Background WavePink WaveYellow Wave

ANNE COSSAR & ASSOCIATES LIMITED (SC423173)

ANNE COSSAR & ASSOCIATES LIMITED (SC423173) is an active UK company. incorporated on 1 May 2012. with registered office in Nother Berwick. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ANNE COSSAR & ASSOCIATES LIMITED has been registered for 13 years. Current directors include COSSAR, Anne Margaret, IRVINE, James Francis, LAMB, Elspeth.

Company Number
SC423173
Status
active
Type
ltd
Incorporated
1 May 2012
Age
13 years
Address
Bell Rock The Lighthouse, Nother Berwick, EH39 5PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COSSAR, Anne Margaret, IRVINE, James Francis, LAMB, Elspeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNE COSSAR & ASSOCIATES LIMITED

ANNE COSSAR & ASSOCIATES LIMITED is an active company incorporated on 1 May 2012 with the registered office located in Nother Berwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ANNE COSSAR & ASSOCIATES LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

SC423173

LTD Company

Age

13 Years

Incorporated 1 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Bell Rock The Lighthouse 2 Heugh Road Nother Berwick, EH39 5PX,

Previous Addresses

16 Cromwell Road North Berwick EH39 4LZ Scotland
From: 29 June 2021To: 20 November 2025
Seaview Office the Coach House 21 Westgate North Berwick East Lothian EH39 4AE United Kingdom
From: 6 March 2020To: 29 June 2021
Redside Farm House North Berwick East Lothian EH39 5PE
From: 1 May 2012To: 6 March 2020
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Jun 21
Director Left
Sept 24
Director Left
May 25
Owner Exit
May 25
Director Joined
May 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COSSAR, Anne Margaret

Active
The Lighthouse, Nother BerwickEH39 5PX
Born July 1961
Director
Appointed 01 May 2012

IRVINE, James Francis

Active
Anne Cossar & Associates Limited, North BerwickEH39 5PX
Born February 1960
Director
Appointed 17 May 2025

LAMB, Elspeth

Active
The Lighthouse, Nother BerwickEH39 5PX
Born September 1975
Director
Appointed 17 Jun 2021

BURNETT, Ewan

Resigned
Cromwell Road, North BerwickEH39 4LZ
Born February 1962
Director
Appointed 01 May 2012
Resigned 08 May 2024

FINDLAY, Norma Jane

Resigned
Cromwell Road, North BerwickEH39 4LZ
Born June 1978
Director
Appointed 17 Jun 2021
Resigned 20 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Ewan Burnett

Ceased
Cromwell Road, North BerwickEH39 4LZ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2025

Ms Anne Margaret Cossar

Active
The Lighthouse, Nother BerwickEH39 5PX
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
11 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
1 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Incorporation Company
1 May 2012
NEWINCIncorporation