Cognie Davies Limited GLASGOW


Founded in 2004, Cognie Davies, classified under reg no. SC270822 is an active company. Currently registered at 12 Southview Road G63 9JQ, Glasgow the company has been in the business for 20 years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

Currently there are 2 directors in the the firm, namely Dennis D. and Gerard C.. In addition one secretary - Dennis D. - is with the company. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Cognie Davies Limited Address / Contact

Office Address 12 Southview Road
Office Address2 Strathblane
Town Glasgow
Post code G63 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC270822
Date of Incorporation Fri, 16th Jul 2004
Industry Other passenger land transport
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Dennis D.

Position: Secretary

Appointed: 16 July 2004

Dennis D.

Position: Director

Appointed: 16 July 2004

Gerard C.

Position: Director

Appointed: 16 July 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Gerard C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dennis D. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerard C.

Notified on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Dennis D.

Notified on 19 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-18 909-15 730      
Balance Sheet
Cash Bank On Hand  2 0874811 4334 3413 4702 764
Current Assets15 02228 20926 54723 11647 46229 46330 90845 940
Debtors12 80026 35424 46022 63546 02925 12227 43843 176
Net Assets Liabilities  -9 105-13 603-8 8861 06429611 745
Other Debtors    1 0111 0282 1311 703
Property Plant Equipment  2 8312 1241 59316 19512 1469 110
Cash Bank In Hand2 2221 855      
Net Assets Liabilities Including Pension Asset Liability-18 909-15 730      
Tangible Fixed Assets5 4174 063      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-18 911-15 732      
Shareholder Funds-18 909-15 730      
Other
Accumulated Depreciation Impairment Property Plant Equipment  34 87735 58536 11641 51445 56348 599
Amounts Owed By Group Undertakings Participating Interests      25 12541 473
Amounts Owed By Related Parties  24 46022 63545 01824 09425 307 
Amounts Owed To Group Undertakings Participating Interests      2 6492 193
Corporation Tax Payable  2 0572 9851 2075 0597 5009 019
Creditors  37 90438 44057 63844 36742 32842 941
Depreciation Rate Used For Property Plant Equipment       25
Future Minimum Lease Payments Under Non-cancellable Operating Leases   13 0009 0009 00090 00081 000
Increase From Depreciation Charge For Year Property Plant Equipment   7085315 3984 0493 036
Net Current Assets Liabilities-23 243-18 979-11 357-15 324-10 176-14 904-11 6032 999
Number Shares Issued Fully Paid   2    
Other Creditors  35 84735 45556 43139 30832 17931 729
Par Value Share 1 1    
Property Plant Equipment Gross Cost  37 70937 70937 70957 709 57 709
Provisions For Liabilities Balance Sheet Subtotal  579403303227247364
Total Additions Including From Business Combinations Property Plant Equipment     20 000  
Total Assets Less Current Liabilities-17 826-14 916-8 526-13 200-8 5831 29154312 109
Trade Debtors Trade Receivables      -1 
Advances Credits Directors     27 61627 42328 615
Advances Credits Made In Period Directors      1931 192
Creditors Due Within One Year38 26547 188      
Fixed Assets5 4174 063      
Number Shares Allotted 2      
Provisions For Liabilities Charges1 083814      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation40 58440 584      
Tangible Fixed Assets Depreciation35 16736 521      
Tangible Fixed Assets Depreciation Charged In Period 1 354      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/07/16
filed on: 24th, July 2023
Free Download (3 pages)

Company search