Company NameCop 2018
Company StatusDissolved
Company NumberSC161071
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1995(28 years, 6 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)
Previous NameThe College Of Piping

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr David Murray Kerr
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed15 July 2003(7 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 26 November 2019)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 The Cross
Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director NameMr Bruce Hitchings
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(17 years after company formation)
Appointment Duration7 years, 1 month (closed 26 November 2019)
RoleRetired Military Office
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 26 November 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Stuart Graeme Cassells
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 26 November 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameSeumas Macneill
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RolePiping Instructor
Correspondence Address22 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3HN
Scotland
Director NameMr Dugald Brown Macneill
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Craigleith View
Edinburgh
Lothian
EH4 3JZ
Scotland
Secretary NameMr Dugald Brown Macneill
NationalityBritish
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Craigleith View
Edinburgh
Lothian
EH4 3JZ
Scotland
Director NameDugald Macleod McIntyre
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(5 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 24 November 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Apsley Street
Partick
Glasgow
Lanarkshire
G11 7SW
Scotland
Director NameHarry Teggin
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(7 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 18 October 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Glasgow
Lanark
G20 6NG
Scotland
Director NameMr Alan Wright McGhie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 26 February 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 - 24 Otago Street
Glasgow
Strathclyde
G12 8JH
Scotland
Director NameMr William Barry Donaldson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 - 24 Otago Street
Glasgow
Strathclyde
G12 8JH
Scotland
Director NameRt Hon Lord Michael Martin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2014)
RolePolitician
Country of ResidenceScotland
Correspondence Address16 - 24 Otago Street
Glasgow
Strathclyde
G12 8JH
Scotland
Director NameMr Keith Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2015(19 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 2015)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address69 Flat 1/1
Clouston Street
Glasgow
G20 8QW
Scotland
Director NameMr Alan William Hugh McGeachie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed30 January 2015(19 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 May 2015)
RolePoliceman
Country of ResidenceScotland
Correspondence Address33 Craigdhu Road
Milngavie
Glasgow
G62 7TN
Scotland
Secretary NameFraser Macinnes
StatusResigned
Appointed01 December 2016(21 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 July 2017)
RoleCompany Director
Correspondence Address16 - 24 Otago Street
Glasgow
Strathclyde
G12 8JH
Scotland

Contact

Websitewww.collegeofpiping.org/
Telephone0141 3343587
Telephone regionGlasgow

Location

Registered Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£645,840
Net Worth£708,371
Cash£48,528
Current Liabilities£100,910

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

29 August 2003Delivered on: 6 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16-24 (even numbers) otago street, glasgow GLA132725.
Outstanding
11 June 2003Delivered on: 17 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
3 September 2019Application to strike the company off the register (3 pages)
30 August 2019Registered office address changed from 16 - 24 Otago Street Glasgow Strathclyde, G12 8JH to 16 Charlotte Square Edinburgh EH2 4DF on 30 August 2019 (1 page)
23 January 2019Group of companies' accounts made up to 30 April 2018 (23 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
14 May 2018Company name changed the college of piping\certificate issued on 14/05/18
  • CONNOT ‐ Change of name notice
(5 pages)
4 May 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-30
(1 page)
4 May 2018Satisfaction of charge 2 in full (4 pages)
4 May 2018Satisfaction of charge 1 in full (4 pages)
11 January 2018Group of companies' accounts made up to 30 April 2017 (23 pages)
11 January 2018Group of companies' accounts made up to 30 April 2017 (23 pages)
31 October 2017Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 February 2017Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page)
6 February 2017Appointment 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.
(3 pages)
6 February 2017Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page)
6 February 2017Termination 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.
(2 pages)
6 February 2017Termination 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.
(2 pages)
6 February 2017Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages)
6 February 2017Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages)
6 February 2017Appointment 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.
(3 pages)
6 February 2017Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page)
6 February 2017Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page)
11 January 2017Group of companies' accounts made up to 30 April 2016 (23 pages)
11 January 2017Group of companies' accounts made up to 30 April 2016 (23 pages)
1 November 2016Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages)
1 November 2016Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages)
28 October 2016Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page)
28 October 2016Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page)
28 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (20 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (20 pages)
22 October 2015Annual return made up to 17 October 2015 no member list (6 pages)
22 October 2015Annual return made up to 17 October 2015 no member list (6 pages)
24 July 2015Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page)
1 June 2015Termination of appointment of Keith Marshall as a director on 23 May 2015 (1 page)
1 June 2015Termination of appointment of Keith Marshall as a director on 23 May 2015 (1 page)
1 June 2015Termination of appointment of Alan William Hugh Mcgeachie as a director on 23 May 2015 (1 page)
1 June 2015Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page)
1 June 2015Termination of appointment of Alan William Hugh Mcgeachie as a director on 23 May 2015 (1 page)
26 February 2015Appointment of Mr Keith Marshall as a director on 30 January 2015 (2 pages)
26 February 2015Appointment of Mr Alan William Hugh Mcgeachie as a director on 30 January 2015 (2 pages)
26 February 2015Appointment of Mr Alan William Hugh Mcgeachie as a director on 30 January 2015 (2 pages)
26 February 2015Appointment of Mr Keith Marshall as a director on 30 January 2015 (2 pages)
26 January 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
26 January 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
14 November 2014Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page)
14 November 2014Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page)
14 November 2014Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page)
14 November 2014Annual return made up to 17 October 2014 no member list (6 pages)
14 November 2014Annual return made up to 17 October 2014 no member list (6 pages)
14 November 2014Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page)
30 December 2013Group of companies' accounts made up to 30 April 2013 (20 pages)
30 December 2013Group of companies' accounts made up to 30 April 2013 (20 pages)
11 November 2013Termination of appointment of Dugald Mcintyre as a director (1 page)
11 November 2013Annual return made up to 17 October 2013 no member list (7 pages)
11 November 2013Annual return made up to 17 October 2013 no member list (7 pages)
11 November 2013Termination of appointment of Dugald Mcintyre as a director (1 page)
11 November 2013Termination of appointment of Dugald Mcintyre as a director (1 page)
11 November 2013Termination of appointment of Dugald Mcintyre as a director (1 page)
29 January 2013Group of companies' accounts made up to 30 April 2012 (20 pages)
29 January 2013Group of companies' accounts made up to 30 April 2012 (20 pages)
15 November 2012Annual return made up to 17 October 2012 no member list (7 pages)
15 November 2012Annual return made up to 17 October 2012 no member list (7 pages)
9 November 2012Appointment of Mr Bruce Hitchings as a director (2 pages)
9 November 2012Appointment of Mr William Barry Donaldson as a director (2 pages)
9 November 2012Appointment of Mr Bruce Hitchings as a director (2 pages)
9 November 2012Appointment of Rt Hon Lord Michael Martin as a director (2 pages)
9 November 2012Appointment of Rt Hon Lord Michael Martin as a director (2 pages)
9 November 2012Appointment of Mr William Barry Donaldson as a director (2 pages)
3 January 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
3 January 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
8 December 2011Annual return made up to 17 October 2011 no member list (7 pages)
8 December 2011Annual return made up to 17 October 2011 no member list (7 pages)
7 April 2011Appointment of Mr Alan Wright Mcghie as a director (2 pages)
7 April 2011Appointment of Mr Alan Wright Mcghie as a director (2 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
16 December 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
11 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
11 November 2010Annual return made up to 17 October 2010 no member list (6 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (16 pages)
11 November 2009Director's details changed for Harry Teggin on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Dugald Macleod Mcintyre on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Dugald Macleod Mcintyre on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Dugald Brown Macneill on 17 October 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 no member list (5 pages)
11 November 2009Director's details changed for David Murray Kerr on 17 October 2009 (2 pages)
11 November 2009Director's details changed for David Murray Kerr on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Harry Teggin on 17 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Dugald Brown Macneill on 17 October 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 no member list (5 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
11 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
13 November 2008Annual return made up to 17/10/08 (3 pages)
13 November 2008Annual return made up to 17/10/08 (3 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
9 January 2008Total exemption full accounts made up to 30 April 2007 (14 pages)
13 November 2007Annual return made up to 17/10/07 (2 pages)
13 November 2007Annual return made up to 17/10/07 (2 pages)
10 November 2006Annual return made up to 17/10/06 (2 pages)
10 November 2006Annual return made up to 17/10/06 (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
2 December 2005Annual return made up to 17/10/05 (2 pages)
2 December 2005Annual return made up to 17/10/05 (2 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Annual return made up to 17/10/04 (5 pages)
18 November 2004Annual return made up to 17/10/04 (5 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Annual return made up to 17/10/03 (4 pages)
11 February 2004Annual return made up to 17/10/03 (4 pages)
11 February 2004New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 September 2003Partic of mort/charge * (5 pages)
6 September 2003Partic of mort/charge * (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
10 December 2002Annual return made up to 17/10/02 (4 pages)
10 December 2002Annual return made up to 17/10/02 (4 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 February 2002Annual return made up to 17/10/01 (3 pages)
15 February 2002Annual return made up to 17/10/01 (3 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 November 2000Annual return made up to 17/10/00 (3 pages)
4 November 2000Annual return made up to 17/10/00 (3 pages)
26 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 October 1999Annual return made up to 17/10/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 November 1998Annual return made up to 17/10/98 (4 pages)
2 November 1998Annual return made up to 17/10/98 (4 pages)
27 October 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
27 October 1998Accounting reference date extended from 31/10/98 to 30/04/99 (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 November 1997Annual return made up to 17/10/97 (4 pages)
7 November 1997Annual return made up to 17/10/97 (4 pages)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
25 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 February 1997Annual return made up to 17/10/96
  • 363(288) ‐ Director resigned
(4 pages)
13 February 1997Annual return made up to 17/10/96
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1995Incorporation (56 pages)
17 October 1995Incorporation (56 pages)