COSMO CERAMICS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0TT

Company number SC077518
Status Active
Incorporation Date 10 February 1982
Company Type Private Limited Company
Address 515 LAWMOOR STREET, DIXONS BLAZES INDUSTRIAL ESTATE, GLASGOW, G5 0TT
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 3 in full; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of COSMO CERAMICS LIMITED are www.cosmoceramics.co.uk, and www.cosmo-ceramics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Cathcart Rail Station is 1.7 miles; to Charing Cross (Glasgow) Rail Station is 1.8 miles; to Busby Rail Station is 4.3 miles; to Baillieston Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosmo Ceramics Limited is a Private Limited Company. The company registration number is SC077518. Cosmo Ceramics Limited has been working since 10 February 1982. The present status of the company is Active. The registered address of Cosmo Ceramics Limited is 515 Lawmoor Street Dixons Blazes Industrial Estate Glasgow G5 0tt. . HAIG, Yvonne is a Secretary of the company. BENACCI, Josephine is a Director of the company. HAIG, Peter James is a Director of the company. HAIG, Yvonne Lucia is a Director of the company. O'BRIEN, Joanne is a Director of the company. TAGGART, Elizabeth is a Director of the company. VERRICO, Paul Louis Nicholas is a Director of the company. Secretary BENACCI, Josephine has been resigned. Director ARMIT, John has been resigned. Director BENACCI, Remondo Arrigo has been resigned. Director BENACCI, Rodolfo has been resigned. Director DUNCAN, Karen Anne has been resigned. Director HAIG, Peter James has been resigned. Director KERR, Kay has been resigned. Director MORTON, Robert has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
HAIG, Yvonne
Appointed Date: 20 December 2010

Director
BENACCI, Josephine

80 years old

Director
HAIG, Peter James
Appointed Date: 07 July 2008
65 years old

Director
HAIG, Yvonne Lucia
Appointed Date: 13 September 2013
60 years old

Director
O'BRIEN, Joanne
Appointed Date: 18 March 2016
50 years old

Director
TAGGART, Elizabeth
Appointed Date: 16 September 2013
70 years old

Director
VERRICO, Paul Louis Nicholas
Appointed Date: 16 September 2013
61 years old

Resigned Directors

Secretary
BENACCI, Josephine
Resigned: 20 December 2010

Director
ARMIT, John
Resigned: 29 April 2005
Appointed Date: 01 August 2000
63 years old

Director
BENACCI, Remondo Arrigo
Resigned: 31 July 2012
Appointed Date: 01 January 1997
56 years old

Director
BENACCI, Rodolfo
Resigned: 14 November 2014
91 years old

Director
DUNCAN, Karen Anne
Resigned: 30 January 2015
Appointed Date: 20 August 2012
45 years old

Director
HAIG, Peter James
Resigned: 31 July 1999
Appointed Date: 01 January 1997
65 years old

Director
KERR, Kay
Resigned: 15 April 2005
Appointed Date: 01 August 2000
60 years old

Director
MORTON, Robert
Resigned: 30 April 2010
Appointed Date: 01 January 2003
75 years old

Persons With Significant Control

Mrs Josephine Benacci
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COSMO CERAMICS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
01 Feb 2017
Satisfaction of charge 3 in full
10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
18 Mar 2016
Appointment of Mrs Joanne O'brien as a director on 18 March 2016
16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 100 more events
15 Jan 1988
Return made up to 23/12/87; full list of members

15 Jan 1988
Full accounts made up to 31 December 1986

30 Dec 1986
Full accounts made up to 31 December 1985

30 Dec 1986
Return made up to 05/12/86; full list of members
10 Feb 1982
Incorporation

COSMO CERAMICS LIMITED Charges

29 March 2011
Floating charge
Delivered: 2 April 2011
Status: Satisfied on 1 February 2017
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
31 March 1988
Standard security
Delivered: 13 April 1988
Status: Satisfied on 24 July 1992
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects forming 537 lawmoor street, glasgow.
17 August 1984
Floating charge
Delivered: 29 August 1984
Status: Satisfied on 5 March 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…