- Company Overview for COP 2018 (SC161071)
- Filing history for COP 2018 (SC161071)
- People for COP 2018 (SC161071)
- Charges for COP 2018 (SC161071)
- More for COP 2018 (SC161071)
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
|
|
04 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
06 Feb 2017 | AP01 |
Appointment of Details Removed Under Section 1095 as a director on 1 December 2016
|
|
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 |