COLLEGE OF PIPING SERVICES LIMITED
Overview
Company Name | COLLEGE OF PIPING SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | SC112729 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of COLLEGE OF PIPING SERVICES LIMITED?
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is COLLEGE OF PIPING SERVICES LIMITED located?
Registered Office Address | 16 Otago Street Glasgow G12 8JH |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COLLEGE OF PIPING SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for COLLEGE OF PIPING SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Feb 05, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Notification of The National Piping Centre Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC02 | ||
Cessation of The College of Piping as a person with significant control on Jan 01, 2019 | 1 pages | PSC07 | ||
Accounts for a small company made up to Apr 30, 2018 | 11 pages | AA | ||
Termination of appointment of Graeme Douglas Roy as a director on Jan 05, 2019 | 1 pages | TM01 | ||
Appointment of Sir Brian Gammell Ivory as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Appointment of Fraser Stuart Morrison as a secretary on Apr 30, 2018 | 2 pages | AP03 | ||
Appointment of Professor Graeme Douglas Roy as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Appointment of Mr Allan Grant Ramsay as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Appointment of Lady Oona Mairi Macfie Ivory as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Appointment of Alan Rennie Forbes as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Appointment of Mr Fraser Stuart Morrison as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Termination of appointment of David Murray Kerr as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Bruce Hitchings as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Termination of appointment of Stuart Graeme Cassells as a director on Apr 30, 2018 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||
Notification of The College of Piping as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Who are the officers of COLLEGE OF PIPING SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRISON, Fraser Stuart | Secretary | 16 Otago Street Glasgow G12 8JH | 246456030001 | |||||||
FORBES, Alan Rennie | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Retired Actuary | 43721050001 | ||||
IVORY, Brian Gammell, Sir | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Company Director | 246474160001 | ||||
IVORY, Oona Mairi Macfie, Lady | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Professional Musician | 76628680001 | ||||
MACNEILL, Colin James | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Solicitor | 68503590003 | ||||
MORRISON, Fraser Stuart | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Chartered Accountant | 1320140001 | ||||
RAMSAY, Allan Grant | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Chartered Accountant | 758180003 | ||||
GRAY, Margaret Myles | Secretary | 12 Lake Avenue ML11 9BQ Lanark | British | 741920002 | ||||||
MACINNES, Fraser | Secretary | 16 Otago Street Glasgow G12 8JH | 223993000001 | |||||||
MACNEILL, Dugald Brown | Secretary | 20 Craigleith View EH4 3JZ Edinburgh Lothian | British | Retired | 33457330001 | |||||
CASSELLS, Stuart Graeme | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | General Manager | 192291370001 | ||||
DONALDSON, William Barry | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Teacher | 173544340001 | ||||
GRAY, Margaret Myles | Director | 12 Lake Avenue ML11 9BQ Lanark | British | Secretary | 741920002 | |||||
HITCHINGS, Bruce | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Retired Military Officer | 173544410001 | ||||
KENNEDY, Macgregor | Director | 19 Castle Street Port Bannatyne PA20 0ND Rothesay Isle Of Bute | British | Retired | 741900002 | |||||
KERR, David Murray | Director | 10 The Cross PA10 2JG Kilbarchan Renfrewshire | Scotland | Scottish | Insurance Broker | 76711640001 | ||||
MACCALLUM, Hugh Archie | Director | 3 Tannahill Terrace FK15 0AX Dunblane Perthshire | British | Chartered Secretary | 741890001 | |||||
MACDONOUGH, Terence | Director | 66 Craigton Avenue Milngavie G62 7SX Glasgow Lanarkshire | British | Retired | 741910001 | |||||
MACNEILL, Dugald Brown | Director | 20 Craigleith View EH4 3JZ Edinburgh Lothian | Scotland | British | Retired | 33457330001 | ||||
MACNEILL, Seumas | Director | 22 Mosshead Road Bearsden G61 3HN Glasgow Lanarkshire | British | Principal College Of Piping | 26493130001 | |||||
MARTIN, Michael, Rt Hon Lord | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Politician | 173544490001 | ||||
MCGHIE, Alan Wright | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Chartered Accountant | 156823430001 | ||||
MCINTYRE, Dugald Macleod | Director | 46 Apsley Street Partick G11 7SW Glasgow Lanarkshire | Scotland | British | Retired | 51716800002 | ||||
ROY, Graeme Douglas, Professor | Director | 16 Otago Street Glasgow G12 8JH | Scotland | British | Academic/Economist | 233298190001 | ||||
SPEIRS, Thomas | Director | 53 Christiemiller Avenue EH7 6TA Edinburgh | Scotland | British | Self Employed Consultant | 32701870001 | ||||
TEGGIN, Harry | Director | 21 Lansdowne Crescent G20 6NG Glasgow Lanark | Scotland | British | Architect | 94262120001 | ||||
WALLACE, Robert Andrew | Director | 36 Mt Harriot Drive Stepps G39 6DN Glasgow | Scotland | British | Journalist | 94262020001 |
Who are the persons with significant control of COLLEGE OF PIPING SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The National Piping Centre Limited | Jan 01, 2019 | Mcphater Street Cowcaddens G4 0HW Glasgow 30-34 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The College Of Piping | Apr 06, 2016 | Otago Street G12 8JH Glasgow 16-24 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for COLLEGE OF PIPING SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 05, 2017 | Feb 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does COLLEGE OF PIPING SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 17, 2007 Delivered On Sep 27, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 11, 2003 Delivered On Jun 17, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0