COP 2018

Register to unlock more data on OkredoRegister

COP 2018

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC161071

Incorporation date

17/10/1995

Size

Group

Contacts

Registered address

Registered address

16 Charlotte Square, Edinburgh EH2 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1995)
dot icon26/11/2019
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2019
Voluntary strike-off action has been suspended
dot icon10/09/2019
First Gazette notice for voluntary strike-off
dot icon03/09/2019
Application to strike the company off the register
dot icon30/08/2019
Registered office address changed from 16 - 24 Otago Street Glasgow Strathclyde, G12 8JH to 16 Charlotte Square Edinburgh EH2 4DF on 2019-08-30
dot icon23/01/2019
Group of companies' accounts made up to 2018-04-30
dot icon31/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon14/05/2018
Certificate of change of name
dot icon04/05/2018
Resolutions
dot icon04/05/2018
Satisfaction of charge 1 in full
dot icon04/05/2018
Satisfaction of charge 2 in full
dot icon11/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon31/10/2017
Termination of appointment of Fraser Macinnes as a secretary on 2017-07-28
dot icon26/06/2017
Resolutions
dot icon06/02/2017
Appointment of Fraser Macinnes as a secretary on 2016-12-01
dot icon06/02/2017
Termination of appointment of Dugald Brown Macneill as a director on 2016-12-01
dot icon06/02/2017
Termination of appointment of Dugald Brown Macneill as a secretary on 2016-12-01
dot icon06/02/2017
Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 2017-02-06
dot icon06/02/2017
Appointment of Details Removed Under Section 1095 as a director on 2016-12-01
dot icon11/01/2017
Group of companies' accounts made up to 2016-04-30
dot icon01/11/2016
Appointment of Mr Stuart Graeme Cassells as a director on 2016-09-29
dot icon28/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon28/10/2016
Termination of appointment of Harry Teggin as a director on 2016-10-18
dot icon05/02/2016
Group of companies' accounts made up to 2015-04-30
dot icon22/10/2015
Annual return made up to 2015-10-17 no member list
dot icon24/07/2015
Appointment of Mr Colin James Macneill as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Alan Wright Mcghie as a director on 2015-02-26
dot icon01/06/2015
Termination of appointment of Keith Marshall as a director on 2015-05-23
dot icon01/06/2015
Termination of appointment of Alan William Hugh Mcgeachie as a director on 2015-05-23
dot icon26/02/2015
Appointment of Mr Keith Marshall as a director on 2015-01-30
dot icon26/02/2015
Appointment of Mr Alan William Hugh Mcgeachie as a director on 2015-01-30
dot icon26/01/2015
Group of companies' accounts made up to 2014-04-30
dot icon14/11/2014
Annual return made up to 2014-10-17 no member list
dot icon14/11/2014
Termination of appointment of William Barry Donaldson as a director on 2014-08-24
dot icon14/11/2014
Termination of appointment of Michael Martin as a director on 2014-07-25
dot icon30/12/2013
Group of companies' accounts made up to 2013-04-30
dot icon11/11/2013
Annual return made up to 2013-10-17 no member list
dot icon11/11/2013
Termination of appointment of Dugald Mcintyre as a director
dot icon11/11/2013
Termination of appointment of Dugald Mcintyre as a director
dot icon29/01/2013
Group of companies' accounts made up to 2012-04-30
dot icon15/11/2012
Annual return made up to 2012-10-17 no member list
dot icon09/11/2012
Appointment of Rt Hon Lord Michael Martin as a director
dot icon09/11/2012
Appointment of Mr Bruce Hitchings as a director
dot icon09/11/2012
Appointment of Mr William Barry Donaldson as a director
dot icon03/01/2012
Group of companies' accounts made up to 2011-04-30
dot icon08/12/2011
Annual return made up to 2011-10-17 no member list
dot icon07/04/2011
Appointment of Mr Alan Wright Mcghie as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-04-30
dot icon11/11/2010
Annual return made up to 2010-10-17 no member list
dot icon27/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon11/11/2009
Annual return made up to 2009-10-17 no member list
dot icon11/11/2009
Director's details changed for David Murray Kerr on 2009-10-17
dot icon11/11/2009
Director's details changed for Dugald Macleod Mcintyre on 2009-10-17
dot icon11/11/2009
Director's details changed for Harry Teggin on 2009-10-17
dot icon11/11/2009
Director's details changed for Mr Dugald Brown Macneill on 2009-10-17
dot icon11/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon13/11/2008
Annual return made up to 17/10/08
dot icon09/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon13/11/2007
Annual return made up to 17/10/07
dot icon10/11/2006
Annual return made up to 17/10/06
dot icon03/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon17/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/12/2005
Annual return made up to 17/10/05
dot icon24/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon18/11/2004
Annual return made up to 17/10/04
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
Annual return made up to 17/10/03
dot icon03/12/2003
New director appointed
dot icon21/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon06/09/2003
Partic of mort/charge *
dot icon17/06/2003
Partic of mort/charge *
dot icon10/12/2002
Annual return made up to 17/10/02
dot icon13/11/2002
Total exemption small company accounts made up to 2002-04-30
dot icon15/02/2002
Annual return made up to 17/10/01
dot icon16/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon04/11/2000
Annual return made up to 17/10/00
dot icon26/10/2000
Accounts for a small company made up to 2000-04-30
dot icon17/11/1999
Accounts for a small company made up to 1999-04-30
dot icon22/10/1999
Annual return made up to 17/10/99
dot icon02/11/1998
Annual return made up to 17/10/98
dot icon27/10/1998
Accounting reference date extended from 31/10/98 to 30/04/99
dot icon01/09/1998
Accounts for a small company made up to 1997-10-31
dot icon07/11/1997
Annual return made up to 17/10/97
dot icon05/03/1997
New director appointed
dot icon25/02/1997
Accounts for a dormant company made up to 1996-10-31
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon25/02/1997
Resolutions
dot icon13/02/1997
Annual return made up to 17/10/96
dot icon17/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hitchings, Bruce
Director
18/10/2012 - Present
3
Marshall, Keith
Director
30/01/2015 - 23/05/2015
2
Martin, Michael, Rt Hon Lord
Director
18/10/2012 - 25/07/2014
1
Macneill, Dugald Brown
Director
17/10/1995 - 01/12/2016
1
Macneill, Colin James
Director
01/06/2015 - Present
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COP 2018

COP 2018 is an(a) Dissolved company incorporated on 17/10/1995 with the registered office located at 16 Charlotte Square, Edinburgh EH2 4DF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COP 2018?

toggle

COP 2018 is currently Dissolved. It was registered on 17/10/1995 and dissolved on 26/11/2019.

Where is COP 2018 located?

toggle

COP 2018 is registered at 16 Charlotte Square, Edinburgh EH2 4DF.

What does COP 2018 do?

toggle

COP 2018 operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COP 2018?

toggle

The latest filing was on 26/11/2019: Final Gazette dissolved via voluntary strike-off.