UKBizDB.co.uk

COTAG 4X4 RESPONSE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cotag 4x4 Response. The company was founded 18 years ago and was given the registration number SC296108. The firm's registered office is in HUNTLY. You can find them at Daisy Cottage, Bridge Of Marnoch, Huntly, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:COTAG 4X4 RESPONSE
Company Number:SC296108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Daisy Cottage, Bridge Of Marnoch, Huntly, Scotland, AB54 7UN
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meiklemill Farmhouse, Meiklemill, Ellon, Scotland, AB41 8NX

Secretary29 November 2022Active
Woodside Cottage, The Muirs, Rhynie, Huntly, Scotland, AB54 4GD

Director06 May 2010Active
Meiklemill Farmhouse, Meiklemill, Ellon, Scotland, AB41 8NX

Director29 November 2022Active
The Glebe, Invermuick, Birkhall, Scotland, AB35 5SQ

Director13 December 2023Active
Woodside Cottage, The Muirs, Rhynie, Huntly, Scotland, AB54 4GD

Director08 April 2022Active
The Neuk,, 1 The Square, Tomintoul, AB37 9ET

Secretary17 January 2009Active
56 Green Street, Rothes, Aberlour, AB38 7BD

Secretary25 January 2006Active
1 Newton Road, Newton Road, St. Fergus, Peterhead, Scotland, AB42 3DD

Director06 December 2022Active
7 Admiralty Street, Portknockie, Buckie, AB56 4NB

Director25 January 2006Active
Woodside, The Muirs, Rhynie, Huntly, AB54 4GD

Director22 May 2006Active
The Neuk,, 1 The Square, Tomintoul, AB37 9ET

Director19 May 2008Active
Gamekeepers Cottage, 2 Upper Hempriggs, Forres, IV36 0UB

Director22 May 2007Active
12, Coults Drive, Tomintoul, United Kingdom, AB379HW

Director19 May 2008Active
56, Green Street, Rothes, Aberlour, United Kingdom, AB38 7BD

Director18 May 2009Active
Woodside, The Muirs, Rhynie, Huntly, Scotland, AB54 4GD

Director06 May 2010Active
2, Spey Drive, Fochabers, United Kingdom, IV32 7QS

Director18 May 2009Active
Woodside Cottage, The Muirs, Rhynie, Huntly, Scotland, AB54 4GD

Director08 April 2022Active
8 Morven View, Tarland, Aboyne, AB34 4UH

Director25 January 2006Active
57, Belrorie Circle, Dyce, Aberdeen, AB21 7LT

Director25 January 2006Active
56 Green Street, Rothes, Aberlour, AB38 7BD

Director25 January 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Appoint person secretary company with name date.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-04-10Officers

Appoint person director company with name date.

Download
2022-04-10Address

Change registered office address company with date old address new address.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.