Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director Name | Mr Bruce Hitchings |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2012(17 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 November 2019) |
Role | Retired Military Office |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 November 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Stuart Graeme Cassells |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 November 2019) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Seumas Macneill |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Piping Instructor |
Correspondence Address | 22 Mosshead Road Bearsden Glasgow Lanarkshire G61 3HN Scotland |
Director Name | Mr Dugald Brown Macneill |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Craigleith View Edinburgh Lothian EH4 3JZ Scotland |
Secretary Name | Mr Dugald Brown Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Craigleith View Edinburgh Lothian EH4 3JZ Scotland |
Director Name | Dugald Macleod McIntyre |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months (resigned 24 November 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Apsley Street Partick Glasgow Lanarkshire G11 7SW Scotland |
Director Name | Harry Teggin |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 October 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Lansdowne Crescent Glasgow Lanark G20 6NG Scotland |
Director Name | Mr Alan Wright McGhie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(15 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 - 24 Otago Street Glasgow Strathclyde G12 8JH Scotland |
Director Name | Mr William Barry Donaldson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2014) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 16 - 24 Otago Street Glasgow Strathclyde G12 8JH Scotland |
Director Name | Rt Hon Lord Michael Martin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2014) |
Role | Politician |
Country of Residence | Scotland |
Correspondence Address | 16 - 24 Otago Street Glasgow Strathclyde G12 8JH Scotland |
Director Name | Mr Keith Marshall |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 2015) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 69 Flat 1/1 Clouston Street Glasgow G20 8QW Scotland |
Director Name | Mr Alan William Hugh McGeachie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 January 2015(19 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 May 2015) |
Role | Policeman |
Country of Residence | Scotland |
Correspondence Address | 33 Craigdhu Road Milngavie Glasgow G62 7TN Scotland |
Secretary Name | Fraser Macinnes |
---|---|
Status | Resigned |
Appointed | 01 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 16 - 24 Otago Street Glasgow Strathclyde G12 8JH Scotland |
Website | www.collegeofpiping.org/ |
---|---|
Telephone | 0141 3343587 |
Telephone region | Glasgow |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £645,840 |
Net Worth | £708,371 |
Cash | £48,528 |
Current Liabilities | £100,910 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
29 August 2003 | Delivered 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 2003 | Delivered 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 |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2019 | Application to strike the company off the register (3 pages) |
30 August 2019 | Registered 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 2019 | Group of companies' accounts made up to 30 April 2018 (23 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
14 May 2018 | Company name changed the college of piping\certificate issued on 14/05/18
|
4 May 2018 | Resolutions
|
4 May 2018 | Satisfaction of charge 2 in full (4 pages) |
4 May 2018 | Satisfaction of charge 1 in full (4 pages) |
11 January 2018 | Group of companies' accounts made up to 30 April 2017 (23 pages) |
11 January 2018 | Group of companies' accounts made up to 30 April 2017 (23 pages) |
31 October 2017 | Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page) |
26 June 2017 | Resolutions
|
26 June 2017 | Resolutions
|
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page) |
6 February 2017 | Appointment of Details Removed Under Section 1095 as a director on 1 December 2016
|
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 February 2017
|
6 February 2017 | Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 6 February 2017
|
6 February 2017 | Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages) |
6 February 2017 | Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages) |
6 February 2017 | Appointment of Details Removed Under Section 1095 as a director on 1 December 2016
|
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (23 pages) |
11 January 2017 | Group of companies' accounts made up to 30 April 2016 (23 pages) |
1 November 2016 | Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages) |
1 November 2016 | Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages) |
28 October 2016 | Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (20 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (20 pages) |
22 October 2015 | Annual return made up to 17 October 2015 no member list (6 pages) |
22 October 2015 | Annual return made up to 17 October 2015 no member list (6 pages) |
24 July 2015 | Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Keith Marshall as a director on 23 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Keith Marshall as a director on 23 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Alan William Hugh Mcgeachie as a director on 23 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Alan William Hugh Mcgeachie as a director on 23 May 2015 (1 page) |
26 February 2015 | Appointment of Mr Keith Marshall as a director on 30 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan William Hugh Mcgeachie as a director on 30 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Alan William Hugh Mcgeachie as a director on 30 January 2015 (2 pages) |
26 February 2015 | Appointment of Mr Keith Marshall as a director on 30 January 2015 (2 pages) |
26 January 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
26 January 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
14 November 2014 | Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page) |
14 November 2014 | Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page) |
14 November 2014 | Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page) |
14 November 2014 | Annual return made up to 17 October 2014 no member list (6 pages) |
14 November 2014 | Annual return made up to 17 October 2014 no member list (6 pages) |
14 November 2014 | Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page) |
30 December 2013 | Group of companies' accounts made up to 30 April 2013 (20 pages) |
30 December 2013 | Group of companies' accounts made up to 30 April 2013 (20 pages) |
11 November 2013 | Termination of appointment of Dugald Mcintyre as a director (1 page) |
11 November 2013 | Annual return made up to 17 October 2013 no member list (7 pages) |
11 November 2013 | Annual return made up to 17 October 2013 no member list (7 pages) |
11 November 2013 | Termination of appointment of Dugald Mcintyre as a director (1 page) |
11 November 2013 | Termination of appointment of Dugald Mcintyre as a director (1 page) |
11 November 2013 | Termination of appointment of Dugald Mcintyre as a director (1 page) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
29 January 2013 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
15 November 2012 | Annual return made up to 17 October 2012 no member list (7 pages) |
15 November 2012 | Annual return made up to 17 October 2012 no member list (7 pages) |
9 November 2012 | Appointment of Mr Bruce Hitchings as a director (2 pages) |
9 November 2012 | Appointment of Mr William Barry Donaldson as a director (2 pages) |
9 November 2012 | Appointment of Mr Bruce Hitchings as a director (2 pages) |
9 November 2012 | Appointment of Rt Hon Lord Michael Martin as a director (2 pages) |
9 November 2012 | Appointment of Rt Hon Lord Michael Martin as a director (2 pages) |
9 November 2012 | Appointment of Mr William Barry Donaldson as a director (2 pages) |
3 January 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
3 January 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
8 December 2011 | Annual return made up to 17 October 2011 no member list (7 pages) |
8 December 2011 | Annual return made up to 17 October 2011 no member list (7 pages) |
7 April 2011 | Appointment of Mr Alan Wright Mcghie as a director (2 pages) |
7 April 2011 | Appointment of Mr Alan Wright Mcghie as a director (2 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
16 December 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
11 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
11 November 2010 | Annual return made up to 17 October 2010 no member list (6 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (16 pages) |
11 November 2009 | Director's details changed for Harry Teggin on 17 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dugald Macleod Mcintyre on 17 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Dugald Macleod Mcintyre on 17 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Dugald Brown Macneill on 17 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
11 November 2009 | Director's details changed for David Murray Kerr on 17 October 2009 (2 pages) |
11 November 2009 | Director's details changed for David Murray Kerr on 17 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Harry Teggin on 17 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Dugald Brown Macneill on 17 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 17 October 2009 no member list (5 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
11 February 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
13 November 2008 | Annual return made up to 17/10/08 (3 pages) |
13 November 2008 | Annual return made up to 17/10/08 (3 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
9 January 2008 | Total exemption full accounts made up to 30 April 2007 (14 pages) |
13 November 2007 | Annual return made up to 17/10/07 (2 pages) |
13 November 2007 | Annual return made up to 17/10/07 (2 pages) |
10 November 2006 | Annual return made up to 17/10/06 (2 pages) |
10 November 2006 | Annual return made up to 17/10/06 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 December 2005 | Annual return made up to 17/10/05 (2 pages) |
2 December 2005 | Annual return made up to 17/10/05 (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 November 2004 | Annual return made up to 17/10/04 (5 pages) |
18 November 2004 | Annual return made up to 17/10/04 (5 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Annual return made up to 17/10/03 (4 pages) |
11 February 2004 | Annual return made up to 17/10/03 (4 pages) |
11 February 2004 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
6 September 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
10 December 2002 | Annual return made up to 17/10/02 (4 pages) |
10 December 2002 | Annual return made up to 17/10/02 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 February 2002 | Annual return made up to 17/10/01 (3 pages) |
15 February 2002 | Annual return made up to 17/10/01 (3 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 November 2000 | Annual return made up to 17/10/00 (3 pages) |
4 November 2000 | Annual return made up to 17/10/00 (3 pages) |
26 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 October 1999 | Annual return made up to 17/10/99
|
22 October 1999 | Annual return made up to 17/10/99
|
2 November 1998 | Annual return made up to 17/10/98 (4 pages) |
2 November 1998 | Annual return made up to 17/10/98 (4 pages) |
27 October 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
27 October 1998 | Accounting reference date extended from 31/10/98 to 30/04/99 (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
7 November 1997 | Annual return made up to 17/10/97 (4 pages) |
7 November 1997 | Annual return made up to 17/10/97 (4 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Resolutions
|
25 February 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
13 February 1997 | Annual return made up to 17/10/96
|
13 February 1997 | Annual return made up to 17/10/96
|
17 October 1995 | Incorporation (56 pages) |
17 October 1995 | Incorporation (56 pages) |