Advanced company searchLink opens in new window

COP 2018

Company number SC161071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2019 DS01 Application to strike the company off the register
30 Aug 2019 AD01 Registered office address changed from 16 - 24 Otago Street Glasgow Strathclyde, G12 8JH to 16 Charlotte Square Edinburgh EH2 4DF on 30 August 2019
23 Jan 2019 AA Group of companies' accounts made up to 30 April 2018
31 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
14 May 2018 CERTNM Company name changed the college of piping\certificate issued on 14/05/18
  • CONNOT ‐ Change of name notice
04 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
04 May 2018 MR04 Satisfaction of charge 1 in full
04 May 2018 MR04 Satisfaction of charge 2 in full
11 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
31 Oct 2017 TM02 Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2017 AP03 Appointment of Fraser Macinnes as a secretary on 1 December 2016
06 Feb 2017 TM01 Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016
06 Feb 2017 TM02 Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016
06 Feb 2017 TM01 Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 February 2017
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
06 Feb 2017 AP01 Appointment of Details Removed Under Section 1095 as a director on 1 December 2016
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
11 Jan 2017 AA Group of companies' accounts made up to 30 April 2016
01 Nov 2016 AP01 Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
28 Oct 2016 TM01 Termination of appointment of Harry Teggin as a director on 18 October 2016
05 Feb 2016 AA Group of companies' accounts made up to 30 April 2015