ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cosmo Products Limited

Cosmo Products Limited is an active company incorporated on 7 June 1988 with the registered office located in Edinburgh, City of Edinburgh. Cosmo Products Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
SC111504
Private limited company
Scottish Company
Age
37 years
Incorporated 7 June 1988
Size
Unreported
Confirmation
Submitted
Dated 18 October 2024 (10 months ago)
Next confirmation dated 18 October 2025
Due by 1 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
King Group
3 Alva Street
Edinburgh
Midlothian
EH2 4PH
Scotland
Address changed on 18 Oct 2024 (10 months ago)
Previous address was 3 Alva Street Edinburgh EH2 4PH Scotland
Telephone
01875820222
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Scotland • Born in Aug 1989
Director • Director • British • Lives in Scotland • Born in Mar 1994
Director • Secretary • British • Lives in Scotland • Born in Jul 1960
Director • Scottish • Lives in Scotland • Born in Jul 1968
Director • Finance Director • British • Lives in Scotland • Born in Dec 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kincraig 2024 Limited
Alan Charles Craig, William Stuart Murray, and 2 more are mutual people.
Active
Craigrossie Properties (No.1) Limited
William Stuart Murray, Allan Alexander King, and 1 more are mutual people.
Active
JPHL2 Limited
William Stuart Murray, Allan Alexander King, and 1 more are mutual people.
Active
Craigrossie Properties (Forres) Limited
William Stuart Murray, Allan Alexander King, and 1 more are mutual people.
Active
D King Properties (England) Ltd
Allan Alexander King and Christopher James King are mutual people.
Active
A King & Son (Auchterarder) Limited
Allan Alexander King and Christopher James King are mutual people.
Active
Gleneagles Retirement Home Limited
Allan Alexander King and Christopher James King are mutual people.
Active
Secure Air Parks (Edinburgh) Limited
William Stuart Murray and Allan Alexander King are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£246.51K
Decreased by £63.12K (-20%)
Turnover
Unreported
Same as previous period
Employees
51
Decreased by 1 (-2%)
Total Assets
£2.46M
Increased by £48.26K (+2%)
Total Liabilities
-£663.89K
Increased by £147.79K (+29%)
Net Assets
£1.8M
Decreased by £99.53K (-5%)
Debt Ratio (%)
27%
Increased by 5.58% (+26%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Mr Christopher James King Appointed
2 Months Ago on 13 Jun 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Registered Address Changed
10 Months Ago on 18 Oct 2024
Allan Alexander King Details Changed
10 Months Ago on 14 Oct 2024
Allan Alexander King Details Changed
10 Months Ago on 14 Oct 2024
Mr William Stuart Murray Details Changed
10 Months Ago on 14 Oct 2024
Alan Charles Craig Details Changed
10 Months Ago on 14 Oct 2024
Kincraig 2024 Limited (PSC) Details Changed
10 Months Ago on 14 Oct 2024
Charge Satisfied
1 Year Ago on 14 Aug 2024
Get Credit Report
Discover Cosmo Products Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Appointment of Mr Christopher James King as a director on 13 June 2025
Submitted on 13 Jun 2025
Change of details for Kincraig 2024 Limited as a person with significant control on 14 October 2024
Submitted on 18 Oct 2024
Director's details changed for Allan Alexander King on 14 October 2024
Submitted on 18 Oct 2024
Confirmation statement made on 18 October 2024 with updates
Submitted on 18 Oct 2024
Director's details changed for Alan Charles Craig on 14 October 2024
Submitted on 18 Oct 2024
Director's details changed for Mr William Stuart Murray on 14 October 2024
Submitted on 18 Oct 2024
Registered office address changed from 3 Alva Street Edinburgh EH2 4PH Scotland to King Group 3 Alva Street Edinburgh Midlothian EH2 4PH on 18 October 2024
Submitted on 18 Oct 2024
Director's details changed for Allan Alexander King on 14 October 2024
Submitted on 18 Oct 2024
Satisfaction of charge 4 in full
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year