COGENT SSC LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
COGENT SSC LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLASGOW and has the status: Active.
COGENT SSC LIMITED was incorporated 33 years ago on 16/01/1991 and has the registered number: SC129351. The accounts status is FULL and accounts are next due on 30/09/2024.
COGENT SSC LIMITED was incorporated 33 years ago on 16/01/1991 and has the registered number: SC129351. The accounts status is FULL and accounts are next due on 30/09/2024.
COGENT SSC LIMITED - GLASGOW
This company is listed in the following categories:
84110 - General public administration activities
84110 - General public administration activities
84120 - Regulation of health care, education, cultural and other social services, not incl. social s
84130 - Regulation of and contribution to more efficient operation of businesses
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
COGENT SSC LTD
BLUE SQUARE HOUSE
GLASGOW
G2 4JR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
COGENT SSC LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JUSTINE FOSH | Apr 1967 | British | Director | 2020-05-04 | CURRENT |
MR NICHOLAS DURRINGTON | Jun 1965 | British | Director | 2021-05-01 | CURRENT |
MR KARL ROBERT GORGE | Mar 1968 | British | Director | 2008-06-20 | CURRENT |
WARREN RUSSELL DUNCAN | Jun 1952 | British | Director | 1991-01-16 UNTIL 1991-05-30 | RESIGNED |
MR JEREMY RUPERT MICHAEL HAIGH | Jun 1961 | British | Director | 2015-03-31 UNTIL 2020-04-14 | RESIGNED |
DAVID PAUL GRESHAM | Jul 1948 | British | Director | 2002-04-26 UNTIL 2003-03-31 | RESIGNED |
DAVID PAUL GRESHAM | Jul 1948 | British | Director | 2003-04-01 UNTIL 2004-03-01 | RESIGNED |
NICOLA CAROL GORDON | Jul 1957 | British | Director | 2003-05-21 UNTIL 2005-12-31 | RESIGNED |
JOE FOLEY | Mar 1956 | British | Director | 2008-06-12 UNTIL 2009-03-12 | RESIGNED |
MR THOMAS PATRICK CROTTY | Apr 1956 | Irish | Director | 2011-06-19 UNTIL 2015-04-22 | RESIGNED |
SUSAN ELIZABETH FERNS | Oct 1960 | British | Director | 2012-01-24 UNTIL 2016-06-01 | RESIGNED |
FIONA FARMER | Oct 1958 | British | Director | 2001-08-14 UNTIL 2002-03-31 | RESIGNED |
JAMES FINLAY | Nov 1953 | Australian | Director | 2001-05-21 UNTIL 2002-03-31 | RESIGNED |
MR IAN DUNDAS | Jun 1949 | British | Director | 1997-03-01 UNTIL 1999-11-02 | RESIGNED |
MR IAN DUNDAS | Jun 1949 | British | Director | 2002-06-01 UNTIL 2004-03-01 | RESIGNED |
ALAN HANSLIP | Jun 1947 | British | Director | 2003-04-01 UNTIL 2004-01-12 | RESIGNED |
SIMON DRYSDALE | Jun 1959 | British | Director | 1999-11-19 UNTIL 2002-03-31 | RESIGNED |
MR DAVID BRIAN DRURY | May 1961 | British | Director | 2013-05-07 UNTIL 2016-01-20 | RESIGNED |
JAMES DORRIAN | Sep 1954 | British | Director | 1998-04-21 UNTIL 2001-01-10 | RESIGNED |
ANDREW DONOVAN | Jul 1956 | British | Director | 2012-03-22 UNTIL 2014-08-31 | RESIGNED |
MR PHIL DAVIE | Aug 1962 | British | Director | 2009-06-11 UNTIL 2009-12-09 | RESIGNED |
MR ANDREW DAVID EVANS | Apr 1966 | British | Director | 2008-03-20 UNTIL 2009-09-10 | RESIGNED |
GEORGE ALLAN RAMSAY STARK | Jul 1938 | British | Secretary | 1991-01-16 UNTIL 1993-01-01 | RESIGNED |
MR KARL ROBERT GORGE | Mar 1968 | British | Secretary | 2008-06-20 UNTIL 2023-04-06 | RESIGNED |
CLARE FISHER-SMITH | Sep 1971 | Secretary | 2007-08-17 UNTIL 2008-06-20 | RESIGNED | |
MRS JACQUELINE PAMELA RITCHIE | Mar 1957 | British | Secretary | 1997-01-01 UNTIL 2007-08-17 | RESIGNED |
DR COLIN BAYLISS | Jan 1950 | British | Director | 2004-04-28 UNTIL 2007-09-13 | RESIGNED |
THE COMMERCIAL LAW PRACTICE | Corporate Secretary | 1995-01-01 UNTIL 1997-01-01 | RESIGNED | ||
ALAN HANSLIP | Jun 1947 | British | Director | 2002-03-31 UNTIL 2003-03-31 | RESIGNED |
MICHAEL JOHN CONWAY | Sep 1954 | British | Director | 2001-04-26 UNTIL 2003-05-21 | RESIGNED |
PROFESSOR PHILIP DAVID COATES | Sep 1948 | British | Director | 2006-03-12 UNTIL 2009-03-17 | RESIGNED |
DAVID CARR | Nov 1942 | British | Director | 2002-04-01 UNTIL 2003-09-30 | RESIGNED |
MR ANTHONY BURKE | Apr 1952 | British | Director | 2007-12-06 UNTIL 2023-03-28 | RESIGNED |
MR NIGEL STANLEY BROOKSBY | Aug 1950 | British | Director | 2011-03-10 UNTIL 2016-10-11 | RESIGNED |
ARNAUD BREUILLAC | Jul 1958 | French | Director | 2001-11-22 UNTIL 2001-12-31 | RESIGNED |
WILLEM BRANDT | Jul 1950 | Dutch | Director | 1996-08-28 UNTIL 1997-05-16 | RESIGNED |
MR JOHN WILTON BLOWERS | Feb 1957 | British | Director | 2012-07-23 UNTIL 2013-09-01 | RESIGNED |
DR JOHN BEACHAM | Dec 1940 | British | Director | 2006-06-19 UNTIL 2011-06-19 | RESIGNED |
MR ANTHONY PAUL HANDLEY | Jan 1964 | British | Director | 2014-11-24 UNTIL 2019-03-13 | RESIGNED |
MR AMARJIT SINGH BASI | Sep 1962 | British | Director | 2009-03-19 UNTIL 2014-01-17 | RESIGNED |
MR STEPHEN JOHN BARKER | Dec 1962 | British | Director | 2012-03-22 UNTIL 2014-03-10 | RESIGNED |
DAVID MAITLAND BARBER | Aug 1958 | British | Director | 2007-09-13 UNTIL 2013-03-15 | RESIGNED |
ANDREW PATTERSON ARMSTRONG | Aug 1929 | British | Director | 1991-01-16 UNTIL 1994-11-25 | RESIGNED |
RAE ANGUS | Apr 1947 | British | Director | 1998-11-26 UNTIL 2002-03-31 | RESIGNED |
FRASER ADAM | Oct 1950 | British | Director | 2000-08-01 UNTIL 2002-03-31 | RESIGNED |
IAN GEORGE CRAIG | Mar 1952 | British | Director | 1996-06-06 UNTIL 1999-10-22 | RESIGNED |
DR MICHAEL CROSS | Dec 1954 | British | Director | 2004-01-01 UNTIL 2009-03-19 | RESIGNED |
MICHAEL JOHN CONWAY | Sep 1954 | British | Director | 1999-02-18 UNTIL 1999-08-19 | RESIGNED |
MR PETER STEVEN DAVIDSON | Aug 1970 | British | Director | 2016-01-01 UNTIL 2016-02-09 | RESIGNED |
JAMES AND GEORGE COLLIE LLP | Corporate Secretary | 1993-01-01 UNTIL 1994-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cogent Skills Limited | 2017-06-01 | Warrington Cheshire | Voting rights 75 to 100 percent |