED Company Secretary 2015-05-01 CURRENT 1990-02-02 Dissolved 2017-01-24
MBM SECRETARIAL SERVICES LIMITED ORIGIN PRIMARY LIMITED Company Secretary 2015-04-25 CURRENT 2015-04-24 Active
MBM SECRETARIAL SERVICES LIMITED KANE ENGINEERING (EDINBURGH) LIMITED Company Secretary 2015-04-01 CURRENT 1994-05-11 Dissolved 2018-03-12
MBM SECRETARIAL SERVICES LIMITED NORDIC LABS LIMITED Company Secretary 2015-03-20 CURRENT 2013-03-11 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VERT ROTORS UK LIMITED Company Secretary 2015-03-11 CURRENT 2013-01-25 Liquidation
MBM SECRETARIAL SERVICES LIMITED MURRAY ASSET MANAGEMENT UK LIMITED Company Secretary 2015-02-19 CURRENT 2015-02-19 Active
MBM SECRETARIAL SERVICES LIMITED PARTICLE ANALYTICS LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Liquidation
MBM SECRETARIAL SERVICES LIMITED MERCAUX LIMITED Company Secretary 2015-02-02 CURRENT 2015-02-02 Active
MBM SECRETARIAL SERVICES LIMITED MEDICINEAFRICA TRUST Company Secretary 2015-01-16 CURRENT 2013-11-25 Dissolved 2016-04-26
MBM SECRETARIAL SERVICES LIMITED COVEC LIMITED Company Secretary 2015-01-05 CURRENT 2011-10-10 Active
MBM SECRETARIAL SERVICES LIMITED MBM NEWCO (6) LIMITED Company Secretary 2014-12-04 CURRENT 2014-12-04 Dissolved 2015-10-16
MBM SECRETARIAL SERVICES LIMITED HORIZON PROTEINS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active
MBM SECRETARIAL SERVICES LIMITED VIAGOOSE LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active
MBM SECRETARIAL SERVICES LIMITED ANIME LIMITED Company Secretary 2014-09-22 CURRENT 2011-08-24 Active
MBM SECRETARIAL SERVICES LIMITED FINANCIAL DATA AND TECHNOLOGY ASSOCIATION Company Secretary 2014-09-01 CURRENT 2014-07-15 Active
MBM SECRETARIAL SERVICES LIMITED PYTHAN CAPITAL LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED PYTHAN LIMITED Company Secretary 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-08-23
MBM SECRETARIAL SERVICES LIMITED WATERMARK FINE WINE LIMITED Company Secretary 2014-08-21 CURRENT 2014-03-28 Liquidation
MBM SECRETARIAL SERVICES LIMITED HOT-EL-APARTMENTS (SCOTLAND) LTD Company Secretary 2014-08-06 CURRENT 2012-06-06 Liquidation
MBM SECRETARIAL SERVICES LIMITED QED NAVAL LTD Company Secretary 2014-08-04 CURRENT 2008-03-19 Active
MBM SECRETARIAL SERVICES LIMITED SYMPHONIC SOFTWARE LTD Company Secretary 2014-06-26 CURRENT 2012-05-14 Active
MBM SECRETARIAL SERVICES LIMITED EOLA SYSTEMS LTD Company Secretary 2014-06-12 CURRENT 2014-06-12 Dissolved 2015-10-20
MBM SECRETARIAL SERVICES LIMITED SPACERIGHT EUROPE LIMITED Company Secretary 2014-06-12 CURRENT 2008-06-12 Active
MBM SECRETARIAL SERVICES LIMITED BORDER PRECISION ENGINEERING LIMITED Company Secretary 2014-06-09 CURRENT 2013-04-17 Liquidation
MBM SECRETARIAL SERVICES LIMITED CORE INNOVATIONS LTD Company Secretary 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HLXC REALISATIONS LIMITED Company Secretary 2014-04-04 CURRENT 2008-05-08 Liquidation
MBM SECRETARIAL SERVICES LIMITED INTELLIGENT HAIR GROWTH LIMITED Company Secretary 2014-03-10 CURRENT 2013-06-05 Dissolved 2016-01-12
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS HOLDINGS LTD Company Secretary 2014-01-21 CURRENT 2007-08-22 Active
MBM SECRETARIAL SERVICES LIMITED ICEROBOTICS LTD Company Secretary 2014-01-21 CURRENT 2007-09-25 Active
MBM SECRETARIAL SERVICES LIMITED KELVIN CAPITAL LIMITED Company Secretary 2014-01-01 CURRENT 2009-01-29 Active
MBM SECRETARIAL SERVICES LIMITED 7N ARCHITECTS (SCOTLAND) LTD Company Secretary 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED PRINT MY CUP LIMITED Company Secretary 2013-11-18 CURRENT 2012-09-18 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED VERMILION - THE SMILE EXPERTS LIMITED Company Secretary 2013-11-18 CURRENT 2010-11-04 Active
MBM SECRETARIAL SERVICES LIMITED TISSUEPLEX LIMITED Company Secretary 2013-11-14 CURRENT 2013-11-14 Dissolved 2016-03-15
MBM SECRETARIAL SERVICES LIMITED FINTRY BREWING COMPANY LIMITED Company Secretary 2013-10-29 CURRENT 2012-10-12 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED WORLD BUSINESS ANGELS ASSOCIATION Company Secretary 2013-10-01 CURRENT 2012-11-12 Dissolved 2017-09-19
MBM SECRETARIAL SERVICES LIMITED SCOTHOLD LTD Company Secretary 2013-09-24 CURRENT 2013-09-24 Active
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER (NOMINEES) LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-05-29
MBM SECRETARIAL SERVICES LIMITED SHARE IN LTD Company Secretary 2013-05-25 CURRENT 2011-10-05 Active
MBM SECRETARIAL SERVICES LIMITED ARIA NETWORKS LIMITED Company Secretary 2013-04-30 CURRENT 2005-10-27 Active
MBM SECRETARIAL SERVICES LIMITED RESTITUTION LIMITED Company Secretary 2013-04-11 CURRENT 2012-03-15 Active
MBM SECRETARIAL SERVICES LIMITED SKYLARK LASERS LIMITED Company Secretary 2013-03-20 CURRENT 2013-03-20 Active
MBM SECRETARIAL SERVICES LIMITED OYSTER ECO BUILD LIMITED Company Secretary 2013-01-10 CURRENT 2007-11-14 Dissolved 2018-01-09
MBM SECRETARIAL SERVICES LIMITED LANDMARK RETAIL LIMITED Company Secretary 2012-12-21 CURRENT 2012-12-21 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED GLOBAL SURFACE INTELLIGENCE LTD Company Secretary 2012-12-18 CURRENT 2012-12-18 Active
MBM SECRETARIAL SERVICES LIMITED DIGITAL LOG BOOK LIMITED Company Secretary 2012-12-12 CURRENT 2012-12-12 Active
MBM SECRETARIAL SERVICES LIMITED RATHLIN MEDICAL LIMITED Company Secretary 2012-12-05 CURRENT 2012-12-05 Dissolved 2016-04-19
MBM SECRETARIAL SERVICES LIMITED ESEP LIMITED Company Secretary 2012-09-19 CURRENT 1997-10-30 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED EXTRAORDINARY MANAGED SERVICES LIMITED Company Secretary 2012-09-10 CURRENT 2001-01-04 Active
MBM SECRETARIAL SERVICES LIMITED UWI TECHNOLOGY LIMITED Company Secretary 2012-08-29 CURRENT 2009-08-18 Active
MBM SECRETARIAL SERVICES LIMITED WTEC OEM LTD. Company Secretary 2012-07-19 CURRENT 2011-04-28 Dissolved 2016-06-21
MBM SECRETARIAL SERVICES LIMITED SUSTAINABLE HEAT AND POWER LIMITED Company Secretary 2012-07-06 CURRENT 2012-07-06 Dissolved 2015-07-17
MBM SECRETARIAL SERVICES LIMITED SENSEWHERE SOLUTIONS LIMITED Company Secretary 2012-07-04 CURRENT 2012-07-04 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED I2EYE DIAGNOSTICS LTD Company Secretary 2012-05-16 CURRENT 2010-10-20 Liquidation
MBM SECRETARIAL SERVICES LIMITED CIRCET HOME LIMITED Company Secretary 2012-04-19 CURRENT 2007-01-09 Active
MBM SECRETARIAL SERVICES LIMITED HYDROSENSE LIMITED Company Secretary 2012-04-05 CURRENT 2000-03-10 Active
MBM SECRETARIAL SERVICES LIMITED QIKSERVE LIMITED Company Secretary 2012-02-06 CURRENT 2011-08-19 Active
MBM SECRETARIAL SERVICES LIMITED THE FINTRY INN COLLECTIVE LIMITED Company Secretary 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SOFANT TECHNOLOGIES LTD Company Secretary 2011-10-20 CURRENT 2011-10-20 Active
MBM SECRETARIAL SERVICES LIMITED SESMOS LIMITED Company Secretary 2011-09-16 CURRENT 2011-03-22 Dissolved 2015-07-24
MBM SECRETARIAL SERVICES LIMITED ETIVE TECHNOLOGIES LIMITED Company Secretary 2011-09-15 CURRENT 2011-09-15 Active
MBM SECRETARIAL SERVICES LIMITED CELTIC RENEWABLES LIMITED Company Secretary 2011-09-01 CURRENT 2011-03-02 Active
MBM SECRETARIAL SERVICES LIMITED RSW RESOURCING LIMITED Company Secretary 2011-04-28 CURRENT 2011-04-28 Dissolved 2018-03-18
MBM SECRETARIAL SERVICES LIMITED HAVMETER LTD Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED BLOOM VC LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE ENGINEERING LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED QUBE INNOVATION LTD Company Secretary 2011-03-17 CURRENT 2011-03-17 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED CIRCET HOME HOLDINGS LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Active
MBM SECRETARIAL SERVICES LIMITED OUTDOOR INDUSTRIES ASSOCIATION CIC Company Secretary 2011-02-16 CURRENT 2009-09-29 Active
MBM SECRETARIAL SERVICES LIMITED LAROSCO LIMITED Company Secretary 2011-02-01 CURRENT 2009-03-02 Dissolved 2016-03-24
MBM SECRETARIAL SERVICES LIMITED AVIPERO LIMITED Company Secretary 2011-01-24 CURRENT 2009-01-23 Active
MBM SECRETARIAL SERVICES LIMITED ST ANDREW SQUARE CAPITAL LTD Company Secretary 2010-12-01 CURRENT 2010-08-31 Dissolved 2015-12-22
MBM SECRETARIAL SERVICES LIMITED SIRAKOSS LIMITED Company Secretary 2010-10-04 CURRENT 2010-10-04 Active
MBM SECRETARIAL SERVICES LIMITED VUEKLAR CARDIOVASCULAR LIMITED Company Secretary 2010-08-06 CURRENT 2010-08-06 Dissolved 2016-10-18
MBM SECRETARIAL SERVICES LIMITED COLLECTIVWORKS LIMITED Company Secretary 2010-07-30 CURRENT 2007-09-19 Liquidation
MBM SECRETARIAL SERVICES LIMITED SPIRAL INNOVATION LIMITED Company Secretary 2010-07-26 CURRENT 2010-07-26 Active
MBM SECRETARIAL SERVICES LIMITED OPTOSCRIBE LIMITED Company Secretary 2010-06-01 CURRENT 2010-06-01 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-PR ZINGER LIMITED Company Secretary 2010-05-04 CURRENT 2010-05-04 Dissolved 2017-06-13
MBM SECRETARIAL SERVICES LIMITED COMMERCIAL INDUSTRIAL HEAT LIMITED Company Secretary 2010-04-01 CURRENT 1993-07-22 Active
MBM SECRETARIAL SERVICES LIMITED EDINBURGH ORTHODONTICS LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active
MBM SECRETARIAL SERVICES LIMITED JCCA LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED GOLDENACRE DENTAL PRACTICE LIMITED Company Secretary 2010-03-10 CURRENT 2010-03-10 Active
MBM SECRETARIAL SERVICES LIMITED COHORT STUDIOS LIMITED Company Secretary 2010-03-01 CURRENT 2006-02-16 Active
MBM SECRETARIAL SERVICES LIMITED HI-INNOVATION LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED HIBRIDS LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HI-SPORTS PERFORMANCE LTD Company Secretary 2009-10-14 CURRENT 2009-10-14 Active
MBM SECRETARIAL SERVICES LIMITED CIQUAL LIMITED Company Secretary 2009-09-17 CURRENT 2007-09-06 In Administration/Administrative Receiver
MBM SECRETARIAL SERVICES LIMITED HIGHLAND AND ISLANDS (SCOTLAND) STRUCTURAL FUNDS PARTNERSHIP LIMITED Company Secretary 2009-09-10 CURRENT 2003-06-24 Dissolved 2015-08-14
MBM SECRETARIAL SERVICES LIMITED LEADHILLS SPORTING LIMITED Company Secretary 2008-07-11 CURRENT 2003-03-26 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED SCOTLAND ELECTRONICS (INTERNATIONAL) LTD. Company Secretary 2008-05-29 CURRENT 1988-09-07 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE SUPERTIE COMPANY LIMITED Company Secretary 2008-02-25 CURRENT 2008-02-25 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED NORTH AMERICAN CORPORATION (U.K.) LTD. Company Secretary 2008-01-18 CURRENT 1992-10-05 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED TWEEDSWOOD FISHINGS LTD. Company Secretary 2007-11-15 CURRENT 2007-11-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED LIGHTMEDIUM LTD Company Secretary 2007-09-06 CURRENT 2007-09-06 Active
MBM SECRETARIAL SERVICES LIMITED NAPIERS THE HERBALISTS LTD Company Secretary 2007-06-18 CURRENT 2007-06-18 Dissolved 2014-03-24
MBM SECRETARIAL SERVICES LIMITED ESEP GROUP LTD Company Secretary 2007-05-15 CURRENT 2007-05-15 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED H R INFORMATION LIMITED Company Secretary 2007-04-02 CURRENT 1997-04-21 Active
MBM SECRETARIAL SERVICES LIMITED XIPOWER LIMITED Company Secretary 2007-02-15 CURRENT 2003-04-29 Dissolved 2017-09-07
MBM SECRETARIAL SERVICES LIMITED SKILLS FOR BUSINESS (SCOTLAND) LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SSASCOT LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED SKILLS 4 BUSINESS LIMITED Company Secretary 2006-09-25 CURRENT 2006-09-25 Dissolved 2017-11-14
MBM SECRETARIAL SERVICES LIMITED KNIGHT TEMPLAR LIMITED Company Secretary 2006-05-19 CURRENT 2004-09-17 Active
MBM SECRETARIAL SERVICES LIMITED MBM SHELFCO (8) LIMITED Company Secretary 2005-10-05 CURRENT 2005-10-05 Active
MBM SECRETARIAL SERVICES LIMITED MBM NOMINEES LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MBM SECRETARIAL SERVICES LIMITED ABERUCHILL MANAGEMENT LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
MBM SECRETARIAL SERVICES LIMITED LYNCHPIN ANALYTICS LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
MBM SECRETARIAL SERVICES LIMITED THE PROPERTY LOGBOOK COMPANY LIMITED Company Secretary 2005-01-06 CURRENT 2004-07-15 Dissolved 2013-10-25
MBM SECRETARIAL SERVICES LIMITED SCALAR TECHNOLOGIES LIMITED Company Secretary 2004-07-06 CURRENT 2004-07-06 Dissolved 2015-07-10
MBM SECRETARIAL SERVICES LIMITED INSTANT GROUP LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Dissolved 2014-08-29
MBM SECRETARIAL SERVICES LIMITED SPACE CLINICS LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED VIRTUAL INTERCONNECT LIMITED Company Secretary 2004-04-23 CURRENT 2004-04-23 Active
MBM SECRETARIAL SERVICES LIMITED THE CENTRAL PHARMACY LIMITED Company Secretary 2003-06-06 CURRENT 1998-04-29 Active
MBM SECRETARIAL SERVICES LIMITED COMMUNICARE MEDICAL LIMITED Company Secretary 2003-06-06 CURRENT 1997-10-29 Active
MBM SECRETARIAL SERVICES LIMITED MBM ESCROW SERVICES LIMITED Company Secretary 2003-02-11 CURRENT 2003-02-11 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE PROPERTIES LIMITED Company Secretary 2002-02-11 CURRENT 1980-04-01 Active
MBM SECRETARIAL SERVICES LIMITED ERSKINE ESTATES LIMITED Company Secretary 2001-12-07 CURRENT 1990-10-19 Active
MBM SECRETARIAL SERVICES LIMITED BIOPARAMETRICS LIMITED Company Secretary 2001-10-10 CURRENT 2001-10-10 Liquidation
MBM SECRETARIAL SERVICES LIMITED THE RHETORICAL COMPANY LIMITED Company Secretary 2001-03-12 CURRENT 2000-06-22 Dissolved 2015-10-02
MBM SECRETARIAL SERVICES LIMITED BLACK ISLE COMMUNICATIONS LIMITED Company Secretary 2001-03-12 CURRENT 1990-09-24 Dissolved 2016-01-26
MBM SECRETARIAL SERVICES LIMITED MCKINSTRIE & WILDE LIMITED Company Secretary 2000-07-25 CURRENT 1998-04-14 Dissolved 2015-01-01
MBM SECRETARIAL SERVICES LIMITED ARCHANGEL INVESTORS LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Active
MBM SECRETARIAL SERVICES LIMITED INFOGISTICS LIMITED Company Secretary 2000-06-20 CURRENT 2000-06-20 Active
MBM SECRETARIAL SERVICES LIMITED ELEPHANTS ENTERPRISES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Active
MBM SECRETARIAL SERVICES LIMITED RAESHAW FARMS LIMITED Company Secretary 1999-09-02 CURRENT 1999-09-02 Active
MBM SECRETARIAL SERVICES LIMITED IMU PROPERTY LIMITED Company Secretary 1999-05-11 CURRENT 1999-05-11 Dissolved 2018-01-23
MBM SECRETARIAL SERVICES LIMITED ELAW LIMITED Company Secretary 1998-05-26 CURRENT 1998-05-26 Active
MBM SECRETARIAL SERVICES LIMITED OREGON TIMBER FRAME LTD. Company Secretary 1997-12-12 CURRENT 1997-12-12 Active
MBM SECRETARIAL SERVICES LIMITED BALFORMO ENTERPRISES LIMITED Company Secretary 1997-11-24 CURRENT 1971-07-16 Active
MBM SECRETARIAL SERVICES LIMITED WAULKMILL FISHINGS TRUSTEES LIMITED Company Secretary 1997-11-24 CURRENT 1990-12-12 Active
MBM SECRETARIAL SERVICES LIMITED MOSSADE LIMITED Company Secretary 1997-11-24 CURRENT 1985-01-09 Active - Proposal to Strike off
MBM SECRETARIAL SERVICES LIMITED HALLYBURTON ESTATES LIMITED Company Secretary 1997-09-10 CURRENT 1989-09-18 Active
MBM SECRETARIAL SERVICES LIMITED STARTECH PARTNERS LIMITED Company Secretary 1997-07-24 CURRENT 1997-07-24 Active
MBM SECRETARIAL SERVICES LIMITED BALMADIES ESTATE LIMITED Company Secretary 1997-06-29 CURRENT 1964-04-01 Active
MBM SECRETARIAL SERVICES LIMITED PELSTAR REFRIGERATION LIMITED Company Secretary 1997-06-24 CURRENT 1994-11-01 Dissolved 2014-06-13
MBM SECRETARIAL SERVICES LIMITED CLAN SPIRITS LIMITED Company Secretary 1997-06-23 CURRENT 1992-06-24 Dissolved 2014-10-10
MBM SECRETARIAL SERVICES LIMITED MULL OF KINTYRE MARKETING LIMITED Company Secretary 1997-06-23 CURRENT 1994-01-26 Dissolved 2013-08-23
MBM SECRETARIAL SERVICES LIMITED THE ELEPHANT HOUSE LIMITED Company Secretary 1997-06-16 CURRENT 1994-06-27 Active
MBM SECRETARIAL SERVICES LIMITED MB&M PEP NOMINEES LIMITED Company Secretary 1997-06-12 CURRENT 1991-03-22 Dissolved 2015-11-10
MBM SECRETARIAL SERVICES LIMITED FRCS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Dissolved 2014-01-24
MBM SECRETARIAL SERVICES LIMITED EVSS FORESTRY LIMITED Company Secretary 1997-04-30 CURRENT 1997-04-30 Active
MBM SECRETARIAL SERVICES LIMITED NIDDRIE DEVELOPMENT COMPANY LIMITED Company Secretary 1997-03-24 CURRENT 1997-03-24 Active
MBM SECRETARIAL SERVICES LIMITED BUSINESS FORUM SCOTLAND Company Secretary 1997-02-17 CURRENT 1997-02-17 Dissolved 2018-08-14
MBM SECRETARIAL SERVICES LIMITED DALMIGARRY ESTATES COMPANY LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Dissolved 2013-12-06
DONALD MACKENZIE CLARK GINNLEAR HOLDINGS LIMITED Director 2016-05-01 CURRENT 2016-04-20 Active
DONALD MACKENZIE CLARK BRIGHTON DOME AND FESTIVAL (TRADING) LTD Director 2012-12-18 CURRENT 2005-08-19 Active
DONALD MACKENZIE CLARK THE BRIGHTON DOME AND MUSEUM DEVELOPMENT COMPANY LIMITED Director 2008-01-31 CURRENT 1998-11-11 Active - Proposal to Strike off
DONALD MACKENZIE CLARK PLAN B LEARNING LIMITED Director 2006-12-11 CURRENT 2006-12-11 Active
DONALD MACKENZIE CLARK BRIGHTON DOME AND FESTIVAL LTD Director 2002-11-14 CURRENT 1966-10-06 Active
NATHAN MARK ELSTUB CULTURAL IMPACT DEVELOPMENT LOANS LIMITED Director 2018-05-30 CURRENT 2018-05-30 Active
NATHAN MARK ELSTUB BEHAVIOURAL INSIGHTS LTD Director 2017-10-16 CURRENT 2013-06-13 Active
NATHAN MARK ELSTUB BEHAVIOURAL INSIGHTS VENTURES LTD Director 2017-10-16 CURRENT 2015-09-09 Active - Proposal to Strike off
NATHAN MARK ELSTUB GETMYFIRSTJOB LTD Director 2016-11-17 CURRENT 2008-09-02 Active
NATHAN MARK ELSTUB ENGAGE, ENRICH, EXCEL ACADEMIES Director 2016-02-29 CURRENT 2014-10-24 Active
NATHAN MARK ELSTUB EMERGE VENTURE LAB LTD Director 2015-10-01 CURRENT 2012-09-20 Active
NATHAN MARK ELSTUB NESTA GP LIMITED Director 2015-08-11 CURRENT 2012-09-27 Active
NATHAN MARK ELSTUB NESTA PARTNERS LIMITED Director 2015-08-10 CURRENT 2008-06-12 Active
NATHAN MARK ELSTUB PRE CONSULTANTS LIMITED Director 2014-03-31 CURRENT 1997-02-07 Active
BENJAMIN JOHN HOWARD GRAY BEANO STUDIOS LIMITED Director 2016-05-16 CURRENT 2016-03-10 Active
BENJAMIN JOHN HOWARD GRAY TWIG EDUCATION LIMITED Director 2016-01-28 CURRENT 2008-10-09 Active
BENJAMIN JOHN HOWARD GRAY TWIG RIGHTS LIMITED Director 2016-01-28 CURRENT 2008-11-20 Active
BENJAMIN JOHN HOWARD GRAY GEDHALL LIMITED Director 2009-07-01 CURRENT 1964-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-10FULL ACCOUNTS MADE UP TO 31/07/22
2023-05-24REGISTERED OFFICE CHANGED ON 24/05/23 FROM 2nd Floor North, Saltire Court, 20 Castle Terrace Edinburgh EH1 2EN Scotland
2023-01-26CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-03-16DISS40Compulsory strike-off action has been discontinued
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH UPDATES
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-1431/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14PSC02Notification of The Chancellor, Masters, and Scholars of the University of Cambridge, Acting Through Its Department Cambridge University Press as a person with significant control on 2021-09-06
2021-09-14PSC07CESSATION OF D.C. THOMSON & COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-14CH01Director's details changed for Mr Andrew Watson on 2021-09-06
2021-09-14AP01DIRECTOR APPOINTED MR RODRICK SMITH
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REGIER
2021-09-10SH0106/09/21 STATEMENT OF CAPITAL GBP 95627.17
2021-09-10TM02Termination of appointment of Mbm Secretarial Services Limited on 2021-09-06
2021-08-20AA01Previous accounting period shortened from 31/12/21 TO 31/07/21
2021-08-04CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD
2021-06-23CH01Director's details changed for James Hedley Thompson on 2021-06-01
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH UPDATES
2020-12-22AP01DIRECTOR APPOINTED MR JEFF MINDLIN
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL VALENTA
2020-04-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04AP01DIRECTOR APPOINTED MS ISABEL JANE NEWMAN
2020-01-21PSC02Notification of Asu Enterprise Partners as a person with significant control on 2019-12-30
2020-01-14SH0130/12/19 STATEMENT OF CAPITAL GBP 95309.71
2020-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2020-01-14SH08Change of share class name or designation
2020-01-06PSC07CESSATION OF JAMES HEDLEY THOMPSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2771080001
2020-01-03AP01DIRECTOR APPOINTED MR MARCEL VALENTA
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN HOWARD GRAY
2019-12-31SH0130/12/19 STATEMENT OF CAPITAL GBP 23630.71
2019-12-30PSC02Notification of Nesta Gp Limited as General Partner of the Nesta Impact Investments 1 Limited Partnership as a person with significant control on 2019-12-30
2019-12-30PSC07CESSATION OF NESTA INVESTMENT MANAGEMENT LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN MARK ELSTUB
2019-02-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-02AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HOWARD GRAY
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR TULLY ROBINSON CORNICK
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN HOWARD GRAY
2018-03-28AP01DIRECTOR APPOINTED MR TULLY ROBINSON CORNICK
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM CRAIGHEAD MCGHEE
2018-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 23573
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D.C. THOMSON & COMPANY LIMITED
2017-08-04PSC03Notification of Scottish Enterprise as a person with significant control on 2016-04-06
2017-08-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NESTA INVESTMENT MANAGEMENT LLP
2017-06-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-08RES01ADOPT ARTICLES 02/03/2017
2017-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 23573
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED MR BRIAN WILLIAM CRAIGHEAD MCGHEE
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ISABEL NEWMAN
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-04AP01DIRECTOR APPOINTED MR NATHAN MARK ELSTUB
2016-07-04AP01DIRECTOR APPOINTED MR BENJAMIN JOHN HOWARD GRAY
2016-05-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-05-19RES01ADOPT ARTICLES 13/05/2016
2016-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2771080001
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 23573
2015-12-23AR0107/12/15 FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MS ISABEL JANE NEWMAN
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARSHALL
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-11RES0108/05/2015
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MEAD
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 23573
2014-12-23AR0107/12/14 FULL LIST
2014-12-18AP01DIRECTOR APPOINTED IAN PAUL MARSHALL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN REYNARD
2014-10-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-08-06RES01ADOPT ARTICLES 23/07/2014
2014-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOGNERI
2014-08-06SH0123/07/14 STATEMENT OF CAPITAL GBP 23573.00
2014-07-24AP01DIRECTOR APPOINTED DR MARTIN REYNARD
2014-07-24AP01DIRECTOR APPOINTED VIVEK SAMBAIAH
2014-07-24AP01DIRECTOR APPOINTED MATTHEW MEAD
2014-06-30SH0124/06/14 STATEMENT OF CAPITAL GBP 17821.00
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY THOMPSON / 30/05/2014
2014-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDLEY THOMPSON / 30/05/2014
2013-12-30AR0107/12/13 FULL LIST
2013-11-14RES13ALL RIGHTS OF PRE-EMPTION ARE HEREBY WAIVED IN RESPECT TO ALLOTMENT 07/11/2013
2013-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-14SH0107/11/13 STATEMENT OF CAPITAL GBP 15791.00
2013-09-19AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-24RES01ADOPT ARTICLES 18/01/2013
2013-01-24SH0118/01/13 STATEMENT OF CAPITAL GBP 14473.00
2013-01-23AP01DIRECTOR APPOINTED MR MARTIN PETER TOGNERI
2013-01-23AP01DIRECTOR APPOINTED MR DONALD MACKENZIE CLARK
2013-01-23AP01DIRECTOR APPOINTED MR IAN CLELAND RITCHIE
2013-01-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-21SH0112/01/13 STATEMENT OF CAPITAL GBP 11337.00
2012-12-20AR0107/12/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0107/12/11 FULL LIST
2011-10-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 24/10/2011
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 5TH FLOOR 7 CASTLE STREET EDINBURGH EH2 3AH
2011-07-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06SH0106/01/05 STATEMENT OF CAPITAL GBP 9998
2010-12-16AR0107/12/10 FULL LIST
2010-10-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-29AR0107/12/09 FULL LIST
2009-09-17AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / MBM SECRETARIAL SERVICES LIMITED / 08/09/2008
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2007-12-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-19288bSECRETARY RESIGNED
2006-01-05363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH
2005-01-12288aNEW DIRECTOR APPOINTED
2005-01-12288bDIRECTOR RESIGNED
2005-01-12RES04£ NC 1000/10000 06/01/
2005-01-12CERTNMCOMPANY NAME CHANGED NEWCO (810) LIMITED CERTIFICATE ISSUED ON 12/01/05
2005-01-12123NC INC ALREADY ADJUSTED 06/01/05
2004-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COGBOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COGBOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding D.C. THOMSON & COMPANY LIMITED, AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COGBOOKS LIMITED

Intangible Assets
Patents
We have not found any records of COGBOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COGBOOKS LIMITED
Trademarks
We have not found any records of COGBOOKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COGBOOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COGBOOKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COGBOOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COGBOOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COGBOOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.